TAY RED LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTAY RED LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02400731
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAY RED LTD?

    • (7415) /

    Where is TAY RED LTD located?

    Registered Office Address
    7 Park Road
    Duffield
    DE56 4GL Belper
    Derbyshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TAY RED LTD?

    Previous Company Names
    Company NameFromUntil
    CONSTANTIA (UK) LIMITEDApr 20, 1998Apr 20, 1998
    BONAR CONSTANTIA LIMITEDJan 11, 1990Jan 11, 1990
    PENTONLANE LIMITEDJul 04, 1989Jul 04, 1989

    What are the latest accounts for TAY RED LTD?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2011

    What are the latest filings for TAY RED LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jul 31, 2011

    4 pagesAA

    Annual return made up to Apr 15, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2011

    Statement of capital on May 11, 2011

    • Capital: GBP 7,454,062
    SH01

    Director's details changed for Mrs Elizabeth Ann Hartley on Jan 14, 2011

    2 pagesCH01

    Accounts for a small company made up to Jul 31, 2010

    7 pagesAA

    Annual return made up to Apr 15, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Jul 31, 2009

    7 pagesAA

    Registered office address changed from 68 Park Road Duffield Derby Derbyshire DE56 4GR on Feb 05, 2010

    1 pagesAD01

    Appointment of Elizabeth Ann Hartley as a secretary

    3 pagesAP03

    Termination of appointment of Ian Hartley as a secretary

    2 pagesTM02

    Appointment of Elizabeth Ann Hartley as a director

    3 pagesAP01

    Termination of appointment of Ian Hartley as a director

    2 pagesTM01

    legacy

    1 pages288c

    legacy

    4 pages363a

    Total exemption small company accounts made up to Jul 31, 2008

    5 pagesAA

    legacy

    1 pages225

    legacy

    3 pages363a

    Memorandum and Articles of Association

    4 pagesMA

    Certificate of change of name

    Company name changed constantia (uk) LIMITED\certificate issued on 10/06/08
    2 pagesCERTNM

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of TAY RED LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTLEY, Elizabeth Ann
    Park Road
    Duffield
    DE56 4GL Belper
    7
    Derbyshire
    England
    Secretary
    Park Road
    Duffield
    DE56 4GL Belper
    7
    Derbyshire
    England
    British148532660001
    HARTLEY, Elizabeth Ann
    Park Road
    Duffield
    DE56 4GL Belper
    7
    Derbyshire
    England
    Director
    Park Road
    Duffield
    DE56 4GL Belper
    7
    Derbyshire
    England
    EnglandBritish148529050003
    WRIGLEY, Thomas Christopher
    Park Road
    Duffield
    DE56 4GL Belper
    7
    Derby
    Director
    Park Road
    Duffield
    DE56 4GL Belper
    7
    Derby
    EnglandBritish128163720001
    BULLOCK, John Lawrence
    The Glebe House Vicarage Lane
    Compton Bishop
    BS26 2HL Axbridge
    Somerset
    Secretary
    The Glebe House Vicarage Lane
    Compton Bishop
    BS26 2HL Axbridge
    Somerset
    British10768850002
    CREGAN, John Anthony
    47 Clayknowes Drive
    EH21 6UW Musselburgh
    East Lothian
    Secretary
    47 Clayknowes Drive
    EH21 6UW Musselburgh
    East Lothian
    British1390410001
    DRUMMOND, Scott Craig
    15 St Clair Terrace
    EH10 5NW Edinburgh
    Uk
    Secretary
    15 St Clair Terrace
    EH10 5NW Edinburgh
    Uk
    British52160640001
    HARTLEY, Ian
    Badgerwood
    Dechmont
    EH52 6NZ Broxburn
    12
    West Lothian
    United Kingdom
    Secretary
    Badgerwood
    Dechmont
    EH52 6NZ Broxburn
    12
    West Lothian
    United Kingdom
    British36694500004
    MOORE, John Roger
    12 Springdale Court
    Mickleover
    DE3 9SW Derby
    Secretary
    12 Springdale Court
    Mickleover
    DE3 9SW Derby
    British1283100002
    PEEBLES, Richard John Colin
    22 Spoutwells Road
    Scone
    PH2 6RW Perth
    Secretary
    22 Spoutwells Road
    Scone
    PH2 6RW Perth
    British35157870001
    ZECHMEISTER, Gerald
    Josefstrasse 98145
    3100 St Polten
    Austria
    Secretary
    Josefstrasse 98145
    3100 St Polten
    Austria
    Austrian78203380001
    AGNEW, Thomas Michael
    Attorgarth Common End
    Distington
    CA14 5XU Workington
    Cumbria
    Director
    Attorgarth Common End
    Distington
    CA14 5XU Workington
    Cumbria
    British1482190001
    BLAKER, Peter Allan Renshaw, Lord
    Woodsland Farm Keysford Lane
    RH16 2QT Lindfield
    West Sussex
    Director
    Woodsland Farm Keysford Lane
    RH16 2QT Lindfield
    West Sussex
    British56032390001
    CZEMPIREK, Klaus, Doctor
    Im Weideland 11
    A 4060
    Leonding
    Austria
    Director
    Im Weideland 11
    A 4060
    Leonding
    Austria
    Austrian64279720001
    DALLISON, John Henry
    2 Highfield Road
    Little Eaton
    DE21 5AG Derby
    Derbyshire
    Director
    2 Highfield Road
    Little Eaton
    DE21 5AG Derby
    Derbyshire
    United KingdomBritish80602490001
    FINDLAY, Thomas
    Kinloch 5 Church Road North
    Portishead
    BS20 6PS Bristol
    Director
    Kinloch 5 Church Road North
    Portishead
    BS20 6PS Bristol
    British98313140001
    HARTLEY, Ian
    Badgerwood
    Dechmont
    EH52 6NZ Broxburn
    12
    West Lothian
    United Kingdom
    Director
    Badgerwood
    Dechmont
    EH52 6NZ Broxburn
    12
    West Lothian
    United Kingdom
    ScotlandBritish36694500004
    HARTON, Preben
    Lange-Mullers Alle 10
    Rungsted Kyst
    Dk-2960
    Denmark
    Director
    Lange-Mullers Alle 10
    Rungsted Kyst
    Dk-2960
    Denmark
    Danish86711360001
    HEILIG, James Leedom
    30 Wellington Square
    SW3 4NR London
    Director
    30 Wellington Square
    SW3 4NR London
    British44979160002
    HOMAN, Jan Meindert
    Scheimpfluggasse 6
    Vienna A-1190
    Austria
    Director
    Scheimpfluggasse 6
    Vienna A-1190
    Austria
    Austrian39487990001
    JENSEN, Claus Koch
    Adalsvej 359
    Odense Sv
    5250 Dk
    Denmark
    Director
    Adalsvej 359
    Odense Sv
    5250 Dk
    Denmark
    Danish86714300001
    JUD, Wilfred
    Schubertstrasse 23/1
    A 3200 Obergrafendorf
    Austria
    Director
    Schubertstrasse 23/1
    A 3200 Obergrafendorf
    Austria
    German27682990001
    LENG, James William
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    Director
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    British134713800001
    MALESCHEK, Anton
    Rennersdorf 36
    A3200 Obergrafensdorf
    Austria
    Director
    Rennersdorf 36
    A3200 Obergrafensdorf
    Austria
    Austrian57004300001
    MARX, Jonathan Brian, Nr
    14 Crofters Road
    HA6 3ED Northwood
    Middlesex
    Director
    14 Crofters Road
    HA6 3ED Northwood
    Middlesex
    British11471600001
    MCLEOD, Norman Duff
    Merklands 11 Salisbury Place
    DD11 2AF Arbroath
    Scotland
    Director
    Merklands 11 Salisbury Place
    DD11 2AF Arbroath
    Scotland
    British30048410001
    MOENSTED, Svend Aage
    Rolighedsvej 19
    Birkeroed
    Dk-3460
    Denmark
    Director
    Rolighedsvej 19
    Birkeroed
    Dk-3460
    Denmark
    Danish97046970001
    MOORE, John Roger
    12 Springdale Court
    Mickleover
    DE3 9SW Derby
    Director
    12 Springdale Court
    Mickleover
    DE3 9SW Derby
    EnglandBritish1283100002
    STOLZENBERG, Hans Wilhelm
    Elizabethstrasse 16
    A 1010 Vienna
    Austria
    Director
    Elizabethstrasse 16
    A 1010 Vienna
    Austria
    German17528580001
    TURNAUER, Stanislaus
    Argentinierstrasse 26
    A1040 Vienna
    Austria
    Director
    Argentinierstrasse 26
    A1040 Vienna
    Austria
    Austrian57001290001
    WINTHER, Torben
    H0jskolevej 20
    Dk-7100 Vejle
    Denmark
    Director
    H0jskolevej 20
    Dk-7100 Vejle
    Denmark
    Danish86714840001
    WRIGHT, David Neilson
    Westview House
    Dilwyn
    HR4 8HZ Hereford
    Herefordshire
    Director
    Westview House
    Dilwyn
    HR4 8HZ Hereford
    Herefordshire
    British493970001
    ZECHMEISTER, Gerald
    Josefstrasse 98145
    3100 St Polten
    Austria
    Director
    Josefstrasse 98145
    3100 St Polten
    Austria
    Austrian78203380001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0