Company NameTappers UK Limited
Company StatusDissolved
Company Number06582018
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 12 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameHermes Transcription Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Denise Dixon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(2 weeks, 5 days after company formation)
Appointment Duration11 years, 1 month (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressI27 Enterprise House
Harmire Park
Barnard Castle
Co Durham
DL12 8XT
Director NameMrs Michele Lorraine Simpson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(2 weeks, 5 days after company formation)
Appointment Duration11 years, 1 month (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressI27 Enterprise House
Harmire Park
Barnard Castle
Co Durham
DL12 8XT
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitewww.tappersuk.com

Location

Registered AddressI27 Enterprise House
Harmire Park
Barnard Castle
Co Durham
DL12 8XT
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishMarwood
WardBarnard Castle East
Built Up AreaBarnard Castle

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
28 March 2019Application to strike the company off the register (1 page)
25 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 August 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
4 January 2013Registered office address changed from I31 Enterprise House Harmire Park Barnard Castle County Durham DL12 8XT United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from I31 Enterprise House Harmire Park Barnard Castle County Durham DL12 8XT United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from I31 Enterprise House Harmire Park Barnard Castle County Durham DL12 8XT United Kingdom on 4 January 2013 (1 page)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
26 February 2010Amended accounts made up to 31 March 2009 (5 pages)
26 February 2010Amended accounts made up to 31 March 2009 (5 pages)
14 October 2009Director's details changed for Michele Lorraine Simpson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Denise Dixon on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Denise Dixon on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Michele Lorraine Simpson on 14 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 May 2009Return made up to 01/05/09; full list of members (3 pages)
15 May 2009Return made up to 01/05/09; full list of members (3 pages)
22 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
22 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
23 September 2008Director appointed michele lorraine simpson (2 pages)
23 September 2008Director appointed michele lorraine simpson (2 pages)
4 July 2008Registered office changed on 04/07/2008 from 36 montalbo road barnard castle co durham DL12 8DB (1 page)
4 July 2008Registered office changed on 04/07/2008 from 36 montalbo road barnard castle co durham DL12 8DB (1 page)
22 May 2008Director appointed denise dixon (2 pages)
22 May 2008Registered office changed on 22/05/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
22 May 2008Registered office changed on 22/05/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
22 May 2008Director appointed denise dixon (2 pages)
21 May 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
21 May 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
21 May 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
21 May 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
15 May 2008Company name changed hermes transcription LIMITED\certificate issued on 15/05/08 (2 pages)
15 May 2008Company name changed hermes transcription LIMITED\certificate issued on 15/05/08 (2 pages)
1 May 2008Incorporation (14 pages)
1 May 2008Incorporation (14 pages)