Company NameTagish Limited
Company StatusDissolved
Company Number03077023
CategoryPrivate Limited Company
Incorporation Date7 July 1995(28 years, 10 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Carl Fisk
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2005(10 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 15 July 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Norham Drive
Morpeth
Northumberland
NE61 2XA
Director NameSharon Fisk
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2005(10 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 15 July 2014)
RoleProject Director
Country of ResidenceEngland
Correspondence Address28 Norham Drive
Morpeth
Northumberland
NE61 2XA
Secretary NameMr Andrew Carl Fisk
NationalityBritish
StatusClosed
Appointed29 December 2005(10 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 15 July 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Norham Drive
Morpeth
Northumberland
NE61 2XA
Director NameIan Bottomley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleConsultant
Correspondence Address17 Upper Howick Street
Alnwick
Northumberland
NE66 1UZ
Director NameStuart Hardwicke Carruthers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleConsultant
Correspondence AddressReydon House
Harleston
Norfolk
IP20 9EN
Director NameSimon Timothy Smith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleConsultant
Correspondence Address13b Eckstein Road
London
SW11 1QE
Director NameMartin Aynsley Snaith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleConsultant
Correspondence Address5 Farm Cottages
New Bewick Eglingham
Alnwick
Northumberland
NE66 2DS
Secretary NameMartin Aynsley Snaith
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleConsultant
Correspondence Address5 Farm Cottages
New Bewick Eglingham
Alnwick
Northumberland
NE66 2DS
Secretary NameIan Bottomley
NationalityBritish
StatusResigned
Appointed12 February 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2001)
RoleCompany Director
Correspondence Address17 Upper Howick Street
Alnwick
Northumberland
NE66 1UZ
Director NameMr Andrew Ian Archie Armstrong
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(3 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 June 2004)
RoleSoftware Engineer
Correspondence Address11 Market Place
Alnwick
Northumberland
NE66 1HS
Secretary NameSarah Ann Carter
NationalityBritish
StatusResigned
Appointed24 January 2001(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 December 2005)
RoleCompany Director
Correspondence Address52 Lynwood
Guildford
Surrey
GU2 7NY
Director NameSarah Ann Carter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 December 2005)
RoleProject Manager
Correspondence Address52 Lynwood
Guildford
Surrey
GU2 7NY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.tagish.co.uk
Email address[email protected]
Telephone01665 833322
Telephone regionAlnwick

Location

Registered Address2nd Floor Cuthbert House
Newcastle Upon Tyne
NE1 2ET
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

612 at £1Icasework LTD
96.84%
Ordinary
10 at £1Dave Coates
1.58%
Ordinary
10 at £1John Gardner
1.58%
Ordinary

Financials

Year2014
Net Worth-£383,752
Cash£325
Current Liabilities£245,733

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013Notice of automatic end of Administration (10 pages)
3 December 2013Notice of automatic end of Administration (10 pages)
5 July 2013Administrator's progress report to 20 May 2013 (12 pages)
5 July 2013Administrator's progress report to 20 May 2013 (12 pages)
29 May 2013Notice of extension of period of Administration (1 page)
29 May 2013Notice of extension of period of Administration (1 page)
28 May 2012Registered office address changed from Unit 1 Hawkhill Business Park Lesbury Alnwick Northumberland NE66 3PG on 28 May 2012 (2 pages)
28 May 2012Appointment of an administrator (1 page)
28 May 2012Appointment of an administrator (1 page)
28 May 2012Registered office address changed from Unit 1 Hawkhill Business Park Lesbury Alnwick Northumberland NE66 3PG on 28 May 2012 (2 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 632
(6 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 632
(6 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 632
(6 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
15 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
28 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Andrew Carl Fisk on 4 July 2010 (2 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Andrew Carl Fisk on 4 July 2010 (2 pages)
29 July 2010Director's details changed for Sharon Fisk on 4 July 2010 (2 pages)
29 July 2010Director's details changed for Andrew Carl Fisk on 4 July 2010 (2 pages)
29 July 2010Director's details changed for Sharon Fisk on 4 July 2010 (2 pages)
29 July 2010Director's details changed for Sharon Fisk on 4 July 2010 (2 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 August 2009Return made up to 04/07/09; full list of members (4 pages)
13 August 2009Return made up to 04/07/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 July 2008Return made up to 04/07/08; full list of members (5 pages)
4 July 2008Return made up to 04/07/08; full list of members (5 pages)
19 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 August 2007Return made up to 07/07/07; no change of members (7 pages)
15 August 2007Return made up to 07/07/07; no change of members (7 pages)
30 October 2006Total exemption full accounts made up to 31 July 2006 (15 pages)
30 October 2006Total exemption full accounts made up to 31 July 2006 (15 pages)
8 August 2006Return made up to 07/07/06; full list of members (8 pages)
8 August 2006Return made up to 07/07/06; full list of members (8 pages)
11 April 2006Registered office changed on 11/04/06 from: 5 bolams mill dispensary street alnwick northumberland NE66 1LN (1 page)
11 April 2006Registered office changed on 11/04/06 from: 5 bolams mill dispensary street alnwick northumberland NE66 1LN (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006New secretary appointed;new director appointed (2 pages)
18 November 2005Total exemption full accounts made up to 31 July 2005 (13 pages)
18 November 2005Total exemption full accounts made up to 31 July 2005 (13 pages)
11 August 2005Return made up to 07/07/05; full list of members (8 pages)
11 August 2005Return made up to 07/07/05; full list of members (8 pages)
4 October 2004Total exemption full accounts made up to 31 July 2004 (13 pages)
4 October 2004Total exemption full accounts made up to 31 July 2004 (13 pages)
2 August 2004Return made up to 07/07/04; full list of members (8 pages)
2 August 2004Return made up to 07/07/04; full list of members (8 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
25 May 2004Total exemption full accounts made up to 31 July 2003 (16 pages)
25 May 2004Total exemption full accounts made up to 31 July 2003 (16 pages)
4 August 2003Return made up to 07/07/03; full list of members (8 pages)
4 August 2003Director's particulars changed (1 page)
4 August 2003Return made up to 07/07/03; full list of members (8 pages)
4 August 2003Director's particulars changed (1 page)
18 December 2002Total exemption full accounts made up to 31 July 2002 (13 pages)
18 December 2002Total exemption full accounts made up to 31 July 2002 (13 pages)
8 August 2002Return made up to 07/07/02; full list of members (9 pages)
8 August 2002Return made up to 07/07/02; full list of members (9 pages)
30 January 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
30 January 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
23 July 2001Return made up to 07/07/01; full list of members (8 pages)
23 July 2001Return made up to 07/07/01; full list of members (8 pages)
15 February 2001Full accounts made up to 31 July 2000 (11 pages)
15 February 2001Full accounts made up to 31 July 2000 (11 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned;director resigned (1 page)
24 January 2001Secretary resigned;director resigned (1 page)
20 October 2000Ad 06/09/00--------- £ si 10@1=10 £ ic 622/632 (2 pages)
20 October 2000Ad 06/09/00--------- £ si 10@1=10 £ ic 622/632 (2 pages)
27 July 2000Return made up to 07/07/00; full list of members (8 pages)
27 July 2000Return made up to 07/07/00; full list of members (8 pages)
14 March 2000Full accounts made up to 31 July 1999 (12 pages)
14 March 2000Full accounts made up to 31 July 1999 (12 pages)
24 December 1999Ad 16/12/99--------- £ si 20@1=20 £ ic 602/622 (2 pages)
24 December 1999Ad 16/12/99--------- £ si 20@1=20 £ ic 602/622 (2 pages)
21 December 1999Ad 23/11/99--------- £ si 590@1=590 £ ic 12/602 (2 pages)
21 December 1999Ad 23/11/99--------- £ si 590@1=590 £ ic 12/602 (2 pages)
20 July 1999Return made up to 07/07/99; full list of members (6 pages)
20 July 1999Return made up to 07/07/99; full list of members (6 pages)
11 December 1998Full accounts made up to 31 July 1998 (11 pages)
11 December 1998Full accounts made up to 31 July 1998 (11 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
18 September 1998Return made up to 07/07/98; full list of members
  • 363(287) ‐ Registered office changed on 18/09/98
(6 pages)
18 September 1998Return made up to 07/07/98; full list of members
  • 363(287) ‐ Registered office changed on 18/09/98
(6 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Secretary resigned (1 page)
4 March 1998Full accounts made up to 31 July 1997 (11 pages)
4 March 1998Full accounts made up to 31 July 1997 (11 pages)
4 March 1998Director resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New secretary appointed (2 pages)
5 July 1997Return made up to 07/07/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 July 1997Return made up to 07/07/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 June 1997Full accounts made up to 31 July 1996 (11 pages)
30 June 1997Full accounts made up to 31 July 1996 (11 pages)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
20 October 1996Return made up to 07/07/96; full list of members (6 pages)
20 October 1996Return made up to 07/07/96; full list of members (6 pages)
9 October 1996Ad 08/07/95--------- £ si 10@1=10 £ ic 2/12 (2 pages)
9 October 1996Ad 08/07/95--------- £ si 10@1=10 £ ic 2/12 (2 pages)
12 July 1995Secretary resigned (2 pages)
12 July 1995Secretary resigned (2 pages)
7 July 1995Incorporation (42 pages)
7 July 1995Incorporation (42 pages)