Company NameTapsense Limited
Company StatusDissolved
Company Number04951096
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 5 months ago)
Dissolution Date6 August 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sean Dominic Owens
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Croome Gardens
Pegswood
Morpeth
Northumberland
NE61 6TP
Secretary NameColin McGregor
NationalityBritish
StatusClosed
Appointed11 January 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address1 Woodhorn Drive
Choppington
Northumberland
NE62 5EN
Secretary NameMr Adrian Rushworth
NationalityBritish
StatusResigned
Appointed03 November 2003(same day as company formation)
RoleSocial Care Consultant
Country of ResidenceEngland
Correspondence Address22 Grove Road
Horbury
Wakefield
West Yorkshire
WF4 6AQ
Director NameRachael Glynn
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 January 2006)
RoleCompany Director
Correspondence AddressThe Station House
Longhirst
Morpeth
Northumberland
NE61 3HZ
Secretary NameRachael Glynn
NationalityBritish
StatusResigned
Appointed20 June 2005(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 January 2006)
RoleCompany Director
Correspondence AddressThe Station House
Longhirst
Morpeth
Northumberland
NE61 3HZ
Director NameOsborne Nominees One Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence AddressKensington House
4-6 Osborne Road Jesmond
Newcastle Upon Tyne
NE2 2AA
Secretary NameOsborne Nominees Two Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence AddressKensington House
4-6 Osborne Road Jesmond
Newcastle Upon Tyne
NE2 2AA

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£24,082
Current Liabilities£805

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
14 January 2008Application for striking-off (1 page)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Director's particulars changed (1 page)
6 November 2006Return made up to 03/11/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 January 2006Secretary resigned;director resigned (1 page)
17 January 2006New secretary appointed (2 pages)
8 November 2005Return made up to 03/11/05; full list of members (2 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 July 2005Ad 08/01/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 June 2005New secretary appointed;new director appointed (2 pages)
30 June 2005Secretary resigned (1 page)
17 March 2005Return made up to 03/11/04; full list of members (6 pages)
9 March 2005Registered office changed on 09/03/05 from: 1 woodhorn drive stakeford choppington northumberland NE62 5EN (1 page)
9 March 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
16 March 2004Ad 04/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2004Registered office changed on 05/03/04 from: keninsgton house 4-6 osborne road jesmond newcastle upon tyne tyne and wear NE2 2AA (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)