Company NameTabare Limited
Company StatusDissolved
Company Number02813248
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMs Maria Elena Villamil
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySpanish
StatusClosed
Appointed27 April 1993(same day as company formation)
RoleSecretary
Correspondence Address12 Perry Court
Clerk Maxwell Road
Cambridge
CB3 0RS
Secretary NameMs Maria Elena Villamil
NationalitySpanish
StatusClosed
Appointed27 April 1993(same day as company formation)
RoleSecretary
Correspondence Address12 Perry Court
Clerk Maxwell Road
Cambridge
CB3 0RS
Secretary NameDr Terance William Hart
NationalityBritish
StatusClosed
Appointed01 May 1999(6 years after company formation)
Appointment Duration2 years, 3 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Perry Court
Clerk Maxwell Road
Cambridge
Cambridgeshire
CB3 0RS
Director NameMr Terance William Hart
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Rowhedge
Hutton
Brentwood
Essex
CM13 2TS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address48 Hutton Road
Shenfield
CM15 8LB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£12,646
Net Worth-£13,272
Cash£1,414
Current Liabilities£14,874

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
28 February 2001Application for striking-off (1 page)
27 February 2001Full accounts made up to 30 April 2000 (10 pages)
1 March 2000Full accounts made up to 30 April 1999 (10 pages)
2 July 1999New secretary appointed (2 pages)
20 May 1999Return made up to 27/04/99; no change of members (4 pages)
13 May 1999Full accounts made up to 30 April 1998 (11 pages)
8 May 1998Return made up to 27/04/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
27 August 1997Return made up to 27/04/97; full list of members (6 pages)
27 February 1997Full accounts made up to 30 April 1996 (11 pages)
16 May 1996Return made up to 27/04/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Full accounts made up to 30 April 1995 (10 pages)
22 February 1996Return made up to 27/04/95; no change of members (4 pages)