Company NameTag Oil And Gas Limited
Company StatusDissolved
Company Number07391961
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 7 months ago)
Dissolution Date28 April 2015 (9 years ago)
Previous NameTag Energy Solutions Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Stuart Oakley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(3 years after company formation)
Appointment Duration1 year, 6 months (closed 28 April 2015)
RoleChief Executive
Country of ResidenceNetherlands
Correspondence AddressHaverton House Haverton Hill Industrial Estate
Billingham
TS23 1PZ
Director NameMr Scott Eason
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaverton House Haverton Hill Industrial Estate
Billingham
TS23 1PZ
Secretary NameMr Scott Eason
StatusResigned
Appointed23 October 2013(3 years after company formation)
Appointment Duration1 year (resigned 04 November 2014)
RoleCompany Director
Correspondence AddressHaverton House Haverton Hill Industrial Estate
Billingham
TS23 1PZ

Contact

Websitewww.tagenergysolutions.com/

Location

Registered AddressHaverton House
Haverton Hill Industrial Estate
Billingham
TS23 1PZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South

Shareholders

100 at £1Tag Energy Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
4 November 2014Termination of appointment of Scott Eason as a secretary on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Scott Eason as a secretary on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Scott Eason as a secretary on 4 November 2014 (1 page)
24 October 2013Accounts made up to 30 December 2012 (5 pages)
24 October 2013Accounts made up to 30 December 2012 (5 pages)
23 October 2013Appointment of Mr Scott Eason as a secretary on 23 October 2013 (1 page)
23 October 2013Termination of appointment of Scott Eason as a director on 23 October 2013 (1 page)
23 October 2013Appointment of Mr Stuart Oakley as a director on 23 October 2013 (2 pages)
23 October 2013Termination of appointment of Scott Eason as a director on 23 October 2013 (1 page)
23 October 2013Appointment of Mr Stuart Oakley as a director on 23 October 2013 (2 pages)
23 October 2013Termination of appointment of Scott Eason as a director on 23 October 2013 (1 page)
23 October 2013Appointment of Mr Scott Eason as a secretary on 23 October 2013 (1 page)
23 October 2013Termination of appointment of Scott Eason as a director on 23 October 2013 (1 page)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
5 July 2012Accounts made up to 31 December 2011 (5 pages)
5 July 2012Accounts made up to 31 December 2011 (5 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
21 January 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
21 January 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
9 November 2010Company name changed tag energy solutions LIMITED\certificate issued on 09/11/10
  • CONNOT ‐
(3 pages)
9 November 2010Company name changed tag energy solutions LIMITED\certificate issued on 09/11/10
  • CONNOT ‐
(3 pages)
3 November 2010Memorandum and Articles of Association (33 pages)
3 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-29
(2 pages)
3 November 2010Memorandum and Articles of Association (33 pages)
3 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-29
(2 pages)
25 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-10
(1 page)
25 October 2010Change of name notice (2 pages)
25 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-10
(1 page)
25 October 2010Change of name notice (2 pages)
29 September 2010Incorporation (22 pages)
29 September 2010Incorporation (22 pages)