Company NameT.A.P. Resource Limited
Company StatusDissolved
Company Number03982271
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePatricia Rhodes Cavanagh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(2 years after company formation)
Appointment Duration6 years, 11 months (closed 31 March 2009)
RoleSales Director
Correspondence Address32 North Worple Way
Mortlake
London
SW14 8QA
Secretary NameAlan Richard Bracher
NationalityBritish
StatusClosed
Appointed03 May 2002(2 years after company formation)
Appointment Duration6 years, 11 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Foley Road
Claygate
Surrey
KT10 0LU
Director NameAlan Richard Bracher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFirst Floor 180 Fleet Street
London
EC4A 2HG
Secretary NameMs Julie Brenda Osborne
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address54 Worple Road
Isleworth
Middlesex
TW7 7AR

Location

Registered AddressSixth Floor Fox Court
14 Grays Inn Road
London
WC1X 8HN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£217
Cash£122
Current Liabilities£52,813

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2008First Gazette notice for compulsory strike-off (2 pages)
21 June 2007Return made up to 20/04/07; full list of members (2 pages)
17 October 2006Return made up to 20/04/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 May 2005Return made up to 20/04/05; full list of members (6 pages)
15 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 May 2004Return made up to 20/04/04; full list of members (6 pages)
11 May 2004Registered office changed on 11/05/04 from: 1ST floor 180 fleet street london EC4A 2HG (1 page)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 July 2003Return made up to 20/04/03; full list of members; amend (8 pages)
25 June 2003Return made up to 20/04/03; full list of members (7 pages)
7 May 2003Secretary resigned (1 page)
18 April 2003Ad 01/05/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 October 2002Director resigned (1 page)
8 October 2002New secretary appointed (2 pages)
30 April 2002New director appointed (2 pages)
29 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 April 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2001Return made up to 20/04/01; full list of members (6 pages)