Company NameTAMS Ware Limited
DirectorsAngela Margaret Tams and Gerald Raymond Tams
Company StatusDissolved
Company Number02258762
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)

Business Activity

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

Directors

Director NameAngela Margaret Tams
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressFradswell Hall
Stafford
ST18 0EX
Director NameMr Gerald Raymond Tams
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressFradswell Hall
Stafford
Staffordshire
St18 Oex
Secretary NameMr Paul Anthony Taylor
NationalityBritish
StatusCurrent
Appointed08 April 1998(9 years, 10 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address22 Fernlea
Hale
Altrincham
Cheshire
WA15 9LH
Secretary NameMr Colin Richard Knibbs
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsnorth Place
Meir Park
Stoke On Trent
Staffordshire
ST3 7ST
Secretary NameMr Trevor John Bishop
NationalityBritish
StatusResigned
Appointed20 July 1994(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 1998)
RoleCompany Director
Correspondence Address930 Leek New Road
Baddeley Green
Stoke On Trent
Staffordshire
ST2 7HG

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 December 2002Dissolved (1 page)
17 September 2002Return of final meeting in a members' voluntary winding up (3 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Registered office changed on 21/06/02 from: 1 surrey house london WC2R 2NT (1 page)
8 April 2002Liquidators statement of receipts and payments (5 pages)
9 April 2001Registered office changed on 09/04/01 from: 111-113 the strand longton stoke on trent staffordshire ST3 2PG (1 page)
9 April 2001New secretary appointed (2 pages)
5 April 2001Declaration of solvency (3 pages)
5 April 2001Appointment of a voluntary liquidator (1 page)
5 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Secretary resigned (1 page)
9 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 June 1999Return made up to 31/05/99; full list of members (6 pages)
18 August 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 18/08/98
(6 pages)
12 August 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 August 1997Return made up to 31/07/97; full list of members (6 pages)
22 August 1997Full accounts made up to 31 March 1997 (7 pages)
14 August 1996Full accounts made up to 31 March 1996 (7 pages)
14 August 1996Return made up to 31/07/96; full list of members (6 pages)
31 August 1995Return made up to 31/07/95; full list of members (6 pages)