Company NameTaps Limited
Company StatusDissolved
Company Number02884331
CategoryPrivate Limited Company
Incorporation Date4 January 1994(30 years, 3 months ago)
Dissolution Date20 March 2011 (13 years, 1 month ago)
Previous NameBoatbest Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Brooks Howard
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(15 years after company formation)
Appointment Duration2 years, 2 months (closed 20 March 2011)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address2 Chandos Road
London
NW2 4LU
Director NameMr Antony Robert Peters
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(15 years after company formation)
Appointment Duration2 years, 2 months (closed 20 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address32 Clarendon Gate
Ottershaw
Chertsey
Surrey
KT16 0GA
Secretary NameMr Martin Brooks Howard
NationalityBritish
StatusClosed
Appointed15 January 2009(15 years after company formation)
Appointment Duration2 years, 2 months (closed 20 March 2011)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address2 Chandos Road
London
NW2 4LU
Director NameMr Thomas Martin Cooper
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(1 week, 1 day after company formation)
Appointment Duration15 years (resigned 15 January 2009)
RoleSales Agent
Correspondence Address13 Dobb Top Road
Holmbridge, Holmfirth
Huddersfield
West Yorkshire
HD7 1PQ
Secretary NameMr David Barry Cooper
NationalityBritish
StatusResigned
Appointed12 January 1994(1 week, 1 day after company formation)
Appointment Duration15 years (resigned 15 January 2009)
RoleCompany Director
Correspondence Address18 Green Balk Lane
Lepton
Huddersfield
West Yorkshire
HD8 0EW
Director NameMrs Mary Christine Cooper
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2000(6 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen Holme 13 Dobb Top Road
Holmbridge
Holmfirth
West Yorkshire
HD9 2PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tapslimited.com/default.aspx
Telephone0845 8338107
Telephone regionUnknown

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£444,050
Cash£69,687
Current Liabilities£302,452

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 March 2011Final Gazette dissolved following liquidation (1 page)
20 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
20 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
29 April 2010Court order insolvency:replacement of liquidator (8 pages)
29 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
29 April 2010Appointment of a voluntary liquidator (1 page)
29 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
29 April 2010Court order insolvency:replacement of liquidator (8 pages)
29 April 2010Appointment of a voluntary liquidator (1 page)
10 January 2010Registered office address changed from Orion Park Northfield Avenue Ealing London W13 9SJ on 10 January 2010 (2 pages)
10 January 2010Registered office address changed from Orion Park Northfield Avenue Ealing London W13 9SJ on 10 January 2010 (2 pages)
23 December 2009Declaration of solvency (3 pages)
23 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-14
(1 page)
23 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2009Declaration of solvency (3 pages)
23 December 2009Appointment of a voluntary liquidator (1 page)
23 December 2009Appointment of a voluntary liquidator (1 page)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 February 2009Accounting reference date shortened from 01/04/2009 to 31/12/2008 (1 page)
25 February 2009Accounting reference date shortened from 01/04/2009 to 31/12/2008 (1 page)
19 February 2009Return made up to 04/01/09; full list of members (4 pages)
19 February 2009Return made up to 04/01/09; full list of members (4 pages)
27 January 2009Director appointed antony robert peters (1 page)
27 January 2009Appointment Terminated Director mary cooper (1 page)
27 January 2009Appointment Terminated Secretary david cooper (1 page)
27 January 2009Appointment terminated director thomas cooper (1 page)
27 January 2009Registered office changed on 27/01/2009 from c/o finlayson & co whitby court abbey road shepley huddersfield west yorks HD8 8EL (1 page)
27 January 2009Registered office changed on 27/01/2009 from c/o finlayson & co whitby court abbey road shepley huddersfield west yorks HD8 8EL (1 page)
27 January 2009Director and secretary appointed martin howard (1 page)
27 January 2009Appointment terminated director mary cooper (1 page)
27 January 2009Director appointed antony robert peters (1 page)
27 January 2009Appointment terminated secretary david cooper (1 page)
27 January 2009Appointment Terminated Director thomas cooper (1 page)
27 January 2009Director and secretary appointed martin howard (1 page)
23 December 2008Total exemption small company accounts made up to 1 April 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 1 April 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 1 April 2008 (4 pages)
17 January 2008Registered office changed on 17/01/08 from: whitby court, abbey road shepley huddersfield west yorkshire HD8 8EL (1 page)
17 January 2008Registered office changed on 17/01/08 from: whitby court, abbey road shepley huddersfield west yorkshire HD8 8EL (1 page)
10 January 2008Registered office changed on 10/01/08 from: springfield mills penistone road kirkburton huddersfield west yorkshire HD8 0PE (1 page)
10 January 2008Registered office changed on 10/01/08 from: springfield mills penistone road kirkburton huddersfield west yorkshire HD8 0PE (1 page)
10 January 2008Return made up to 04/01/08; full list of members (3 pages)
10 January 2008Return made up to 04/01/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 February 2007Return made up to 04/01/07; full list of members (3 pages)
12 February 2007Return made up to 04/01/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 January 2006Return made up to 04/01/06; full list of members (3 pages)
20 January 2006Return made up to 04/01/06; full list of members (3 pages)
28 January 2005Return made up to 04/01/05; full list of members (7 pages)
28 January 2005Return made up to 04/01/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 January 2004Return made up to 04/01/04; full list of members (7 pages)
20 January 2004Return made up to 04/01/04; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 January 2003Return made up to 04/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
(7 pages)
10 January 2003Return made up to 04/01/03; full list of members (7 pages)
16 January 2002Return made up to 04/01/02; full list of members (6 pages)
16 January 2002Return made up to 04/01/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
11 January 2001Return made up to 04/01/01; full list of members (6 pages)
11 January 2001Return made up to 04/01/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000Return made up to 04/01/00; full list of members (6 pages)
10 January 2000Director's particulars changed (1 page)
10 January 2000Director's particulars changed (1 page)
20 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 December 1999Registered office changed on 14/12/99 from: shaw park office centre ivy street east aspley huddersfield west yorkshire HD5 9AS (1 page)
14 December 1999Registered office changed on 14/12/99 from: shaw park office centre ivy street east aspley huddersfield west yorkshire HD5 9AS (1 page)
31 December 1998Return made up to 04/01/99; no change of members (4 pages)
31 December 1998Return made up to 04/01/99; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 January 1998Return made up to 04/01/98; no change of members (4 pages)
20 January 1998Return made up to 04/01/98; no change of members (4 pages)
19 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1997Return made up to 04/01/97; full list of members (6 pages)
2 February 1997Return made up to 04/01/97; full list of members (6 pages)
18 June 1996Registered office changed on 18/06/96 from: 18 green balk lane lepton huddersfield HD8 0EW (1 page)
18 June 1996Registered office changed on 18/06/96 from: 18 green balk lane lepton huddersfield HD8 0EW (1 page)
31 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 February 1996Return made up to 04/01/96; change of members (6 pages)
22 February 1996Return made up to 04/01/96; change of members (6 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 July 1995Ad 16/03/94--------- £ si 998@1 (2 pages)
4 July 1995Ad 16/03/94--------- £ si 998@1 (2 pages)
25 March 1994Company name changed\certificate issued on 25/03/94 (2 pages)
25 March 1994Company name changed\certificate issued on 25/03/94 (2 pages)
4 January 1994Incorporation (9 pages)