Company NameTaxco Networks Ltd
Company StatusDissolved
Company Number06994246
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Victoria Hall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(3 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (closed 30 July 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHigh Knitsley Farm Knitsley Lane
Consett
County Durham
DH8 9EH
Secretary NameBramble Secretaries Ltd (Corporation)
StatusClosed
Appointed26 October 2011(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 30 July 2013)
Correspondence Address29 Werdohl Business Park
Number One Industrial Estate
Consett
County Durham
DH8 6TJ
Director NameEMB Folds Ltd (Corporation)
StatusClosed
Appointed03 January 2013(3 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (closed 30 July 2013)
Correspondence AddressMont Fleuri Mahe
Seychelles
Director NameMr Andrew Ross More
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Arkless Grove
Sellview
Consett
County Durham
DH8 8AB
Director NameMs Courtney Leanne Ferguson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(1 year, 6 months after company formation)
Appointment Duration9 months (resigned 23 November 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address30 Welford Road
The Grove
Consett
County Durham
DH8 8AH
Director NameJacquline Patterson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(2 years, 3 months after company formation)
Appointment Duration6 months (resigned 24 May 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address25 Delvedere
Consett
County Durham
DH8 7HF
Director NameMr Kevin Dunn
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(2 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 January 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address27 Berksyde
Delves Lane
Consett
County Durham
DH8 7LJ
Secretary NameBournewood Limited (Corporation)
StatusResigned
Appointed19 August 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I.

Location

Registered AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£579
Current Liabilities£579

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Application to strike the company off the register (3 pages)
4 April 2013Application to strike the company off the register (3 pages)
7 January 2013Appointment of Emb Folds Ltd as a director (2 pages)
7 January 2013Appointment of Emb Folds Ltd as a director on 3 January 2013 (2 pages)
7 January 2013Appointment of Mrs Victoria Hall as a director on 3 January 2013 (2 pages)
7 January 2013Appointment of Mrs Victoria Hall as a director (2 pages)
4 January 2013Termination of appointment of Kevin Dunn as a director on 3 January 2013 (1 page)
4 January 2013Registered office address changed from 6 the Elms Shotley Bridge Consett County Durham DH8 0UA England on 4 January 2013 (1 page)
4 January 2013Termination of appointment of Kevin Dunn as a director (1 page)
4 January 2013Registered office address changed from 6 the Elms Shotley Bridge Consett County Durham DH8 0UA England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 6 the Elms Shotley Bridge Consett County Durham DH8 0UA England on 4 January 2013 (1 page)
9 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
9 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
29 August 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 2
(6 pages)
29 August 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 2
(6 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 June 2012Registered office address changed from 103 Surrey Crescent Moorside Consett Co Durham DH8 8HT on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 103 Surrey Crescent Moorside Consett Co Durham DH8 8HT on 28 June 2012 (1 page)
24 May 2012Termination of appointment of Jacquline Patterson as a director (1 page)
24 May 2012Termination of appointment of Jacquline Patterson as a director on 24 May 2012 (1 page)
24 May 2012Appointment of Mr Kevin Dunn as a director (2 pages)
24 May 2012Appointment of Mr Kevin Dunn as a director on 24 May 2012 (2 pages)
23 November 2011Termination of appointment of Courtney Leanne Ferguson as a director on 23 November 2011 (1 page)
23 November 2011Appointment of Jacquline Patterson as a director (2 pages)
23 November 2011Termination of appointment of Courtney Ferguson as a director (1 page)
23 November 2011Appointment of Jacquline Patterson as a director on 23 November 2011 (2 pages)
3 November 2011Register(s) moved to registered inspection location (2 pages)
3 November 2011Termination of appointment of Bournewood Limited as a secretary on 26 October 2011 (1 page)
3 November 2011Appointment of Bramble Secretaries Ltd as a secretary on 26 October 2011 (2 pages)
3 November 2011Register inspection address has been changed (3 pages)
3 November 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
3 November 2011Appointment of Bramble Secretaries Ltd as a secretary (2 pages)
3 November 2011Register inspection address has been changed (3 pages)
3 November 2011Register(s) moved to registered inspection location (2 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 February 2011Appointment of Miss Courtney Leanne Ferguson as a director (2 pages)
22 February 2011Termination of appointment of Andrew More as a director (1 page)
22 February 2011Appointment of Miss Courtney Leanne Ferguson as a director (2 pages)
22 February 2011Termination of appointment of Andrew More as a director (1 page)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Bournewood Limited on 19 August 2010 (2 pages)
19 August 2010Secretary's details changed for Bournewood Limited on 19 August 2010 (2 pages)
2 September 2009Accounting reference date extended from 31/08/2010 to 31/10/2010 (1 page)
2 September 2009Accounting reference date extended from 31/08/2010 to 31/10/2010 (1 page)
19 August 2009Incorporation (18 pages)
19 August 2009Incorporation (18 pages)