Company NameT.A.H. (2000) Limited
Company StatusDissolved
Company Number04437094
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)
Previous NameStandpraise Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas William Rabbett
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address3 Evesham Gardens
Evesham Road Middleton
Manchester
M24 1RR
Secretary NamePatricia Anne Rabbett
NationalityBritish
StatusClosed
Appointed11 June 2002(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address3 Evesham Gardens
Evesham Road Middleton
Manchester
M24 1RR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMoors Andrew Thomas & Co
94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Financials

Year2014
Net Worth£99
Cash£99

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
17 December 2004Application for striking-off (1 page)
3 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
3 June 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
(6 pages)
8 May 2003Registered office changed on 08/05/03 from: baker tilly 2ND floor bazennose house brazennose street manchester M2 5BL (1 page)
23 December 2002Ad 10/12/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
13 May 2002Incorporation (17 pages)