TAY YELLOW LTD
Status | DISSOLVED |
Company No. | 00036390 |
Category | Private Limited Company |
Incorporated | 07 May 1892 |
Age | 131 years, 11 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 9 months, 26 days |
SUMMARY
TAY YELLOW LTD is an dissolved private limited company with number 00036390. It was incorporated 131 years, 11 months, 21 days ago, on 07 May 1892 and it was dissolved 4 years, 9 months, 26 days ago, on 02 July 2019. The company address is 24 Holborn Viaduct, London, EC1A 2BN.
Company Fillings
Termination director company with name termination date
Date: 04 Mar 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Alexander Urquhart
Termination date: 2019-02-15
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Address
Type: AD01
New address: 24 Holborn Viaduct London EC1A 2BN
Old address: 7 Park Road Duffield Belper Derbyshire DE56 4GL England
Change date: 2019-02-22
Documents
Termination secretary company with name termination date
Date: 22 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-15
Officer name: Elizabeth Ann Hartley
Documents
Termination director company with name termination date
Date: 22 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-15
Officer name: Elizabeth Ann Hartley
Documents
Termination director company with name termination date
Date: 22 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-15
Officer name: Thomas Christopher Wrigley
Documents
Appoint person director company with name date
Date: 22 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Alexander Urquhart
Appointment date: 2019-02-15
Documents
Restoration order of court
Date: 10 Jan 2017
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 07 Aug 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Apr 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 29 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Change person director company with change date
Date: 09 Feb 2011
Action Date: 14 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Ann Hartley
Change date: 2011-01-14
Documents
Accounts with accounts type small
Date: 29 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Accounts with accounts type small
Date: 06 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change registered office address company with date old address
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Address
Type: AD01
Old address: 68 Park Road Duffield Derby Derbyshire DE56 4GR
Change date: 2010-02-05
Documents
Appoint person secretary company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elizabeth Ann Hartley
Documents
Appoint person director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Ann Hartley
Documents
Termination director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Hartley
Documents
Termination secretary company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Hartley
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / ian hartley / 14/07/2009
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 10 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2008 to 31/07/2008
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Certificate change of name company
Date: 06 Jun 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed teich flexible packaging LIMITED\certificate issued on 10/06/08
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary john bullock
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director svend moensted
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed ian hartley
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288a
Description: Director appointed thomas christopher wrigley
Documents
Legacy
Date: 30 May 2008
Category: Address
Type: 287
Description: Registered office changed on 30/05/2008 from c/o constantia sittingbourne LTD eurolink commercial pk bonham drive, sittingbourne kent ME10 8RY
Documents
Accounts with accounts type full
Date: 10 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr john lawrence bullock
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary scott drummond
Documents
Accounts with accounts type full
Date: 03 Mar 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/07; full list of members
Documents
Legacy
Date: 11 May 2007
Category: Address
Type: 287
Description: Registered office changed on 11/05/07 from: -, c/o g&a healthcare packaging eurolink commercial park bonham drive sittingbourne kent ME10 8RY
Documents
Legacy
Date: 11 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 May 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type dormant
Date: 12 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/06; full list of members
Documents
Legacy
Date: 11 May 2006
Category: Address
Type: 287
Description: Registered office changed on 11/05/06 from: c/o g&a healthcare packaging eurolink commercial park bonhan drive sittingbourne kent ME10 8RY
Documents
Accounts with accounts type dormant
Date: 02 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/05; full list of members
Documents
Legacy
Date: 28 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 28/02/05 from: eurolink business park bonham drive sittingbourne kent ME10 3RY
Documents
Legacy
Date: 23 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 23/02/05 from: p o box 58 nottingham road spondon derby DE21 7GY
Documents
Accounts with accounts type full
Date: 09 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/04; full list of members
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 22 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/03; full list of members
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/02; full list of members
Documents
Accounts with accounts type full
Date: 19 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/01; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/00; full list of members
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/99; no change of members
Documents
Legacy
Date: 24 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 27 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/97 to 31/12/97
Documents
Legacy
Date: 23 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/98; full list of members
Documents
Certificate change of name company
Date: 20 Apr 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bonar teich flexible packaging l imited\certificate issued on 21/04/98
Documents
Legacy
Date: 18 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Jul 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 23 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/97; no change of members
Documents
Legacy
Date: 23 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Aug 1996
Action Date: 02 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-02
Documents
Legacy
Date: 03 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/96; full list of members
Documents
Legacy
Date: 29 Jun 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Jun 1995
Action Date: 03 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-03
Documents
Some Companies
21 HORIZON BUSINESS CENTRE,ERITH,DA18 4AJ
Number: | 04832197 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 READING ROAD SOUTH,FLEET,GU52 6AE
Number: | 11330347 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIME HOUSE,TIPTREE,CO5 0HB
Number: | 07263832 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,CARDIFF,CF10 2HE
Number: | 11813684 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 SOUTHERNHAY EAST,EXETER,EX1 1NS
Number: | 05513116 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TRAVELLERS TRADING CO. LTD
2 GODWIN CLOSE,WOKINGHAM,RG41 2AH
Number: | 09611041 |
Status: | ACTIVE |
Category: | Private Limited Company |