About

Registered Number: 02676818
Date of Incorporation: 13/01/1992 (32 years and 3 months ago)
Company Status: Liquidation
Registered Address: MAZARS LLP, One, St Peters Square, Manchester, M2 3DE

 

Tachodisc Ltd was registered on 13 January 1992, it has a status of "Liquidation". The companies directors are Birch, Frederick Kneale, Mcdougall, Ann, Morley, Alan, Wolfendale, Stephen. This company is registered for VAT in the UK. 21-50 people work at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Frederick Kneale N/A 05 November 1997 1
MCDOUGALL, Ann N/A 30 April 2011 1
MORLEY, Alan N/A 27 January 1998 1
WOLFENDALE, Stephen 05 November 1997 02 May 2004 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2018
LIQ10 - N/A 24 April 2018
NDISC - N/A 19 June 2017
AD01 - Change of registered office address 19 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2017
AM10 - N/A 28 April 2017
AM22 - N/A 28 April 2017
2.24B - N/A 02 December 2016
2.23B - N/A 14 June 2016
2.16B - N/A 02 June 2016
AD01 - Change of registered office address 24 May 2016
2.17B - N/A 18 May 2016
2.12B - N/A 13 May 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 16 October 2015
MR04 - N/A 26 August 2015
AD01 - Change of registered office address 05 May 2015
AR01 - Annual Return 02 February 2015
AD01 - Change of registered office address 08 January 2015
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2011
AA - Annual Accounts 26 September 2011
TM01 - Termination of appointment of director 04 May 2011
CH01 - Change of particulars for director 26 January 2011
AR01 - Annual Return 26 January 2011
TM01 - Termination of appointment of director 15 November 2010
AA - Annual Accounts 15 September 2010
RESOLUTIONS - N/A 09 April 2010
CC04 - Statement of companies objects 09 April 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 27 August 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
395 - Particulars of a mortgage or charge 20 March 2009
363a - Annual Return 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288a - Notice of appointment of directors or secretaries 10 October 2008
287 - Change in situation or address of Registered Office 07 August 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
AA - Annual Accounts 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
225 - Change of Accounting Reference Date 22 February 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 29 January 2005
288b - Notice of resignation of directors or secretaries 19 May 2004
288c - Notice of change of directors or secretaries or in their particulars 10 May 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 08 April 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 27 February 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 15 February 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 09 March 1999
363s - Annual Return 18 January 1999
AUD - Auditor's letter of resignation 12 October 1998
AA - Annual Accounts 10 March 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
363s - Annual Return 19 January 1998
288b - Notice of resignation of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
395 - Particulars of a mortgage or charge 03 April 1997
395 - Particulars of a mortgage or charge 07 March 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 26 January 1997
288a - Notice of appointment of directors or secretaries 21 December 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 12 January 1996
288 - N/A 04 May 1995
AA - Annual Accounts 15 March 1995
363s - Annual Return 13 January 1995
288 - N/A 11 November 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 24 February 1994
288 - N/A 17 December 1993
363b - Annual Return 11 March 1993
AA - Annual Accounts 11 March 1993
288 - N/A 23 November 1992
288 - N/A 23 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 October 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1992
CERTNM - Change of name certificate 12 February 1992
CERTNM - Change of name certificate 12 February 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
287 - Change in situation or address of Registered Office 29 January 1992
RESOLUTIONS - N/A 27 January 1992
NEWINC - New incorporation documents 13 January 1992

Mortgages & Charges

Description Date Status Charge by
Security agreement 19 March 2009 Fully Satisfied

N/A

Legal mortgage 26 March 1997 Fully Satisfied

N/A

Mortgage debenture 04 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.