Company NameTactiflite Limited
Company StatusDissolved
Company Number03054828
CategoryPrivate Limited Company
Incorporation Date10 May 1995(28 years, 12 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Gerald Chester
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1995(4 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (closed 07 January 2003)
RoleComputer Technician
Correspondence Address34 Newton Park Road
Wirral
Merseyside
CH48 9XF
Wales
Director NameRaina Maree Chester
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1995(4 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address34 Newton Park Road
Wirral
Merseyside
CH48 9XF
Wales
Secretary NameMark Gerald Chester
NationalityBritish
StatusClosed
Appointed08 June 1995(4 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (closed 07 January 2003)
RoleComputer Technician
Correspondence Address34 Newton Park Road
Wirral
Merseyside
CH48 9XF
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMr Michael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered AddressMaxwells-Chartered Accountants
93 Banks Road
West Kirby Wirral
Merseyside
CH48 0RB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
20 August 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
15 August 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
6 August 2002Resolutions
  • RES13 ‐ Dividend 01/11/01
(1 page)
5 August 2002Application for striking-off (1 page)
27 May 2002Return made up to 10/05/02; full list of members (7 pages)
16 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
24 May 2001Return made up to 10/05/01; full list of members (6 pages)
20 December 2000Full accounts made up to 30 June 2000 (9 pages)
23 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/00
(6 pages)
18 October 1999Full accounts made up to 30 June 1999 (11 pages)
28 May 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1999Full accounts made up to 30 June 1998 (11 pages)
3 November 1998Ad 30/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1998Return made up to 10/05/98; no change of members (4 pages)
3 December 1997Full accounts made up to 30 June 1997 (14 pages)
29 April 1997Return made up to 10/05/97; no change of members (4 pages)
17 February 1997Full accounts made up to 30 June 1996 (13 pages)
11 July 1996Registered office changed on 11/07/96 from: barnston house beacon lane heswall merseyside L60 0EE (1 page)
19 May 1996Return made up to 10/05/96; full list of members (6 pages)
17 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1995Registered office changed on 18/07/95 from: barnston house 1 beacon lane heswall wirral L60 0EE (1 page)
18 July 1995Accounting reference date notified as 30/06 (1 page)
26 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 June 1995Registered office changed on 26/06/95 from: 9 abbey square chester cheshire CH1 2HU (1 page)
19 June 1995Director resigned;new director appointed (2 pages)
10 May 1995Incorporation (22 pages)