Company NameTayforth Storage Limited
Company StatusDissolved
Company Number03543097
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)
Previous NameAshstock 1623 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gordon Heys Deakin
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 24 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 6c Southwood Place
Rosemount Avenue Mearns Kirk
Glasgow
G77 5TN
Scotland
Director NameGreg Henderson Deakin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address17a Cleveden Crescent Lane
Glasgow
G12 0NZ
Scotland
Director NameBrian Neeson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 24 August 2004)
RoleManaging Director
Correspondence Address8 Helenslea Court
Dumbarton
G82 4HT
Scotland
Secretary NameMr Stuart Andrew John Carmichael
NationalityBritish
StatusClosed
Appointed11 May 1999(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 24 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Snaefell Avenue
Burnside
Glasgow
G73 5DF
Scotland
Director NamePeter Eric Curtis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(6 years after company formation)
Appointment Duration4 months, 2 weeks (closed 24 August 2004)
RoleGroup Director
Country of ResidenceEngland
Correspondence Address18 Hallam Grange Crescent
Sheffield
South Yorkshire
S10 4BA
Secretary NameMr Timothy Ladbrooke
NationalityBritish
StatusClosed
Appointed07 April 2004(6 years after company formation)
Appointment Duration4 months, 2 weeks (closed 24 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cleveland Avenue
Long Eaton
Nottingham
Nottinghamshire
NG10 2BT
Director NameBryan Johnston
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Barwick View
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0TL
Director NameChristopher Johnston
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Whitemeadows
Darlington
County Durham
DL3 8SR
Secretary NameChristopher Johnston
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Whitemeadows
Darlington
County Durham
DL3 8SR
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address2 Bamburgh Court
Team Valley Trading Esta
Gateshead
Tyne & Wear
NE11 0TX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth£14
Cash£7

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004Full accounts made up to 31 December 2003 (10 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New director appointed (2 pages)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Application for striking-off (1 page)
1 September 2003Full accounts made up to 31 December 2002 (10 pages)
28 April 2003Return made up to 08/04/03; full list of members (7 pages)
28 August 2002Full accounts made up to 31 December 2001 (10 pages)
7 May 2002Return made up to 08/04/02; full list of members (7 pages)
5 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
11 May 2001Return made up to 08/04/01; full list of members (7 pages)
7 September 2000Full accounts made up to 31 December 1999 (10 pages)
9 May 2000Return made up to 08/04/00; full list of members (7 pages)
13 August 1999Full accounts made up to 31 March 1999 (10 pages)
8 July 1999New director appointed (2 pages)
9 June 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 June 1999New secretary appointed (2 pages)
17 May 1999Registered office changed on 17/05/99 from: allington way yarm road industrial estate darlington county durham DL1 4XR (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
26 April 1999Return made up to 08/04/99; full list of members (6 pages)
8 March 1999Ad 03/08/98--------- £ si 7@1=7 £ ic 7/14 (2 pages)
8 March 1999Statement of affairs (9 pages)
13 May 1998Ad 24/01/98--------- £ si 5@1=5 £ ic 2/7 (2 pages)
1 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998Registered office changed on 23/04/98 from: 12/14 st marys street newport shropshire TF10 7AB (1 page)
23 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Secretary resigned (1 page)
16 April 1998Company name changed ashstock 1623 LIMITED\certificate issued on 17/04/98 (2 pages)