Company NameTapestand Ltd.
Company StatusDissolved
Company Number04040074
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Brian Rutherford
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Keston Drive
Hartford Lea
Cramlington
Northumberland
NE23 3QA
Secretary NameChristine Rutherford
NationalityBritish
StatusClosed
Appointed25 July 2000(same day as company formation)
RoleHousewife
Correspondence Address5 Keston Driveve
Hartford Lea
Cramlington
Northumberland
NE23 3QA
Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Location

Registered Address5 Keston Drive
Hartford Lea
Cramloington
Northumberland
NE23 3QA
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington North
Built Up AreaCramlington

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
27 September 2005Application for striking-off (1 page)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 September 2004Return made up to 25/07/04; full list of members (6 pages)
8 September 2004Registered office changed on 08/09/04 from: 3 gilsland grove northburn vale cramlington northumberland NE23 3SY (1 page)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 August 2003Return made up to 25/07/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
10 December 2000Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
8 August 2000Ad 04/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)