Company NameTagpassiton Community Interest Company
Company StatusDissolved
Company Number07806187
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 October 2011(12 years, 6 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarol Ann Thompson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-50 Oldham Street
Manchester
M4 1LE
Director NameMr Samuel Maurice Thompson
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-50 Oldham Street
Manchester
M4 1LE

Contact

Websitewww.tagpassiton.com/
Email address[email protected]

Location

Registered Address46-50 Oldham Street
Manchester
M4 1LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,161
Gross Profit-£383
Net Worth-£12,040
Cash£52
Current Liabilities£12,632

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
8 August 2018Application to strike the company off the register (3 pages)
23 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
3 August 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
3 August 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
12 October 2015Annual return made up to 11 October 2015 no member list (2 pages)
12 October 2015Annual return made up to 11 October 2015 no member list (2 pages)
4 August 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
4 August 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
7 November 2014Annual return made up to 11 October 2014 no member list (2 pages)
7 November 2014Annual return made up to 11 October 2014 no member list (2 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
22 October 2013Annual return made up to 11 October 2013 no member list (2 pages)
22 October 2013Annual return made up to 11 October 2013 no member list (2 pages)
18 July 2013Registered office address changed from Golden Valley Accountancy Ltd Unit 4 Westwood Industrial Estate Pontrilas Hereford South Herefordshire HR2 0EL Uk on 18 July 2013 (1 page)
18 July 2013Registered office address changed from Golden Valley Accountancy Ltd Unit 4 Westwood Industrial Estate Pontrilas Hereford South Herefordshire HR2 0EL Uk on 18 July 2013 (1 page)
11 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
11 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
12 October 2012Annual return made up to 11 October 2012 no member list (2 pages)
12 October 2012Annual return made up to 11 October 2012 no member list (2 pages)
11 October 2011Incorporation of a Community Interest Company (36 pages)
11 October 2011Incorporation of a Community Interest Company (36 pages)