Company NameTachodisc Holdings Limited
Company StatusDissolved
Company Number06436607
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Mark Nigel Tollit
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate Barn
Hillington Road, Congham
Kings Lynn
Norfolk
PE32 1DR
Secretary NameMr Dennis Davies
NationalityBritish
StatusClosed
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Waverley Gardens
Leverington
Wisbech
Cambridgeshire
PE13 5TF
Director NameMr Philip Robert Jordan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2016(8 years, 3 months after company formation)
Appointment Duration1 year (closed 14 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoss Cottage Moss Lane
Beeston
Tarporley
Cheshire
CW6 9SU

Contact

Websitewww.tachodisc.co.uk/
Email address[email protected]
Telephone01925 283328
Telephone regionWarrington

Location

Registered Address44-45 Melford Court, Hardwick Grange
Woolston
Warrington
WA1 4RZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Financials

Year2012
Net Worth£85,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
17 December 2016Application to strike the company off the register (3 pages)
17 December 2016Application to strike the company off the register (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Appointment of Mr Philip Robert Jordan as a director on 14 March 2016 (2 pages)
14 March 2016Appointment of Mr Philip Robert Jordan as a director on 14 March 2016 (2 pages)
30 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 85,000
(5 pages)
30 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 85,000
(5 pages)
16 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
16 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
5 May 2015Registered office address changed from 28 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR England to 44-45 Melford Court, Hardwick Grange Woolston Warrington WA1 4RZ on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 28 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR England to 44-45 Melford Court, Hardwick Grange Woolston Warrington WA1 4RZ on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 28 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR England to 44-45 Melford Court, Hardwick Grange Woolston Warrington WA1 4RZ on 5 May 2015 (1 page)
8 January 2015Registered office address changed from 19 Kingsland Grange Woolston Warrington Cheshire WA1 4RW to 28 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 19 Kingsland Grange Woolston Warrington Cheshire WA1 4RW to 28 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 19 Kingsland Grange Woolston Warrington Cheshire WA1 4RW to 28 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR on 8 January 2015 (1 page)
16 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 85,000
(6 pages)
16 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 85,000
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 85,000
(5 pages)
10 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 85,000
(5 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
20 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
11 July 2012Full accounts made up to 31 December 2011 (7 pages)
11 July 2012Full accounts made up to 31 December 2011 (7 pages)
13 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
26 September 2011Full accounts made up to 31 December 2010 (9 pages)
26 September 2011Full accounts made up to 31 December 2010 (9 pages)
14 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
22 September 2010Full accounts made up to 31 December 2009 (9 pages)
22 September 2010Full accounts made up to 31 December 2009 (9 pages)
17 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (7 pages)
17 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (7 pages)
26 September 2009Full accounts made up to 31 December 2008 (8 pages)
26 September 2009Full accounts made up to 31 December 2008 (8 pages)
5 December 2008Return made up to 26/11/08; full list of members (7 pages)
5 December 2008Return made up to 26/11/08; full list of members (7 pages)
3 December 2008Registered office changed on 03/12/2008 from guildhall house, oldmedow road hardwick industrial estate kings lynn norfolk PE30 4LW (1 page)
3 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
3 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
3 December 2008Registered office changed on 03/12/2008 from guildhall house, oldmedow road hardwick industrial estate kings lynn norfolk PE30 4LW (1 page)
1 February 2008Ad 29/12/07--------- £ si 84999@1=84999 £ ic 1/85000 (4 pages)
1 February 2008Ad 29/12/07--------- £ si 84999@1=84999 £ ic 1/85000 (4 pages)
1 February 2008Statement of affairs (34 pages)
1 February 2008Statement of affairs (34 pages)
26 November 2007Incorporation (17 pages)
26 November 2007Incorporation (17 pages)