Company NameTacar Developments Limited
Company StatusDissolved
Company Number01414443
CategoryPrivate Limited Company
Incorporation Date12 February 1979(45 years, 2 months ago)
Dissolution Date9 December 1997 (26 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Robert Sanderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(13 years, 9 months after company formation)
Appointment Duration5 years (closed 09 December 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusClosed
Appointed01 December 1992(13 years, 9 months after company formation)
Appointment Duration5 years (closed 09 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(14 years after company formation)
Appointment Duration4 years, 10 months (closed 09 December 1997)
RoleGroup Managing Director
Correspondence AddressSavile Ings Farm
Holywell Green
Halifax
West Yorkshire
HX4 9BS
Director NameBrian Leslie Fuller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 1993)
RoleCompany Director
Correspondence AddressCotswold House
Hoo Lane
Chipping Campden
Gloucestershire
GL55 6AZ
Wales
Director NameAlan Sydney Thompson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1992)
RoleAccountant
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Secretary NameAlan Sydney Thompson
NationalityBritish
StatusResigned
Appointed27 July 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH

Location

Registered AddressLakeside
Trafford Park Road
Trafford Park
Manchester
M17 1HP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
19 August 1997First Gazette notice for voluntary strike-off (1 page)
8 July 1997Application for striking-off (1 page)
5 August 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
29 July 1996Return made up to 19/07/96; full list of members (6 pages)
21 July 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
21 July 1995Return made up to 19/07/95; no change of members (4 pages)