Company NameTAL Eurospecial Limited
Company StatusDissolved
Company Number04000508
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 10 months ago)
Dissolution Date13 July 2011 (12 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Neil Andrew Taylor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Queenswood Drive
Middlewood
Sheffield
S6 1RJ
Director NameMr Richard Everett Shaw
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2006(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 13 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdessa House
Lighthazles Road Soyland
Halifax
HX6 4NP
Secretary NameMr Richard Everett Shaw
NationalityBritish
StatusClosed
Appointed01 September 2008(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 13 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdessa House
Lighthazles Road Soyland
Halifax
HX6 4NP
Secretary NameRoy Taylor
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 Martin Close
Aughton
Sheffield
South Yorkshire
S26 3RJ
Secretary NameMr Stephen Walter Grimble
NationalityBritish
StatusResigned
Appointed19 April 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Haxey Lane
Haxey
Doncaster
South Yorkshire
DN9 2ND
Director NameMr Stephen Walter Grimble
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address19 Haxey Lane
Haxey
Doncaster
South Yorkshire
DN9 2ND
Secretary NameJonathan Ian Watkin
NationalityBritish
StatusResigned
Appointed12 July 2006(6 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 20 June 2007)
RoleCertified Accountant
Correspondence Address6 Harlech Close
Chapeltown
Sheffield
Yorkshire
S35 2ZL
Director NameMr Kerry Daniel Neath
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address39 Westgate Road
Belton
Doncaster
DN9 1PY
Secretary NameMr Kerry Daniel Neath
NationalityBritish
StatusResigned
Appointed20 June 2007(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address39 Westgate Road
Belton
Doncaster
DN9 1PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEarl Grey House 75-85 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2011Final Gazette dissolved following liquidation (1 page)
28 April 2011Administrator's progress report to 7 April 2011 (11 pages)
28 April 2011Administrator's progress report to 7 April 2011 (11 pages)
28 April 2011Administrator's progress report to 7 April 2011 (11 pages)
13 April 2011Notice of move from Administration to Dissolution (11 pages)
13 April 2011Notice of move from Administration to Dissolution on 7 April 2011 (11 pages)
27 October 2010Notice of deemed approval of proposals (1 page)
27 October 2010Administrator's progress report to 11 October 2010 (11 pages)
27 October 2010Administrator's progress report to 11 October 2010 (11 pages)
27 October 2010Notice of deemed approval of proposals (1 page)
7 June 2010Statement of administrator's proposal (14 pages)
7 June 2010Statement of administrator's proposal (14 pages)
20 April 2010Appointment of an administrator (1 page)
20 April 2010Appointment of an administrator (1 page)
16 April 2010Registered office address changed from Park House Wentworth Way Wentworth Business Park Tankersley Sheffield South Yorkshire S75 3DH on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from Park House Wentworth Way Wentworth Business Park Tankersley Sheffield South Yorkshire S75 3DH on 16 April 2010 (2 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
9 June 2009Return made up to 24/05/09; full list of members (3 pages)
9 June 2009Return made up to 24/05/09; full list of members (3 pages)
17 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
9 September 2008Appointment terminate, director and secretary kerry daniel neath logged form (1 page)
9 September 2008Secretary appointed richard everett shaw (2 pages)
9 September 2008Secretary appointed richard everett shaw (2 pages)
9 September 2008Appointment Terminate, Director And Secretary Kerry Daniel Neath Logged Form (1 page)
16 June 2008Return made up to 24/05/08; full list of members (4 pages)
16 June 2008Return made up to 24/05/08; full list of members (4 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 April 2008Duplicate mortgage certificatecharge no:6 (10 pages)
17 April 2008Duplicate mortgage certificatecharge no:6 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 9 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 9 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 February 2008Particulars of mortgage/charge (7 pages)
2 February 2008Particulars of mortgage/charge (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2007New secretary appointed;new director appointed (2 pages)
28 June 2007Registered office changed on 28/06/07 from: park house, wentworth way wentworth business park tankersley, barnsley yorkshire S75 3DH (1 page)
28 June 2007Registered office changed on 28/06/07 from: park house, wentworth way wentworth business park tankersley, barnsley yorkshire S75 3DH (1 page)
28 June 2007New secretary appointed;new director appointed (2 pages)
20 June 2007Return made up to 24/05/07; full list of members (3 pages)
20 June 2007Location of debenture register (1 page)
20 June 2007Location of register of members (1 page)
20 June 2007Registered office changed on 20/06/07 from: park house, wentworth way wentworth business park, tankersley, barnsley yorkshire S75 3DH (1 page)
20 June 2007Registered office changed on 20/06/07 from: park house, wentworth way wentworth business park, tankersley, barnsley yorkshire S75 3DH (1 page)
20 June 2007Return made up to 24/05/07; full list of members (3 pages)
20 June 2007Location of debenture register (1 page)
20 June 2007Location of register of members (1 page)
19 June 2007Registered office changed on 19/06/07 from: globe 2 business centre maltravers road sheffield S2 5AB (1 page)
19 June 2007Registered office changed on 19/06/07 from: globe 2 business centre maltravers road sheffield S2 5AB (1 page)
23 March 2007Particulars of mortgage/charge (7 pages)
23 March 2007Particulars of mortgage/charge (7 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
20 July 2006Secretary resigned;director resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned;director resigned (1 page)
25 May 2006Return made up to 24/05/06; full list of members (2 pages)
25 May 2006Return made up to 24/05/06; full list of members (2 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 May 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
27 May 2005Return made up to 24/05/05; full list of members (3 pages)
6 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
6 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 June 2004Return made up to 24/05/04; full list of members (8 pages)
4 June 2004Return made up to 24/05/04; full list of members (8 pages)
20 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
22 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
6 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2003Return made up to 24/05/03; full list of members (7 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 June 2002Return made up to 24/05/02; full list of members (7 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
19 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
19 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
5 June 2001Return made up to 24/05/01; full list of members (6 pages)
5 June 2001Return made up to 24/05/01; full list of members (6 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
30 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
30 June 2000Particulars of mortgage/charge (3 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Incorporation (15 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Incorporation (15 pages)