UKBizDB.co.uk

TACHODISC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tachodisc Limited. The company was founded 32 years ago and was given the registration number 02676818. The firm's registered office is in MANCHESTER. You can find them at One, St Peters Square, Manchester, . This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:TACHODISC LIMITED
Company Number:02676818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 January 1992
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:One, St Peters Square, Manchester, M2 3DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Waverley Gardens, Leverington, Wisbech, PE13 5TF

Secretary21 January 2009Active
3, Waverley Gardens, Leverington, Wisbech, PE13 5TF

Director22 January 1995Active
Moss Cottage, Moss Lane, Beeston, Tarporley, England, CW6 9SU

Director01 July 2014Active
Broadgate Barn, Hillington Road, Congham, Kings Lynn, PE32 1DR

Director-Active
Broadgate Barn, Hillington Road, Congham, Kings Lynn, PE32 1DR

Secretary-Active
Kuni 13 Brereton Court, Brereton Heath, Congleton, CW12 4TP

Director-Active
Pond Cottage Honor End Lane, Prestwood, Great Missenden, HP16 9HQ

Director-Active
Greystones, Oxenhall Newent, Gloucester, GL18 1RN

Director04 February 2003Active
27 Fitzroy Road, Fleet, GU51 4JW

Director-Active
Moss Cottage, Beeston, Tarporley, CN6 9SU

Director14 November 1996Active
6 Loxley Close, Great Sankey, Warrington, WA5 3QB

Director-Active
255 Haslingden Road, Rawtenstall, Rossendale, BB4 6RX

Director-Active
The Parlour, Farley Corner, Great Haywood, Stafford, United Kingdom, ST18 0UD

Director10 June 2008Active
38 Clay Lane, Burtonwood Village, Warrington, WA5 4HS

Director05 November 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Gazette

Gazette dissolved liquidation.

Download
2024-01-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-06-19Insolvency

Liquidation disclaimer notice.

Download
2017-05-19Address

Change registered office address company with date old address new address.

Download
2017-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-28Insolvency

Liquidation in administration progress report.

Download
2017-04-28Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2016-12-02Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-06-14Insolvency

Liquidation in administration result creditors meeting.

Download
2016-06-02Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2016-05-24Address

Change registered office address company with date old address new address.

Download
2016-05-18Insolvency

Liquidation in administration proposals.

Download
2016-05-13Insolvency

Liquidation in administration appointment of administrator.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Mortgage

Mortgage satisfy charge full.

Download
2015-05-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.