Company NameTAS Fabrications Ltd
Company StatusDissolved
Company Number04640868
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameCarl Anthony Embury
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2003(1 day after company formation)
Appointment Duration16 years (closed 15 January 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary's House Crewe Road
Alsager
Stoke On Trent
ST7 2EW
Secretary NameMrs Emma Elizabeth Marshall-Birks
NationalityBritish
StatusResigned
Appointed18 January 2003(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Barn
Radway Green Road
Crewe
Cheshire
CW2 5PQ
Director NameAnthony Embury
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address8 Latebrook Close
Goldenhill
Stoke On Trent
Staffordshire
ST6 5NL
Director NameAnthony Embury
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address8 Latebrook Close
Goldenhill
Stoke On Trent
Staffordshire
ST6 5NL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke On Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£29,523
Cash£9,472
Current Liabilities£12,521

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
22 October 2018Application to strike the company off the register (1 page)
7 February 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
31 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
13 February 2013Director's details changed for Carl Anthony Embury on 30 December 2012 (2 pages)
13 February 2013Director's details changed for Carl Anthony Embury on 30 December 2012 (2 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 January 2011Annual return made up to 6 October 2009 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 6 October 2009 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 6 October 2009 with a full list of shareholders (3 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Carl Anthony Embury on 6 October 2009 (2 pages)
10 February 2010Director's details changed for Carl Anthony Embury on 6 October 2009 (2 pages)
10 February 2010Director's details changed for Carl Anthony Embury on 6 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 July 2009Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke on trent staffordshire ST7 2EP (1 page)
27 July 2009Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke on trent staffordshire ST7 2EP (1 page)
22 January 2009Return made up to 17/01/09; full list of members (3 pages)
22 January 2009Return made up to 17/01/09; full list of members (3 pages)
25 November 2008Appointment terminated director anthony embury (1 page)
25 November 2008Appointment terminated director anthony embury (1 page)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 July 2008Appointment terminated secretary emma marshall-birks (1 page)
3 July 2008Appointment terminated secretary emma marshall-birks (1 page)
21 January 2008Return made up to 17/01/08; full list of members (2 pages)
21 January 2008Return made up to 17/01/08; full list of members (2 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
12 February 2007Return made up to 17/01/07; full list of members (2 pages)
12 February 2007Return made up to 17/01/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 March 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
9 March 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
19 January 2006Return made up to 17/01/06; full list of members (2 pages)
19 January 2006Return made up to 17/01/06; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
24 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
1 February 2005Return made up to 17/01/05; full list of members (2 pages)
1 February 2005Return made up to 17/01/05; full list of members (2 pages)
1 June 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
1 June 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
28 January 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
17 September 2003Registered office changed on 17/09/03 from: hampton house brookhouse road alsager stoke on trent ST7 2PA (1 page)
17 September 2003Registered office changed on 17/09/03 from: hampton house brookhouse road alsager stoke on trent ST7 2PA (1 page)
20 May 2003Ad 15/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2003Ad 15/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 19 parkfarm view, goldenhill stoke-on-trent staffordshire ST6 5RT (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 19 parkfarm view, goldenhill stoke-on-trent staffordshire ST6 5RT (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (2 pages)
17 January 2003Incorporation (16 pages)
17 January 2003Incorporation (16 pages)