Company NameHHT Taurus Systems Limited
Company StatusDissolved
Company Number02602452
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameCorroban Ltd (Corporation)
StatusClosed
Appointed03 July 2003(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 04 October 2005)
Correspondence Address11 Northlands Pavement
Pitsea
Basildon
Essex
SS13 3DX
Director NameHadenbury Ltd (Corporation)
StatusClosed
Appointed03 July 2003(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 04 October 2005)
Correspondence Address11 Northlands Pavement
Pitsea
Basildon
Essex
SS13 3DX
Secretary NameHadenbury Ltd (Corporation)
StatusClosed
Appointed03 July 2003(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 04 October 2005)
Correspondence Address11 Northlands Pavement
Pitsea
Basildon
Essex
SS13 3DX
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleSolicitor
Correspondence AddressForest Cottage
20 High St Henley In Arden
Solihull
West Midlands
B95 5AG
Director NameDouglas Nigel Manders
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Secretary NameDouglas Nigel Manders
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Secretary NameMr Anthony David Harryman
NationalityBritish
StatusResigned
Appointed03 July 1991(2 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 10 April 2002)
RoleCompany Director
Correspondence AddressWoodpeckers Woodfield Lane
Romsley
Halesowen
West Midlands
B62 0LR
Director NameMr Clive William Hammond
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(1 year after company formation)
Appointment Duration9 years, 12 months (resigned 10 April 2002)
RoleCo Director
Correspondence AddressPriory Farm
Mitton Road
Bradley
Staffordshire
ST18 9EB
Director NameCorinna Francis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(10 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2003)
RoleBroker
Correspondence Address19 Viewforth Gardens
Edinburgh
EH10 4ET
Scotland
Director NameMr Stuart Vince Harrison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(10 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Meadowside
Cambridge Park
Twickenham
Middlesex
TW1 2JQ
Director NameWilliam Lawrie Paulin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(10 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2003)
RoleCompany Director
Correspondence Address76 Highfield Road
Chelmsford
Essex
CM1 2NQ
Director NameMr James Charles Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(10 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Park Road
Sandy
Bedfordshire
SG19 1JB
Secretary NameWilliam Lawrie Paulin
NationalityBritish
StatusResigned
Appointed10 April 2002(10 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2003)
RoleCompany Director
Correspondence Address76 Highfield Road
Chelmsford
Essex
CM1 2NQ

Location

Registered AddressPembroke House
11 Northlands Pavement Pitsea
Basildon
Essex
SS13 3DX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea South East
Built Up AreaBasildon

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
9 May 2005Application for striking-off (1 page)
27 May 2004Return made up to 17/04/04; full list of members (7 pages)
18 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
18 October 2003Director resigned (1 page)
3 October 2003Return made up to 17/04/03; full list of members (7 pages)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New secretary appointed;new director appointed (2 pages)
4 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
25 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
14 May 2002Return made up to 17/04/02; full list of members (6 pages)
2 May 2002Auditor's resignation (1 page)
1 May 2002Registered office changed on 01/05/02 from: heath road darlaston west midlands WS10 8LU (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (3 pages)
24 April 2002New secretary appointed;new director appointed (3 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
19 April 2002Full accounts made up to 30 September 2001 (5 pages)
3 May 2001Return made up to 17/04/01; full list of members (6 pages)
27 December 2000Full accounts made up to 30 September 2000 (5 pages)
21 April 2000Return made up to 17/04/00; full list of members (6 pages)
10 March 2000Full accounts made up to 30 September 1999 (5 pages)
10 May 1999Return made up to 17/04/99; no change of members (4 pages)
7 December 1998Full accounts made up to 30 September 1998 (4 pages)
7 May 1998Return made up to 17/04/98; full list of members (6 pages)
9 December 1997Full accounts made up to 30 September 1997 (4 pages)
23 April 1997Return made up to 17/04/97; no change of members (4 pages)
23 December 1996Full accounts made up to 30 September 1996 (4 pages)
16 May 1996Return made up to 17/04/96; no change of members (4 pages)
8 December 1995Full accounts made up to 30 September 1995 (4 pages)
23 April 1995Return made up to 17/04/95; full list of members (6 pages)