Company NameTabcram Limited
DirectorsRichard Manning Cowan and Richard John Green
Company StatusDissolved
Company Number01184424
CategoryPrivate Limited Company
Incorporation Date18 September 1974(49 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameDavid Carl Anthony Chaston
NationalityBritish
StatusCurrent
Appointed03 November 1997(23 years, 1 month after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address67 Darlands Drive
Barnet
Hertfordshire
EN5 2DE
Director NameRichard Manning Cowan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1999(24 years, 8 months after company formation)
Appointment Duration24 years, 11 months
RoleOperations Dir
Country of ResidenceUnited Kingdom
Correspondence AddressWood Haze
One Pin Lane, Farnham Common
Slough
Berkshire
SL2 3RD
Director NameRichard John Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1999(24 years, 8 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressMontana House
Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8PX
Director NameMr Stephen Thomas Ayres
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(18 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharringworth Grange
Chipping Campden
Gloucestershire
GL55 6XY
Wales
Director NameIvan Patrick Dunleavy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(18 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1999)
RoleAccountant
Correspondence AddressBois Heath Farm
Watchet Lane Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DR
Secretary NameGeorge Kenneth Harvey
NationalityBritish
StatusResigned
Appointed28 December 1992(18 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 1996)
RoleCompany Director
Correspondence Address22 Hillcroft Avenue
Pinner
Middlesex
HA5 5AW
Secretary NameBrian Beaumont Schofield
NationalityBritish
StatusResigned
Appointed12 March 1996(21 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressBadgers Bigfrith Lane
Cookham
Maidenhead
Berkshire
SL6 9UQ
Secretary NameJonathan Simon Bloom
NationalityBritish
StatusResigned
Appointed05 July 1996(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address8 Wavel Mews
South Hampstead
London
NW6 3AB

Location

Registered Address76 Dean Street
London
W1O 3SQ

Financials

Year2014
Net Worth£100,645

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2002Dissolved (1 page)
14 June 2002Return of final meeting in a members' voluntary winding up (3 pages)
3 April 2002Appointment of a voluntary liquidator (1 page)
3 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 2002Declaration of solvency (3 pages)
21 January 2002Return made up to 28/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2000Full accounts made up to 31 December 1999 (6 pages)
27 January 2000Return made up to 28/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 2000Location of register of members (1 page)
6 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
12 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
25 January 1999Return made up to 28/12/98; no change of members (7 pages)
10 December 1998Director resigned (1 page)
8 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
28 October 1998Full accounts made up to 31 December 1997 (5 pages)
25 August 1998Auditor's resignation (2 pages)
20 April 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
9 February 1998Registered office changed on 09/02/98 from: 36-38 caxton way watford hertfordshire WD1 8UF (1 page)
27 January 1998Return made up to 28/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997New secretary appointed (2 pages)
30 October 1997Full accounts made up to 31 December 1996 (6 pages)
26 January 1997Return made up to 28/12/96; full list of members (8 pages)
20 September 1996Full accounts made up to 31 December 1995 (8 pages)
22 July 1996Secretary resigned (2 pages)
21 July 1996New secretary appointed (1 page)
26 March 1996New secretary appointed (2 pages)
15 March 1996Secretary resigned (2 pages)
24 August 1995Full accounts made up to 31 December 1994 (8 pages)
15 August 1995Auditor's resignation (2 pages)