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..
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 | : |
|
Registered Address | : | One, St Peters Square, Manchester, M2 3DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Waverley Gardens, Leverington, Wisbech, PE13 5TF | Secretary | 21 January 2009 | Active |
3, Waverley Gardens, Leverington, Wisbech, PE13 5TF | Director | 22 January 1995 | Active |
Moss Cottage, Moss Lane, Beeston, Tarporley, England, CW6 9SU | Director | 01 July 2014 | Active |
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 | Director | 04 February 2003 | Active |
27 Fitzroy Road, Fleet, GU51 4JW | Director | - | Active |
Moss Cottage, Beeston, Tarporley, CN6 9SU | Director | 14 November 1996 | Active |
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 | Director | 10 June 2008 | Active |
38 Clay Lane, Burtonwood Village, Warrington, WA5 4HS | Director | 05 November 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-24 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-06-19 | Insolvency | Liquidation disclaimer notice. | Download |
2017-05-19 | Address | Change registered office address company with date old address new address. | Download |
2017-05-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-04-28 | Insolvency | Liquidation in administration progress report. | Download |
2017-04-28 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2016-12-02 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-06-14 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2016-06-02 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2016-05-24 | Address | Change registered office address company with date old address new address. | Download |
2016-05-18 | Insolvency | Liquidation in administration proposals. | Download |
2016-05-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.