Company NameTachograph Readers Limited
Company StatusDissolved
Company Number01047068
CategoryPrivate Limited Company
Incorporation Date22 March 1972(52 years, 1 month ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gordon Knight Stratton
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(19 years, 1 month after company formation)
Appointment Duration24 years, 7 months (closed 15 December 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Long Lane, Waverton
Chester
Cheshire
CH3 7RB
Wales
Director NameJames Gordon Knight Stratton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(19 years, 1 month after company formation)
Appointment Duration24 years, 7 months (closed 15 December 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressStamford Heath Farm
Stamford Lane
Christleton Chester
Cheshire
CH3 7QD
Wales
Director NameMr Timothy Joseph Knight Stratton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(19 years, 1 month after company formation)
Appointment Duration24 years, 7 months (closed 15 December 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Farm
Cappers Lane, Spurstow
Tarporley
Cheshire
CW6 9RP
Secretary NameMr Gordon Knight Stratton
NationalityBritish
StatusClosed
Appointed04 May 1991(19 years, 1 month after company formation)
Appointment Duration24 years, 7 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Long Lane, Waverton
Chester
Cheshire
CH3 7RB
Wales
Director NameRonald Thomas Tagg
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 1992)
RoleAccountant
Correspondence Address16 Thackeray Drive
Vicars Cross
Chester
Cheshire
CH3 5LR
Wales

Contact

Websitetrlimited.co.uk
Telephone0151 3552101
Telephone regionLiverpool

Location

Registered AddressStanhope House
Mark Rake
Wirral
Merseyside
CH62 2DN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 60 other UK companies use this postal address

Shareholders

49 at £1Mr James Gordon Knight Stratton
49.00%
Ordinary
49 at £1Timothy Joseph Knight Stratton
49.00%
Ordinary
2 at £1Mr Gordon Knight Stratton
2.00%
Ordinary

Financials

Year2014
Net Worth-£10,599
Cash£222
Current Liabilities£14,446

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
31 October 2014Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
9 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
9 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
9 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
28 April 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 June 2010Director's details changed for James Gordon Knight Stratton on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for James Gordon Knight Stratton on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Mr Gordon Knight Stratton on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Mr Gordon Knight Stratton on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Timothy Joseph Knight Stratton on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Gordon Knight Stratton on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Timothy Joseph Knight Stratton on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Timothy Joseph Knight Stratton on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for James Gordon Knight Stratton on 1 January 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 June 2009Return made up to 04/05/09; full list of members (4 pages)
5 June 2009Return made up to 04/05/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
10 July 2008Return made up to 04/05/08; full list of members (4 pages)
10 July 2008Return made up to 04/05/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 October 2007Return made up to 04/05/07; full list of members (3 pages)
4 October 2007Return made up to 04/05/07; full list of members (3 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
15 August 2006Return made up to 04/05/06; full list of members (3 pages)
15 August 2006Return made up to 04/05/06; full list of members (3 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
24 June 2005Return made up to 04/05/05; full list of members (3 pages)
24 June 2005Return made up to 04/05/05; full list of members (3 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
21 May 2004Return made up to 04/05/04; full list of members (7 pages)
21 May 2004Return made up to 04/05/04; full list of members (7 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
21 May 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
21 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 July 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2000Full accounts made up to 31 March 2000 (9 pages)
20 December 2000Full accounts made up to 31 March 2000 (9 pages)
29 June 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 1999Full accounts made up to 31 March 1999 (11 pages)
14 December 1999Full accounts made up to 31 March 1999 (11 pages)
7 July 1999Return made up to 04/05/99; full list of members (6 pages)
7 July 1999Return made up to 04/05/99; full list of members (6 pages)
20 October 1998Full accounts made up to 31 March 1998 (11 pages)
20 October 1998Full accounts made up to 31 March 1998 (11 pages)
28 May 1998Return made up to 04/05/98; no change of members (4 pages)
28 May 1998Return made up to 04/05/98; no change of members (4 pages)
24 September 1997Full accounts made up to 31 March 1997 (11 pages)
24 September 1997Full accounts made up to 31 March 1997 (11 pages)
22 May 1997Return made up to 04/05/97; no change of members (4 pages)
22 May 1997Return made up to 04/05/97; no change of members (4 pages)
27 March 1997Registered office changed on 27/03/97 from: 37/43 white friars chester CH1 1QD (1 page)
27 March 1997Registered office changed on 27/03/97 from: 37/43 white friars chester CH1 1QD (1 page)
17 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 August 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
4 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
16 May 1995Return made up to 04/05/95; no change of members (6 pages)
16 May 1995Return made up to 04/05/95; no change of members (6 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)