Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAY YELLOW LTD
Company Information for

TAY YELLOW LTD

24 HOLBORN VIADUCT, LONDON, EC1A 2BN,
Company Registration Number
00036390
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tay Yellow Ltd
TAY YELLOW LTD was founded on 1892-05-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Tay Yellow Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TAY YELLOW LTD
 
Legal Registered Office
24 HOLBORN VIADUCT
LONDON
EC1A 2BN
 
Previous Names
TEICH FLEXIBLE PACKAGING LIMITED10/06/2008
Filing Information
Company Number 00036390
Company ID Number 00036390
Date formed 1892-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2011
Account next due 30/04/2013
Latest return 23/06/2011
Return next due 21/07/2012
Type of accounts DORMANT
Last Datalog update: 2019-05-04 09:08:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAY YELLOW LTD

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HARTLEY
Company Secretary 2010-01-22
ELIZABETH ANN HARTLEY
Director 2010-01-22
THOMAS CHRISTOPHER WRIGLEY
Director 2008-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HARTLEY
Company Secretary 2008-05-23 2009-12-07
IAN HARTLEY
Director 2008-05-23 2009-12-07
JOHN LAWRENCE BULLOCK
Company Secretary 2008-04-04 2008-05-23
SVEND AAGE MOENSTED
Director 2004-03-04 2008-05-23
SCOTT CRAIG DRUMMOND
Company Secretary 2004-03-03 2008-04-04
THOMAS FINDLAY
Director 2004-03-04 2007-11-08
JOHN HENRY DALLISON
Director 2003-03-24 2004-05-31
TORBEN WINTHER
Director 2002-12-01 2004-03-04
JOHN ROGER MOORE
Company Secretary 1992-04-15 2004-03-03
JOHN ROGER MOORE
Director 1992-04-15 2004-03-03
THOMAS FINDLAY
Director 1999-12-06 2003-03-24
OLLE MANNERTORP
Director 1998-05-06 1999-12-31
ALAN ROBERT BATEMAN
Director 1998-02-10 1999-01-31
JOHN LEONARD GARDNER
Director 1994-04-01 1998-02-10
MELVYN HARRIES HODGE
Director 1994-01-01 1998-02-10
PETER LAST
Director 1992-04-15 1998-02-10
JOHN STEPHEN RIMMER
Director 1997-04-15 1997-08-08
GEORGE EDWARD LETMAN
Director 1992-06-01 1996-08-31
CHRISTIAN ROSSEL
Director 1994-01-01 1995-06-05
BRIAN KENNETH DENTON
Director 1992-04-15 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANN HARTLEY ASH 159 LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active - Proposal to Strike off
ELIZABETH ANN HARTLEY TECNOGRAV LIMITED Director 2010-01-22 CURRENT 1973-03-20 Dissolved 2013-08-13
ELIZABETH ANN HARTLEY TRESSANDA LIMITED Director 2010-01-22 CURRENT 1993-11-10 Liquidation
THOMAS CHRISTOPHER WRIGLEY INTERCONTINENTAL PACKAGING LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active - Proposal to Strike off
THOMAS CHRISTOPHER WRIGLEY DISCOVERY FLEXIBLES GROUP LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
THOMAS CHRISTOPHER WRIGLEY ASH 159 LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active - Proposal to Strike off
THOMAS CHRISTOPHER WRIGLEY ASH 126 LIMITED Director 2011-05-17 CURRENT 2010-06-23 Active
THOMAS CHRISTOPHER WRIGLEY FOIL P & M LIMITED Director 2011-01-20 CURRENT 2011-01-20 Dissolved 2013-10-15
THOMAS CHRISTOPHER WRIGLEY DISCOVERY FOILS LIMITED Director 2011-01-20 CURRENT 2011-01-20 Dissolved 2018-02-15
THOMAS CHRISTOPHER WRIGLEY BETTER INVESTMENT LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-01-14
THOMAS CHRISTOPHER WRIGLEY DISCOVERY FLEXIBLES LIMITED Director 2008-05-23 CURRENT 1989-08-30 Active
THOMAS CHRISTOPHER WRIGLEY DISCOVERY FLEXIBLES HOLDINGS LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
THOMAS CHRISTOPHER WRIGLEY PACKAGING FUTURES LIMITED Director 1998-02-16 CURRENT 1995-08-18 Active
THOMAS CHRISTOPHER WRIGLEY TECNOGRAV LIMITED Director 1993-11-26 CURRENT 1973-03-20 Dissolved 2013-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-07-02GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER URQUHART
2019-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/19 FROM 7 Park Road Duffield Belper Derbyshire DE56 4GL England
2019-02-22TM02Termination of appointment of Elizabeth Ann Hartley on 2019-02-15
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHRISTOPHER WRIGLEY
2019-02-22AP01DIRECTOR APPOINTED JAMES ALEXANDER URQUHART
2017-01-10AC92Restoration by order of the court
2012-08-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2012-04-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2012-04-16DS01Application to strike the company off the register
2011-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-07-15LATEST SOC15/07/11 STATEMENT OF CAPITAL;GBP 4240701
2011-07-15AR0123/06/11 ANNUAL RETURN FULL LIST
2011-02-09CH01Director's details changed for Mrs Elizabeth Ann Hartley on 2011-01-14
2010-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2010-07-20AR0123/06/10 ANNUAL RETURN FULL LIST
2010-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/09
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/10 FROM 68 Park Road Duffield Derby Derbyshire DE56 4GR
2010-02-05AP03Appointment of Mrs Elizabeth Ann Hartley as company secretary
2010-02-05AP01DIRECTOR APPOINTED MRS ELIZABETH ANN HARTLEY
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARTLEY
2010-02-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN HARTLEY
2009-09-10288cDirector and secretary's change of particulars / ian hartley / 14/07/2009
2009-06-25363aReturn made up to 23/06/09; full list of members
2009-04-17AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-10225Accounting reference date shortened from 31/12/2008 to 31/07/2008
2008-06-25363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-06-12MEM/ARTSARTICLES OF ASSOCIATION
2008-06-06CERTNMCOMPANY NAME CHANGED TEICH FLEXIBLE PACKAGING LIMITED CERTIFICATE ISSUED ON 10/06/08
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY JOHN BULLOCK
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR SVEND MOENSTED
2008-05-30288aDIRECTOR AND SECRETARY APPOINTED IAN HARTLEY
2008-05-30288aDIRECTOR APPOINTED THOMAS CHRISTOPHER WRIGLEY
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM C/O CONSTANTIA SITTINGBOURNE LTD EUROLINK COMMERCIAL PK BONHAM DRIVE, SITTINGBOURNE KENT ME10 8RY
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-04288aSECRETARY APPOINTED MR JOHN LAWRENCE BULLOCK
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY SCOTT DRUMMOND
2008-03-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-07288bDIRECTOR RESIGNED
2007-05-11363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: -, C/O G&A HEALTHCARE PACKAGING EUROLINK COMMERCIAL PARK BONHAM DRIVE SITTINGBOURNE KENT ME10 8RY
2007-05-11353LOCATION OF REGISTER OF MEMBERS
2007-05-11190LOCATION OF DEBENTURE REGISTER
2006-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-11363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: C/O G&A HEALTHCARE PACKAGING EUROLINK COMMERCIAL PARK BONHAN DRIVE SITTINGBOURNE KENT ME10 8RY
2005-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-27363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-02-28287REGISTERED OFFICE CHANGED ON 28/02/05 FROM: EUROLINK BUSINESS PARK BONHAM DRIVE SITTINGBOURNE KENT ME10 3RY
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: P O BOX 58 NOTTINGHAM ROAD SPONDON DERBY DE21 7GY
2004-11-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-17363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-07-21288bDIRECTOR RESIGNED
2004-06-14288aNEW DIRECTOR APPOINTED
2004-04-17288bDIRECTOR RESIGNED
2004-04-17288aNEW SECRETARY APPOINTED
2004-04-17288aNEW DIRECTOR APPOINTED
2004-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-28363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-04-28288aNEW DIRECTOR APPOINTED
2003-04-28288bDIRECTOR RESIGNED
2003-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/03
2003-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-13288aNEW DIRECTOR APPOINTED
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-13AUDAUDITOR'S RESIGNATION
1987-01-01Error
Industry Information
SIC/NAIC Codes
2222 - Printing not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to TAY YELLOW LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAY YELLOW LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAY YELLOW LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 2222 - Printing not elsewhere classified

Intangible Assets
Patents
We have not found any records of TAY YELLOW LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TAY YELLOW LTD
Trademarks
We have not found any records of TAY YELLOW LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAY YELLOW LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2222 - Printing not elsewhere classified) as TAY YELLOW LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TAY YELLOW LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAY YELLOW LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAY YELLOW LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.