About

Registered Number: 04744110
Date of Incorporation: 25/04/2003 (21 years ago)
Company Status: Liquidation
Registered Address: Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

 

Having been setup in 2003, Tap Leisure Ltd has its registered office in Staffordshire. Currently we aren't aware of the number of employees at the the company. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Paul Brandon 12 July 2009 04 November 2015 1
WOODHOUSE, Ian 25 April 2003 20 November 2006 1
Secretary Name Appointed Resigned Total Appointments
TAPPER GRAY, Vance Charles Peter 25 April 2003 20 November 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 October 2020
LIQ03 - N/A 24 September 2020
AD01 - Change of registered office address 11 December 2019
LIQ03 - N/A 28 October 2019
LIQ03 - N/A 06 November 2018
AD01 - Change of registered office address 11 September 2017
RESOLUTIONS - N/A 07 September 2017
LIQ02 - N/A 07 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 05 November 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 02 January 2012
AD01 - Change of registered office address 20 December 2011
AR01 - Annual Return 08 July 2011
CH03 - Change of particulars for secretary 08 July 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 15 March 2011
AD01 - Change of registered office address 21 September 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AD01 - Change of registered office address 20 July 2010
AA - Annual Accounts 02 February 2010
288a - Notice of appointment of directors or secretaries 02 September 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
287 - Change in situation or address of Registered Office 03 September 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 27 January 2005
225 - Change of Accounting Reference Date 27 January 2005
363s - Annual Return 22 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.