Company NameTarnshire Limited
Company StatusDissolved
Company Number01797156
CategoryPrivate Limited Company
Incorporation Date5 March 1984(40 years, 2 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMrs Ethel Emma Joyce Jackson
NationalityBritish
StatusClosed
Appointed31 May 1992(8 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 14 December 2004)
RoleCompany Director
Correspondence AddressThe Oaks 54 Seas End Road
Surfleet
Spalding
Lincolnshire
PE11 4DQ
Director NameEthel Emma Joyce Jackson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(18 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 14 December 2004)
RoleSecretary
Correspondence Address54 Seas End Road
Surfleet
Spalding
Lincolnshire
PE11 4DQ
Director NameMr Brian Thomas Jackson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 August 2002)
RoleComputer Consultant
Correspondence AddressThe Oaks 54 Seas End Road
Surfleet
Spalding
Lincolnshire
PE11 4DQ

Location

Registered AddressGainsborough House
Sheering Lower Road
Sawbridge Worth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,677
Cash£1,372
Current Liabilities£9,418

Accounts

Latest Accounts4 March 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End04 March

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Voluntary strike-off action has been suspended (1 page)
18 November 2003Voluntary strike-off action has been suspended (1 page)
17 June 2003Voluntary strike-off action has been suspended (1 page)
9 May 2003Application for striking-off (1 page)
4 September 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
28 June 2001Return made up to 31/05/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 4 March 2000 (4 pages)
13 July 2000Return made up to 31/05/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 4 March 1999 (4 pages)
27 August 1999Return made up to 31/05/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 4 March 1998 (4 pages)
16 October 1998Return made up to 31/05/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 4 March 1997 (3 pages)
11 July 1997Return made up to 31/05/97; no change of members (4 pages)
20 November 1996Accounts for a small company made up to 4 March 1996 (3 pages)
23 September 1996Return made up to 31/05/96; change of members
  • 363(287) ‐ Registered office changed on 23/09/96
(6 pages)
18 September 1995Accounts for a small company made up to 4 March 1995 (3 pages)
18 September 1995Return made up to 31/05/95; full list of members (6 pages)