Active - Proposal to Strike off
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 Name | ||
---|---|---|
TAY YELLOW LTD | ||
Legal Registered Office | ||
24 HOLBORN VIADUCT LONDON EC1A 2BN | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH ANN HARTLEY |
||
ELIZABETH ANN HARTLEY |
||
THOMAS CHRISTOPHER WRIGLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN HARTLEY |
Company Secretary | ||
IAN HARTLEY |
Director | ||
JOHN LAWRENCE BULLOCK |
Company Secretary | ||
SVEND AAGE MOENSTED |
Director | ||
SCOTT CRAIG DRUMMOND |
Company Secretary | ||
THOMAS FINDLAY |
Director | ||
JOHN HENRY DALLISON |
Director | ||
TORBEN WINTHER |
Director | ||
JOHN ROGER MOORE |
Company Secretary | ||
JOHN ROGER MOORE |
Director | ||
THOMAS FINDLAY |
Director | ||
OLLE MANNERTORP |
Director | ||
ALAN ROBERT BATEMAN |
Director | ||
JOHN LEONARD GARDNER |
Director | ||
MELVYN HARRIES HODGE |
Director | ||
PETER LAST |
Director | ||
JOHN STEPHEN RIMMER |
Director | ||
GEORGE EDWARD LETMAN |
Director | ||
CHRISTIAN ROSSEL |
Director | ||
BRIAN KENNETH DENTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASH 159 LIMITED | Director | 2015-12-24 | CURRENT | 2015-12-24 | Active - Proposal to Strike off | |
TECNOGRAV LIMITED | Director | 2010-01-22 | CURRENT | 1973-03-20 | Dissolved 2013-08-13 | |
TRESSANDA LIMITED | Director | 2010-01-22 | CURRENT | 1993-11-10 | Liquidation | |
INTERCONTINENTAL PACKAGING LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active - Proposal to Strike off | |
DISCOVERY FLEXIBLES GROUP LIMITED | Director | 2015-12-24 | CURRENT | 2015-12-24 | Active | |
ASH 159 LIMITED | Director | 2015-12-24 | CURRENT | 2015-12-24 | Active - Proposal to Strike off | |
ASH 126 LIMITED | Director | 2011-05-17 | CURRENT | 2010-06-23 | Active | |
FOIL P & M LIMITED | Director | 2011-01-20 | CURRENT | 2011-01-20 | Dissolved 2013-10-15 | |
DISCOVERY FOILS LIMITED | Director | 2011-01-20 | CURRENT | 2011-01-20 | Dissolved 2018-02-15 | |
BETTER INVESTMENT LIMITED | Director | 2010-10-13 | CURRENT | 2010-10-13 | Dissolved 2014-01-14 | |
DISCOVERY FLEXIBLES LIMITED | Director | 2008-05-23 | CURRENT | 1989-08-30 | Active | |
DISCOVERY FLEXIBLES HOLDINGS LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Active | |
PACKAGING FUTURES LIMITED | Director | 1998-02-16 | CURRENT | 1995-08-18 | Active | |
TECNOGRAV LIMITED | Director | 1993-11-26 | CURRENT | 1973-03-20 | Dissolved 2013-08-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER URQUHART | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/19 FROM 7 Park Road Duffield Belper Derbyshire DE56 4GL England | |
TM02 | Termination of appointment of Elizabeth Ann Hartley on 2019-02-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CHRISTOPHER WRIGLEY | |
AP01 | DIRECTOR APPOINTED JAMES ALEXANDER URQUHART | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
LATEST SOC | 15/07/11 STATEMENT OF CAPITAL;GBP 4240701 | |
AR01 | 23/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Elizabeth Ann Hartley on 2011-01-14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 23/06/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/10 FROM 68 Park Road Duffield Derby Derbyshire DE56 4GR | |
AP03 | Appointment of Mrs Elizabeth Ann Hartley as company secretary | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ANN HARTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HARTLEY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAN HARTLEY | |
288c | Director and secretary's change of particulars / ian hartley / 14/07/2009 | |
363a | Return made up to 23/06/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TEICH FLEXIBLE PACKAGING LIMITED CERTIFICATE ISSUED ON 10/06/08 | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN BULLOCK | |
288b | APPOINTMENT TERMINATED DIRECTOR SVEND MOENSTED | |
288a | DIRECTOR AND SECRETARY APPOINTED IAN HARTLEY | |
288a | DIRECTOR APPOINTED THOMAS CHRISTOPHER WRIGLEY | |
287 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM C/O CONSTANTIA SITTINGBOURNE LTD EUROLINK COMMERCIAL PK BONHAM DRIVE, SITTINGBOURNE KENT ME10 8RY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | SECRETARY APPOINTED MR JOHN LAWRENCE BULLOCK | |
288b | APPOINTMENT TERMINATED SECRETARY SCOTT DRUMMOND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/05/07 FROM: -, C/O G&A HEALTHCARE PACKAGING EUROLINK COMMERCIAL PARK BONHAM DRIVE SITTINGBOURNE KENT ME10 8RY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: C/O G&A HEALTHCARE PACKAGING EUROLINK COMMERCIAL PARK BONHAN DRIVE SITTINGBOURNE KENT ME10 8RY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/02/05 FROM: EUROLINK BUSINESS PARK BONHAM DRIVE SITTINGBOURNE KENT ME10 3RY | |
287 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: P O BOX 58 NOTTINGHAM ROAD SPONDON DERBY DE21 7GY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 28/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AUD | AUDITOR'S RESIGNATION | |
Error |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 2222 - Printing not elsewhere classified
The top companies supplying to UK government with the same SIC code (2222 - Printing not elsewhere classified) as TAY YELLOW LTD are:
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. |