About

Registered Number: 05310926
Date of Incorporation: 11/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 10 months ago)
Registered Address: 105 Manchester Road, Wilmslow, Cheshire, SK9 2JH

 

Having been setup in 2004, Tasc 2016 Ltd are based in Wilmslow, Cheshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Terry 01 November 2006 30 March 2012 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Alan 30 March 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 07 March 2016
AR01 - Annual Return 22 December 2015
AD01 - Change of registered office address 22 December 2015
AA - Annual Accounts 10 November 2015
CERTNM - Change of name certificate 03 November 2015
CERTNM - Change of name certificate 28 March 2015
CONNOT - N/A 28 March 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 27 September 2013
AA - Annual Accounts 26 March 2013
TM01 - Termination of appointment of director 01 February 2013
AR01 - Annual Return 24 December 2012
AP01 - Appointment of director 03 May 2012
SH03 - Return of purchase of own shares 16 April 2012
AP03 - Appointment of secretary 02 April 2012
TM01 - Termination of appointment of director 30 March 2012
AA - Annual Accounts 27 March 2012
AP01 - Appointment of director 16 February 2012
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 07 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 05 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
353 - Register of members 03 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 05 April 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
363s - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
RESOLUTIONS - N/A 25 January 2007
RESOLUTIONS - N/A 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
287 - Change in situation or address of Registered Office 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
287 - Change in situation or address of Registered Office 25 January 2007
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
AA - Annual Accounts 22 March 2006
RESOLUTIONS - N/A 08 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2006
123 - Notice of increase in nominal capital 08 March 2006
363s - Annual Return 24 January 2006
CERTNM - Change of name certificate 21 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
395 - Particulars of a mortgage or charge 27 October 2005
225 - Change of Accounting Reference Date 04 October 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
NEWINC - New incorporation documents 11 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.