About

Registered Number: 04068742
Date of Incorporation: 11/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: 3 Perch Close, Daventry, Northamptonshire, NN11 8YY

 

Based in Northamptonshire, Business Improvement Tappy Ltd was established in 2000, it's status is listed as "Dissolved". The companies directors are Tappy, Louis Alan, Gibbons, Stuart Michael, Willment, Paul Simon. Currently we aren't aware of the number of employees at the Business Improvement Tappy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBONS, Stuart Michael 28 September 2001 01 August 2003 1
WILLMENT, Paul Simon 24 September 2001 10 May 2004 1
Secretary Name Appointed Resigned Total Appointments
TAPPY, Louis Alan 23 August 2004 05 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 31 May 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 14 October 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 05 October 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CERTNM - Change of name certificate 11 February 2010
CONNOT - N/A 11 February 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 11 September 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 03 October 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 06 October 2006
287 - Change in situation or address of Registered Office 23 June 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 26 September 2005
363s - Annual Return 19 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 06 August 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
363s - Annual Return 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
225 - Change of Accounting Reference Date 08 August 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
NEWINC - New incorporation documents 11 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.