Company NameTarot And Crystal Limited
Company StatusDissolved
Company Number04969006
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 5 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameBarry Atkins
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2003(same day as company formation)
RoleElectrician
Correspondence Address21 Downside Road
Acklam
Middlesbrough
Cleveland
TS5 4QT
Director NameMr Mathew John Callingham
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2003(same day as company formation)
RoleSales Representative
Country of ResidenceEngland
Correspondence Address6 The Glebe
Norton
Stockton On Tees
Cleveland
TS20 1RX
Secretary NameMr Mathew John Callingham
NationalityBritish
StatusClosed
Appointed19 November 2003(same day as company formation)
RoleSales Representative
Country of ResidenceEngland
Correspondence Address6 The Glebe
Norton
Stockton On Tees
Cleveland
TS20 1RX
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address1 Hunters Buildings
Bowesfield Lane
Stockton On Tees
TS18 3QZ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£906
Current Liabilities£906

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007Voluntary strike-off action has been suspended (1 page)
8 August 2006Voluntary strike-off action has been suspended (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
23 June 2006Application for striking-off (1 page)
28 September 2005Registered office changed on 28/09/05 from: belasis business centre belasis hall technology park billingham teeside TS23 4GA (1 page)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
17 February 2005Return made up to 19/11/04; full list of members (7 pages)
27 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Registered office changed on 27/11/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
27 November 2003Ad 19/11/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
27 November 2003Ad 19/11/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
27 November 2003New secretary appointed;new director appointed (3 pages)
27 November 2003New director appointed (2 pages)