About

Registered Number: 03136265
Date of Incorporation: 11/12/1995 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 2 months ago)
Registered Address: 19 Brook Meadows, Denby Dale, Huddersfield, HD8 8GW,

 

Tallow Mews Block 7 Ltd was registered on 11 December 1995 and are based in Huddersfield. We do not know the number of employees at Tallow Mews Block 7 Ltd. Tayles, Gavin, Fisher, Daren Wayne, Hugill, Benjamin Jared, Lowe, Janine, Quigley, Kyle, Shaw, Justin, Tayles, Gavin Paul, Thompson, Adele Elizabeth are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Daren Wayne 01 November 1999 17 May 2001 1
HUGILL, Benjamin Jared 08 July 2005 07 December 2010 1
LOWE, Janine 01 June 2003 08 July 2005 1
QUIGLEY, Kyle 17 May 2001 09 August 2002 1
SHAW, Justin 01 November 1999 01 February 2018 1
TAYLES, Gavin Paul 01 January 2011 20 December 2018 1
THOMPSON, Adele Elizabeth 09 August 2002 29 May 2003 1
Secretary Name Appointed Resigned Total Appointments
TAYLES, Gavin 01 February 2018 20 December 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 31 October 2019
AD01 - Change of registered office address 10 July 2019
AP01 - Appointment of director 10 July 2019
AD01 - Change of registered office address 01 July 2019
TM02 - Termination of appointment of secretary 16 January 2019
TM01 - Termination of appointment of director 16 January 2019
CS01 - N/A 25 December 2018
TM02 - Termination of appointment of secretary 25 December 2018
AP03 - Appointment of secretary 25 December 2018
TM01 - Termination of appointment of director 25 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 17 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 06 January 2016
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 29 September 2014
AR01 - Annual Return 07 January 2014
AR01 - Annual Return 05 January 2013
AA - Annual Accounts 04 January 2013
AA - Annual Accounts 07 October 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 10 September 2011
AP01 - Appointment of director 05 January 2011
AR01 - Annual Return 04 January 2011
AD01 - Change of registered office address 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
AA - Annual Accounts 19 September 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
363s - Annual Return 11 December 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 15 January 2001
RESOLUTIONS - N/A 27 September 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 11 February 2000
287 - Change in situation or address of Registered Office 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
AA - Annual Accounts 19 October 1999
287 - Change in situation or address of Registered Office 06 July 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 02 January 1997
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
287 - Change in situation or address of Registered Office 27 February 1996
NEWINC - New incorporation documents 11 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.