Company NameTara Industrial Services Limited
DirectorPeter Francis Court
Company StatusDissolved
Company Number01575369
CategoryPrivate Limited Company
Incorporation Date20 July 1981(42 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Francis Court
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(9 years, 9 months after company formation)
Appointment Duration33 years
RoleFinancial Director
Correspondence Address51 Turks Road
Radcliffe
Manchester
Lancashire
M26 4GA
Secretary NameLisa Jayne Davies
NationalityBritish
StatusCurrent
Appointed29 October 1996(15 years, 3 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address143 Ringley Road West
Radcliffe
Manchester
M26 1DW
Director NameMr Joseph Patrick Smyth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed03 May 1991(9 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 April 1992)
RoleSales Director
Correspondence Address8 Wilderswood Close
Withington
Manchester
Lancashire
M20 4XU
Director NameMr Michael Finnbar Smyth
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(9 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 April 1992)
RoleWorks Director
Correspondence Address7 Blandford Avenue
Worsley
Manchester
Lancashire
M28 2JE
Secretary NameMr Peter Francis Court
NationalityBritish
StatusResigned
Appointed03 May 1991(9 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 October 1996)
RoleCompany Director
Correspondence Address51 Turks Road
Radcliffe
Manchester
Lancashire
M26 4GA
Director NameMrs Sheila Court
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(10 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 1996)
RolePa/Secretary
Correspondence Address51 Turks Road
Radcliffe
Manchester
Lancashire
M26 4GA
Director NamePeter Warburton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 1996)
RoleSales Director
Correspondence Address27 Heathlea
Hindley Green
Wigan
Lancashire
WN2 4TZ

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 December 2001Dissolved (1 page)
28 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
26 July 2001Liquidators statement of receipts and payments (5 pages)
18 January 2001Liquidators statement of receipts and payments (5 pages)
21 July 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
29 January 1999Liquidators statement of receipts and payments (5 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
5 February 1998Liquidators statement of receipts and payments (7 pages)
23 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 1997Appointment of a voluntary liquidator (1 page)
13 January 1997Registered office changed on 13/01/97 from: unit 4, 1 james corbett rd eccles new rd salford M5 2DX greater manchester M5 2DX (1 page)
14 November 1996New secretary appointed (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
3 June 1996Return made up to 03/05/96; no change of members (4 pages)
27 April 1996Particulars of mortgage/charge (4 pages)
24 April 1996Declaration of satisfaction of mortgage/charge (1 page)
24 April 1996Accounts made up to 30 September 1995 (14 pages)
24 April 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1995Accounts made up to 30 September 1994 (8 pages)
7 July 1995Return made up to 03/05/95; full list of members (6 pages)