TAY RED LTD

Register to unlock more data on OkredoRegister

TAY RED LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02400731

Incorporation date

03/07/1989

Size

Dormant

Contacts

Registered address

Registered address

7 Park Road, Duffield, Belper, Derbyshire DE56 4GLCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1989)
dot icon06/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2012
First Gazette notice for voluntary strike-off
dot icon15/04/2012
Application to strike the company off the register
dot icon28/12/2011
Accounts for a dormant company made up to 2011-07-31
dot icon10/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon08/02/2011
Director's details changed for Mrs Elizabeth Ann Hartley on 2011-01-14
dot icon28/10/2010
Accounts for a small company made up to 2010-07-31
dot icon18/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon29/04/2010
Accounts for a small company made up to 2009-07-31
dot icon04/02/2010
Registered office address changed from 68 Park Road Duffield Derby Derbyshire DE56 4GR on 2010-02-05
dot icon27/01/2010
Appointment of Elizabeth Ann Hartley as a secretary
dot icon27/01/2010
Termination of appointment of Ian Hartley as a secretary
dot icon27/01/2010
Appointment of Elizabeth Ann Hartley as a director
dot icon27/01/2010
Termination of appointment of Ian Hartley as a director
dot icon09/09/2009
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 icon30/04/2009
Return made up to 15/04/09; full list of members
dot icon14/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/11/2008
Accounting reference date shortened from 31/12/2008 to 31/07/2008
dot icon22/07/2008
Return made up to 15/04/08; full list of members
dot icon11/06/2008
Memorandum and Articles of Association
dot icon05/06/2008
Certificate of change of name
dot icon29/05/2008
Appointment Terminated Director svend moensted
dot icon29/05/2008
Appointment Terminated Secretary john bullock
dot icon29/05/2008
Director and secretary appointed ian hartley
dot icon29/05/2008
Director appointed thomas christopher wrigley
dot icon29/05/2008
Registered office changed on 30/05/2008 from c/o constantia sittingbourne LTD eurolink commercial pk bonham drive, sittingbourne kent ME10 3RY
dot icon09/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/04/2008
Group of companies' accounts made up to 2006-12-31
dot icon03/04/2008
Secretary appointed mr john lawrence bullock
dot icon03/04/2008
Appointment Terminated Secretary scott drummond
dot icon10/02/2008
Director resigned
dot icon16/07/2007
Return made up to 15/04/07; full list of members
dot icon16/07/2007
Registered office changed on 17/07/07 from: c/o g & a healthcare packaging eurolink commercial park bonhan drive sittingbourne kent ME10 3RY
dot icon09/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/09/2006
Return made up to 15/04/06; full list of members
dot icon13/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon26/05/2005
Return made up to 15/04/05; full list of members
dot icon27/02/2005
Registered office changed on 28/02/05 from: eurolink commercial park bonham drive sittingbourne kent ME10 3RY
dot icon22/02/2005
Registered office changed on 23/02/05 from: po box 58 nottingham road spondon derby DE21 7GY
dot icon18/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon05/08/2004
Return made up to 15/04/04; full list of members
dot icon20/07/2004
Director resigned
dot icon13/06/2004
New director appointed
dot icon16/04/2004
Secretary resigned;director resigned
dot icon16/04/2004
New secretary appointed
dot icon16/04/2004
Director resigned
dot icon16/04/2004
New director appointed
dot icon16/04/2004
Director resigned
dot icon04/01/2004
Director resigned
dot icon04/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/04/2003
New director appointed
dot icon27/04/2003
New director appointed
dot icon27/04/2003
Return made up to 15/04/03; full list of members
dot icon27/04/2003
Secretary's particulars changed;director's particulars changed
dot icon27/04/2003
Location of register of members address changed
dot icon27/04/2003
Director resigned
dot icon27/04/2003
Director resigned
dot icon27/04/2003
Director resigned
dot icon12/01/2003
New director appointed
dot icon12/01/2003
New director appointed
dot icon09/01/2003
Director resigned
dot icon09/01/2003
New director appointed
dot icon14/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon12/08/2002
Auditor's resignation
dot icon15/04/2002
Return made up to 15/04/02; full list of members
dot icon11/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon16/05/2001
Return made up to 15/04/01; full list of members
dot icon29/10/2000
Full group accounts made up to 1999-12-31
dot icon16/05/2000
Return made up to 15/04/00; no change of members
dot icon16/05/2000
Director's particulars changed
dot icon16/05/2000
Location of register of members address changed
dot icon09/04/2000
Director resigned
dot icon11/08/1999
Full group accounts made up to 1998-12-31
dot icon24/05/1999
New director appointed
dot icon23/05/1999
Return made up to 15/04/99; no change of members
dot icon23/05/1999
Registered office changed on 24/05/99
dot icon26/08/1998
Full group accounts made up to 1997-12-31
dot icon26/08/1998
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon31/05/1998
Return made up to 15/04/98; full list of members
dot icon31/05/1998
Director's particulars changed
dot icon31/05/1998
Registered office changed on 01/06/98
dot icon31/05/1998
Location of register of members address changed
dot icon22/04/1998
Memorandum and Articles of Association
dot icon22/04/1998
Resolutions
dot icon22/04/1998
Resolutions
dot icon16/04/1998
Certificate of change of name
dot icon17/02/1998
Secretary resigned;director resigned
dot icon17/02/1998
New secretary appointed
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon30/09/1997
Director resigned
dot icon30/09/1997
Director resigned
dot icon30/09/1997
Director resigned
dot icon30/09/1997
Secretary resigned
dot icon30/09/1997
New secretary appointed
dot icon26/08/1997
Auditor's resignation
dot icon17/07/1997
Full group accounts made up to 1996-11-30
dot icon09/07/1997
Director's particulars changed
dot icon14/05/1997
Return made up to 15/04/97; no change of members
dot icon28/08/1996
Director's particulars changed
dot icon09/07/1996
Full group accounts made up to 1995-12-02
dot icon25/04/1996
Return made up to 15/04/96; full list of members
dot icon18/03/1996
Director's particulars changed
dot icon19/12/1995
New director appointed
dot icon02/11/1995
New secretary appointed
dot icon02/11/1995
Secretary resigned
dot icon03/10/1995
Director resigned
dot icon31/05/1995
Full group accounts made up to 1994-12-03
dot icon01/05/1995
Return made up to 15/04/95; no change of members
dot icon29/06/1994
New director appointed
dot icon23/06/1994
Director resigned
dot icon22/06/1994
Full group accounts made up to 1993-11-27
dot icon22/06/1994
New director appointed
dot icon20/06/1994
Director resigned
dot icon12/04/1994
Return made up to 15/04/94; no change of members
dot icon25/07/1993
New director appointed
dot icon27/06/1993
Director resigned
dot icon09/05/1993
Return made up to 15/04/93; full list of members
dot icon27/04/1993
Full group accounts made up to 1992-11-28
dot icon08/11/1992
Director resigned;new director appointed
dot icon29/07/1992
Full group accounts made up to 1991-11-30
dot icon30/05/1992
Return made up to 20/05/92; full list of members
dot icon15/03/1992
Director's particulars changed
dot icon03/09/1991
Return made up to 04/07/91; no change of members
dot icon20/06/1991
Return made up to 22/04/91; full list of members
dot icon12/06/1991
Full group accounts made up to 1990-12-01
dot icon12/06/1991
Return made up to 03/01/91; full list of members
dot icon25/07/1990
Registered office changed on 26/07/90 from: royex house aldermanbury square london EC2V 7LD
dot icon11/04/1990
Ad 17/01/90--------- £ si 7454062@1
dot icon11/04/1990
Statement of affairs
dot icon02/04/1990
Ad 17/01/90--------- £ si 7454062@1=7454062 £ ic 2/7454064
dot icon01/04/1990
New director appointed
dot icon01/04/1990
New director appointed
dot icon01/04/1990
New director appointed
dot icon01/04/1990
Secretary resigned;new secretary appointed
dot icon01/04/1990
Secretary resigned
dot icon01/04/1990
Director resigned
dot icon27/03/1990
New secretary appointed;new director appointed
dot icon19/03/1990
Memorandum and Articles of Association
dot icon15/03/1990
Memorandum and Articles of Association
dot icon05/02/1990
£ nc 100/10000000 16/01/90
dot icon05/02/1990
Accounting reference date extended from 31/03 to 30/11
dot icon25/01/1990
Memorandum and Articles of Association
dot icon25/01/1990
Resolutions
dot icon25/01/1990
Resolutions
dot icon25/01/1990
Resolutions
dot icon11/01/1990
Certificate of change of name
dot icon03/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, John Roger
Director
24/03/2003 - 03/03/2004
3
Wrigley, Thomas Christopher
Director
23/05/2008 - Present
19
Hartley, Elizabeth Ann
Director
22/01/2010 - Present
12
Turnauer, Stanislaus
Director
01/05/1994 - 24/03/2003
11
Hartley, Ian
Director
23/05/2008 - 07/12/2009
11

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 RED LTD

TAY RED LTD is an(a) Dissolved company incorporated on 03/07/1989 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 RED LTD?

toggle

TAY RED LTD is currently Dissolved. It was registered on 03/07/1989 and dissolved on 06/08/2012.

Where is TAY RED LTD located?

toggle

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

What does TAY RED LTD do?

toggle

TAY RED LTD operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TAY RED LTD?

toggle

The latest filing was on 06/08/2012: Final Gazette dissolved via voluntary strike-off.