Company NameTautz & Co. Limited
Company StatusDissolved
Company Number00579025
CategoryPrivate Limited Company
Incorporation Date25 February 1957(67 years, 2 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameArthur Philip Catchpole
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(34 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 04 July 2000)
RoleButter
Correspondence Address9 Gordon Road
Ashford
Middlesex
TW15 3ES
Director NameSara Crook
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(34 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 04 July 2000)
RoleManageress
Correspondence Address7 Maxwell Road
London
SW6 2HT
Secretary NameMr Henry Richard McLaren Watling
NationalityBritish
StatusClosed
Appointed09 November 1994(37 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 04 July 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address70 Orbel Street
London
SW11 3NY
Director NameKenneth Crawford Lindsay
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(34 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 1994)
RoleChartered Accountant
Correspondence Address1 Albany Villas
Hove
East Sussex
BN3 2RS
Secretary NameKenneth Crawford Lindsay
NationalityBritish
StatusResigned
Appointed30 July 1991(34 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 1994)
RoleCompany Director
Correspondence Address1 Albany Villas
Hove
East Sussex
BN3 2RS

Location

Registered AddressThe Old Garden House
The Lanterns
London
SW11 3AD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
16 August 1999Registered office changed on 16/08/99 from: 19 clifford street savile row london W1X 1RH (1 page)
8 August 1999Secretary's particulars changed (1 page)
24 November 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 August 1998Full accounts made up to 31 December 1997 (9 pages)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
21 October 1997Return made up to 30/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 September 1996Full accounts made up to 31 December 1995 (8 pages)
23 September 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 September 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)