Company NameStephen Tait Sales Ltd
Company StatusDissolved
Company Number06562197
CategoryPrivate Limited Company
Incorporation Date10 April 2008(15 years, 11 months ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)
Previous NameStephen Tait Mobility Sales Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameStephen John Tait
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cooperage 1 Brewery Bank
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2AQ
Scotland
Secretary NameYvonne Tait
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleSecretary
Correspondence AddressThe Old Cooperage 1 Brewery Bank
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2AQ
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01289 332173
Telephone regionBerwick-on-Tweed

Location

Registered AddressAva Lodge
Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75 at £1Stephen John Tait
75.00%
Ordinary
25 at £1Yvonne Tait
25.00%
Ordinary

Financials

Year2014
Net Worth£119
Cash£167
Current Liabilities£10,137

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
27 June 2019Application to strike the company off the register (3 pages)
17 June 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
2 April 2019Previous accounting period shortened from 30 April 2019 to 30 November 2018 (1 page)
22 October 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
12 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
14 August 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
14 August 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
22 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
(3 pages)
4 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
(3 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
12 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 April 2010Director's details changed for Stephen John Tait on 7 April 2010 (2 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Stephen John Tait on 7 April 2010 (2 pages)
19 April 2010Director's details changed for Stephen John Tait on 7 April 2010 (2 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
8 May 2008Accounting reference date extended from 10/04/2009 to 30/04/2009 (1 page)
8 May 2008Accounting reference date extended from 10/04/2009 to 30/04/2009 (1 page)
25 April 2008Appointment terminated director company directors LIMITED (1 page)
25 April 2008Secretary appointed yvonne tait (2 pages)
25 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 April 2008Appointment terminated director company directors LIMITED (1 page)
25 April 2008Director appointed stephen john tait (2 pages)
25 April 2008Director appointed stephen john tait (2 pages)
25 April 2008Secretary appointed yvonne tait (2 pages)
25 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
23 April 2008Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
23 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2008Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 April 2008Incorporation (16 pages)
10 April 2008Incorporation (16 pages)