Company NameRAG, Tag & Bobtail Ltd
Company StatusDissolved
Company Number03822279
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAdam Jonathan Cooper
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(1 day after company formation)
Appointment Duration5 years, 6 months (closed 08 February 2005)
RoleCompany Director
Correspondence Address50 Saint Cleres Crescent
Wickford
Essex
SS11 8NN
Director NamePeter John Hill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(1 day after company formation)
Appointment Duration5 years, 6 months (closed 08 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybush House
Bellingham Place
Kelvedon
CO5 9HX
Secretary NameSusan Jane Hill
NationalityBritish
StatusClosed
Appointed10 August 1999(1 day after company formation)
Appointment Duration5 years, 6 months (closed 08 February 2005)
RoleCompany Director
Correspondence AddressHolly Bush House
Bellingham Place
Kelvedon
CO5 9HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address16a Coggeshall Road
Braintree
Essex
CM7 9BY
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Turnover£107,113
Gross Profit£51,418
Net Worth-£10,448
Cash£2,466
Current Liabilities£21,852

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Filing History

26 October 2004First Gazette notice for voluntary strike-off (1 page)
13 April 2004Voluntary strike-off action has been suspended (1 page)
17 March 2004Application for striking-off (1 page)
6 August 2003Return made up to 09/08/03; full list of members (7 pages)
24 March 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
12 July 2002Accounting reference date shortened from 30/09/01 to 30/08/01 (1 page)
12 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
28 February 2002Registered office changed on 28/02/02 from: 112B high road ilford essex IG1 1BY (1 page)
25 September 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
25 September 2001Return made up to 09/08/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
27 October 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2000Secretary's particulars changed (1 page)
16 October 2000Director's particulars changed (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned (1 page)
9 August 1999Incorporation (12 pages)