About

Registered Number: 05100395
Date of Incorporation: 13/04/2004 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (8 years and 8 months ago)
Registered Address: 6-8 Freeman Street, Grimsby, South Humberside, DN32 7AA,

 

Established in 2004, Tadley Computers Ltd are based in Grimsby, South Humberside. Currently we aren't aware of the number of employees at the the business. Cittco Ltd, Owen, Jason are listed as directors of Tadley Computers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CITTCO LTD 13 April 2004 14 July 2004 1
OWEN, Jason 14 July 2004 28 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2016
DISS16(SOAS) - N/A 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AD01 - Change of registered office address 09 January 2015
DISS16(SOAS) - N/A 21 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 13 February 2014
DISS40 - Notice of striking-off action discontinued 06 July 2013
AR01 - Annual Return 05 July 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
AA - Annual Accounts 21 February 2013
AD01 - Change of registered office address 02 May 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 30 April 2012
AR01 - Annual Return 26 April 2012
TM01 - Termination of appointment of director 28 February 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 29 January 2011
CH01 - Change of particulars for director 19 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 16 April 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 07 August 2007
363s - Annual Return 05 July 2006
363s - Annual Return 19 July 2005
395 - Particulars of a mortgage or charge 29 July 2004
287 - Change in situation or address of Registered Office 26 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
NEWINC - New incorporation documents 13 April 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.