Company NameTabline Limited
DirectorsPatricia Lillian Seager and Mark Stafford Seager
Company StatusDissolved
Company Number01482532
CategoryPrivate Limited Company
Incorporation Date3 March 1980(44 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Patricia Lillian Seager
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1987(6 years, 10 months after company formation)
Appointment Duration37 years, 4 months
RoleCompany Director
Correspondence Address14 Winchester Close
Esher
Surrey
KT10 8QH
Secretary NameMrs Patricia Lillian Seager
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address14 Winchester Close
Esher
Surrey
KT10 8QH
Director NameMark Stafford Seager
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(23 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address62 Coverts Road
Claygate
Esher
KT10 0LJ
Director NameMr Mornington Stafford Seager
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1987(6 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 25 June 2003)
RoleHaulage Contractor
Correspondence Address14 Winchester Close
Esher
Surrey
KT10 8QH

Location

Registered AddressHaines Watts
2nd Floor 25-31 Tavistock Place
London
WC1H 9SF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£185,925
Cash£2,554
Current Liabilities£710,027

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2006Dissolved (1 page)
22 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2006Liquidators statement of receipts and payments (5 pages)
12 August 2005Liquidators statement of receipts and payments (5 pages)
1 July 2005Registered office changed on 01/07/05 from: haines watts 70-74 city road london EC1Y 2BJ (1 page)
3 August 2004Registered office changed on 03/08/04 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
21 July 2004Statement of affairs (7 pages)
14 July 2004Appointment of a voluntary liquidator (1 page)
14 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
1 May 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Particulars of mortgage/charge (5 pages)
17 February 2003Return made up to 31/12/02; full list of members (5 pages)
23 December 2002Particulars of mortgage/charge (12 pages)
23 December 2002Particulars of mortgage/charge (12 pages)
14 October 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
11 June 2002Return made up to 31/12/01; full list of members (5 pages)
13 November 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
13 November 2001Total exemption small company accounts made up to 31 July 1999 (6 pages)
31 August 2001Secretary's particulars changed;director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
6 April 2001Return made up to 31/12/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 February 1999Full accounts made up to 31 July 1998 (15 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
1 June 1998Full accounts made up to 31 July 1997 (14 pages)
4 March 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1997Auditor's resignation (1 page)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
21 February 1995Return made up to 31/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/02/95
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 January 1995Accounts for a small company made up to 31 July 1994 (12 pages)
5 April 1994Return made up to 31/12/93; full list of members (5 pages)
7 December 1993Accounts for a small company made up to 31 July 1993 (13 pages)
7 December 1993Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 16/11/93
(1 page)
3 February 1993Full accounts made up to 31 March 1992 (12 pages)
25 January 1993Return made up to 31/12/92; no change of members
  • 363(287) ‐ Registered office changed on 25/01/93
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1992Accounting reference date extended from 31/03 to 31/07 (1 page)
6 October 1992Full accounts made up to 31 March 1991 (9 pages)
20 February 1992Return made up to 31/12/91; no change of members (4 pages)
25 April 1991Return made up to 31/12/90; full list of members (7 pages)
13 December 1990Return made up to 31/12/89; full list of members (4 pages)
13 December 1990Accounts for a dormant company made up to 31 March 1990 (1 page)
13 December 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1989Return made up to 31/12/88; full list of members (5 pages)
18 January 1988Accounts for a small company made up to 31 March 1986 (4 pages)
18 January 1988Return made up to 29/10/87; full list of members (4 pages)
17 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 April 1987Registered office changed on 17/04/87 from: 200 202 rye lane london SE15 4NF (1 page)
20 June 1986Accounts for a small company made up to 31 March 1985 (4 pages)
20 June 1986Return made up to 02/07/86; full list of members (4 pages)
3 March 1980Incorporation (15 pages)