Company NameTavix Supplies Limited
Company StatusDissolved
Company Number03035087
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)
Previous NameTavix Roofing Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameAnthony Donnellan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(same day as company formation)
RoleRoofing Contractor
Correspondence AddressMascals Farmhouse
Boxford Road Boxford
Colchester
Essex
CO6 5JY
Secretary NameMr Richard Edmund Trevor Davis
NationalityBritish
StatusClosed
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Walnuts 143 Bures Road
Great Cornard
Sudbury
Suffolk
CO10 0JG
Director NameKae Irene Thomson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMascals Farmhouse
Boxford Road Boxford
Colchester
Essex
CO6 5JY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Walnuts 143 Bures Road
Great Cornard
Sudbury
Suffolk
CO10 0JE
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Cornard
WardGreat Cornard North
Built Up AreaSudbury

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
8 November 2006Return made up to 20/03/06; full list of members (6 pages)
2 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 August 2005Return made up to 20/03/05; full list of members (6 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 July 2004Return made up to 20/03/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 June 2003Return made up to 20/03/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 May 2002Return made up to 20/03/02; full list of members (6 pages)
8 May 2001Return made up to 20/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 April 2000Return made up to 20/03/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
26 March 1999Return made up to 20/03/99; no change of members (4 pages)
14 March 1999Full accounts made up to 31 March 1998 (8 pages)
4 September 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1998Return made up to 20/03/97; full list of members (6 pages)
21 October 1997Compulsory strike-off action has been discontinued (1 page)
15 October 1997Full accounts made up to 31 March 1997 (5 pages)
15 October 1997Full accounts made up to 31 March 1996 (5 pages)
7 October 1997First Gazette notice for compulsory strike-off (1 page)
25 April 1997Registered office changed on 25/04/97 from: mascals farmhouse boxford road boxford colchester essex CO6 5JY (1 page)
25 April 1997Company name changed tavix roofing LIMITED\certificate issued on 28/04/97 (2 pages)
4 November 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1995Incorporation (22 pages)