TAY BROWN LTD

Register to unlock more data on OkredoRegister

TAY BROWN LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01137858

Incorporation date

04/10/1973

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

7 Park Road, Duffield, Belper, Derbyshire DE56 4GLCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1986)
dot icon07/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon24/04/2012
First Gazette notice for voluntary strike-off
dot icon16/04/2012
Application to strike the company off the register
dot icon29/12/2011
Accounts for a dormant company made up to 2011-07-31
dot icon18/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon09/02/2011
Director's details changed for Mrs Elizabeth Ann Hartley on 2011-01-14
dot icon29/10/2010
Accounts for a small company made up to 2010-07-31
dot icon30/04/2010
Accounts for a small company made up to 2009-07-31
dot icon29/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon05/02/2010
Registered office address changed from 68 Park Road Duffield Belper Derbyshire DE56 4GR United Kingdom on 2010-02-05
dot icon28/01/2010
Appointment of Elizabeth Ann Hartley as a secretary
dot icon28/01/2010
Termination of appointment of Ian Hartley as a secretary
dot icon28/01/2010
Termination of appointment of Ian Hartley as a director
dot icon28/01/2010
Appointment of Elizabeth Ann Hartley as a director
dot icon10/09/2009
Director and Secretary's Change of Particulars / ian hartley / 14/07/2009 / HouseName/Number was: , now: 12; Street was: 68 park road, now: badgerwood; Area was: duffield, now: dechmont; Post Town was: belper, now: broxburn; Region was: derbyshire, now: west lothian; Post Code was: DE56 4GR, now: EH52 6NZ; Country was: , now: united kingdom; Occupa
dot icon15/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon23/03/2009
Return made up to 22/03/09; full list of members
dot icon23/03/2009
Location of debenture register
dot icon23/03/2009
Location of register of members
dot icon23/03/2009
Registered office changed on 23/03/2009 from 68 park road duffield derby derbyshire DE56 4GR
dot icon10/11/2008
Accounting reference date shortened from 31/12/2008 to 31/07/2008
dot icon19/08/2008
Return made up to 22/03/08; full list of members
dot icon12/06/2008
Memorandum and Articles of Association
dot icon06/06/2008
Certificate of change of name
dot icon30/05/2008
Appointment Terminated Director svend moensted
dot icon30/05/2008
Appointment Terminated Secretary john bullock
dot icon30/05/2008
Director and secretary appointed ian hartley
dot icon30/05/2008
Director appointed thomas christopher wrigley
dot icon30/05/2008
Registered office changed on 30/05/2008 from constantia sittingbourne LIMITED eurolink commercial park bonham drive, sittingbourne kent ME108RY
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Secretary appointed mr john lawrence bullock
dot icon04/04/2008
Appointment Terminated Secretary scott drummond
dot icon03/03/2008
Full accounts made up to 2006-12-31
dot icon07/02/2008
Director resigned
dot icon18/05/2007
Return made up to 22/03/07; full list of members
dot icon18/05/2007
Registered office changed on 18/05/07 from: c/o g & a healthcare packaging eurolink commercial park bonham drive, sittingbourne kent ME10 8RY
dot icon13/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/05/2006
Return made up to 22/03/06; full list of members
dot icon02/09/2005
Accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 22/03/05; full list of members
dot icon28/06/2005
Registered office changed on 28/06/05
dot icon28/02/2005
Registered office changed on 28/02/05 from: eurolink business park bonham drive sittingbourne kent ME10 3RY
dot icon23/02/2005
Registered office changed on 23/02/05 from: P0 box 58 nottingham road spondon derby DE21 7GY
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon06/08/2004
Return made up to 22/03/04; full list of members
dot icon21/07/2004
Director resigned
dot icon14/06/2004
New director appointed
dot icon29/04/2004
New director appointed
dot icon17/04/2004
Secretary resigned;director resigned
dot icon17/04/2004
New secretary appointed
dot icon17/04/2004
Director resigned
dot icon22/08/2003
Full accounts made up to 2002-12-31
dot icon25/04/2003
Return made up to 22/03/03; full list of members
dot icon25/04/2003
Secretary's particulars changed;director's particulars changed
dot icon25/04/2003
New director appointed
dot icon25/04/2003
Director resigned
dot icon13/01/2003
New director appointed
dot icon15/08/2002
Full accounts made up to 2001-12-31
dot icon13/08/2002
Auditor's resignation
dot icon16/04/2002
Return made up to 22/03/02; full list of members
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon25/04/2001
Return made up to 22/03/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon17/05/2000
Return made up to 22/03/00; full list of members
dot icon19/04/2000
New director appointed
dot icon10/04/2000
Director resigned
dot icon12/08/1999
Full accounts made up to 1998-12-31
dot icon16/03/1999
Return made up to 22/03/99; full list of members
dot icon09/10/1998
Director resigned
dot icon27/08/1998
Full accounts made up to 1997-12-31
dot icon27/08/1998
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon23/06/1998
New director appointed
dot icon05/05/1998
Return made up to 22/03/98; full list of members
dot icon05/05/1998
Registered office changed on 05/05/98
dot icon22/04/1998
Memorandum and Articles of Association
dot icon17/04/1998
Certificate of change of name
dot icon18/02/1998
Director resigned
dot icon18/02/1998
Director resigned
dot icon18/02/1998
Director resigned
dot icon18/02/1998
New director appointed
dot icon11/12/1997
Director resigned
dot icon27/08/1997
Auditor's resignation
dot icon09/07/1997
Full accounts made up to 1996-11-30
dot icon15/05/1997
New director appointed
dot icon03/04/1997
Return made up to 22/03/97; no change of members
dot icon30/09/1996
Director resigned
dot icon29/08/1996
Full accounts made up to 1995-12-02
dot icon10/05/1996
Return made up to 22/03/96; full list of members
dot icon04/12/1995
Director resigned
dot icon01/06/1995
Full accounts made up to 1994-12-03
dot icon30/03/1995
Return made up to 22/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Full accounts made up to 1993-11-27
dot icon13/05/1994
New director appointed
dot icon13/04/1994
Return made up to 22/03/94; no change of members
dot icon14/02/1994
New director appointed
dot icon29/07/1993
Full accounts made up to 1992-11-28
dot icon05/06/1993
Director resigned
dot icon11/05/1993
Return made up to 15/04/93; full list of members
dot icon11/09/1992
Director's particulars changed
dot icon13/08/1992
New director appointed
dot icon27/07/1992
Full accounts made up to 1991-11-30
dot icon08/05/1992
Return made up to 15/04/92; full list of members
dot icon09/03/1992
Return made up to 13/11/91; no change of members
dot icon29/07/1991
Return made up to 15/04/91; no change of members
dot icon26/07/1991
Full accounts made up to 1990-12-01
dot icon08/11/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon09/10/1990
Full accounts made up to 1989-12-31
dot icon09/10/1990
Return made up to 01/06/90; full list of members
dot icon02/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/10/1990
Accounting reference date shortened from 31/12 to 30/11
dot icon17/09/1990
Director resigned
dot icon28/08/1990
Certificate of change of name
dot icon02/04/1990
Registered office changed on 02/04/90 from: friary court 65 crutched friars london EC3N 2NP
dot icon21/03/1990
Ad 17/01/90--------- £ si 220000@1=220000 £ ic 400000/620000
dot icon29/01/1990
Return made up to 13/11/89; full list of members
dot icon26/01/1990
Resolutions
dot icon26/01/1990
New director appointed
dot icon26/01/1990
Memorandum and Articles of Association
dot icon26/01/1990
Resolutions
dot icon26/01/1990
Resolutions
dot icon26/01/1990
Resolutions
dot icon26/01/1990
Resolutions
dot icon23/01/1990
Memorandum and Articles of Association
dot icon10/11/1989
Full accounts made up to 1988-12-31
dot icon09/11/1988
Return made up to 05/10/88; full list of members
dot icon03/08/1988
Full accounts made up to 1987-12-31
dot icon19/02/1988
New secretary appointed;director resigned
dot icon18/09/1987
Return made up to 07/08/87; full list of members
dot icon10/09/1987
Full accounts made up to 1986-12-31
dot icon21/04/1987
New director appointed
dot icon21/04/1987
New director appointed
dot icon07/10/1986
Secretary's particulars changed;director resigned;new director appointed
dot icon05/07/1986
Full accounts made up to 1985-12-31
dot icon05/07/1986
Return made up to 03/07/86; full list of members
dot icon20/06/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2011
dot iconLast change occurred
31/07/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2011
dot iconNext account date
31/07/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winther, Torben
Director
01/12/2002 - 04/03/2004
4
Mannertorp, Olle
Director
06/05/1998 - 31/12/1999
2
Rimmer, John Stephen
Director
15/04/1997 - 08/08/1997
10
Hodge, Melvyn Harries
Director
01/01/1994 - 10/02/1998
2
Findlay, Thomas
Director
04/03/2004 - 08/11/2007
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TAY BROWN LTD

TAY BROWN LTD is an(a) Dissolved company incorporated on 04/10/1973 with the registered office located at 7 Park Road, Duffield, Belper, Derbyshire DE56 4GL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TAY BROWN LTD?

toggle

TAY BROWN LTD is currently Dissolved. It was registered on 04/10/1973 and dissolved on 07/08/2012.

Where is TAY BROWN LTD located?

toggle

TAY BROWN LTD is registered at 7 Park Road, Duffield, Belper, Derbyshire DE56 4GL.

What is the latest filing for TAY BROWN LTD?

toggle

The latest filing was on 07/08/2012: Final Gazette dissolved via voluntary strike-off.