Company NameTacticguard Limited
Company StatusDissolved
Company Number03237405
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameIan John Bridgwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(3 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 15 May 2001)
RoleHaulier
Correspondence Address2 Thornton Park
North Road
Ellesmere Port
Cheshire
CH65 1AB
Wales
Director NameStephen Perry
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(3 weeks, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 June 1997)
RoleDirector/Driver
Correspondence Address17 Gerrard Avenue
Warrington
Cheshire
WA5 5NN
Secretary NameMitzi Donna Perry
NationalityBritish
StatusResigned
Appointed09 September 1996(3 weeks, 6 days after company formation)
Appointment Duration10 months (resigned 10 July 1997)
RoleCompany Director
Correspondence Address17 Gerrard Avenue
Warrington
Cheshire
WA5 5NN
Director NameNigel Anthony Rowland
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 1999)
RoleFitter
Correspondence Address8 Woodlands Drive
Hawarden
Clwyd
CH5 3LA
Wales
Secretary NameShirley Margaret Rowland
NationalityWelsh
StatusResigned
Appointed01 August 1997(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 1999)
RoleSecretary
Correspondence Address8 Woodlands Drive Woodlane
Hawarden
Flintshire
CH5 3LA
Wales
Director NameRobert Alan Pritchard
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(3 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 June 2000)
RoleDriver
Correspondence Address2 Thornton Park
North Road, Ellesmere Port
South Wirral
Merseyside
L65 1AB
Secretary NameIan Collier
NationalityBritish
StatusResigned
Appointed18 October 1999(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 July 2000)
RoleDriver
Correspondence Address24 Sebring Avenue
Northop Hall
Mold
Clwyd
CH7 6NP
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPursglove & Brown
Liverpool House
Lower Bridge Street
Chester
CH1 1RS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
9 August 2000Secretary resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999Secretary resigned (1 page)
18 August 1999Return made up to 13/08/99; no change of members (4 pages)
17 August 1999Accounts for a small company made up to 31 August 1998 (7 pages)
12 October 1998Return made up to 13/08/98; no change of members
  • 363(287) ‐ Registered office changed on 12/10/98
(4 pages)
15 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 September 1997Return made up to 13/08/97; full list of members (6 pages)
8 August 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
21 March 1997Registered office changed on 21/03/97 from: unit 1 the sidings titanium factory deeside industrial park deeside clwyd CH5 2LL (1 page)
20 November 1996Registered office changed on 20/11/96 from: office 2 canad dock railway sidings regent road liverpool L20 8DF (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Registered office changed on 04/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)