Company NameTacade
Company StatusDissolved
Company Number01835701
CategoryPrivate Unlimited
Incorporation Date24 July 1984(39 years, 9 months ago)
Dissolution Date4 April 2013 (11 years ago)
Previous NameT.A.C.A.D.E.

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameHazel Slavin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(7 years, 3 months after company formation)
Appointment Duration21 years, 5 months (closed 04 April 2013)
RoleIndependent Health Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Prospect Place
London
NW2 2JX
Director NameMr Andrew Charles Kutty Vergis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(18 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 04 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 10 24 Bartholomew Square
London
GC1V 3QT
Director NameMr Roger Ashley Daw
Date of BirthMarch 1943 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed07 October 2004(20 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 04 April 2013)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressMilton Villa Eastbourne Road
Seaford
East Sussex
BN25 4BB
Secretary NameMr Martin James Buczkiewicz
NationalityBritish
StatusClosed
Appointed07 October 2004(20 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 04 April 2013)
RoleCompany Director
Correspondence Address6 Orchard Close
Osgathorpe
Loughborough
Leicestershire
LE12 9UF
Director NameGael Armstrong
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(22 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 04 April 2013)
RoleFormerly Head Of Uk Relationship Managers
Country of ResidenceUnited Kingdom
Correspondence Address40 Fairway
Guildford
Surrey
GU1 2XW
Director NameIan Macrae Young
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(23 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 04 April 2013)
RoleHealth Promotion Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Frogston Avenue
Edinburgh
EH10 7AQ
Scotland
Director NameLynda Finn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(7 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 February 1992)
RoleEducation Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Dovey Lodge
Bewdley Street
London
N1 1HG
Director NameCharles Edward Wise
Date of BirthJune 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 1991(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 March 1995)
RoleEducation Adviser
Correspondence AddressBrantwood Combe
Chalford Hill
Stroud
Gloucestershire
GL6 8BS
Wales
Director NameCharles Ryder
Date of BirthNovember 1923 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 1991(7 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 February 1992)
RoleRetired College Lecturer
Correspondence Address9 Astons Close
Brierley Hill
West Midlands
DY5 2QT
Director NameDr Margaret Anne Jones
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed22 October 1991(7 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 February 1992)
RoleAdministrator
Correspondence AddressRowans
Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UA
Director NameGraham George
Date of BirthDecember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 1994)
RoleRetired Headmaster
Correspondence Address2606 Uxbridge Road
Mill End
Rickmansworth
WD3 2EA
Director NameNancy Elliott
Date of BirthJune 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 1991(7 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 February 1992)
RoleRetired Inspector Of Schools
Correspondence AddressCoromandel
Burnoffield
Newcastle Upon Tyne
NE1 6AZ
Secretary NameMr Stanley Morgan
NationalityBritish
StatusResigned
Appointed22 October 1991(7 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address1 Broadway Mews
Hale
Altrincham
Cheshire
WA15 0PH
Director NameMr John Cooke
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(8 years after company formation)
Appointment Duration19 years, 5 months (resigned 07 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Montague Walk
Upper Poppleton
York
North Yorkshire
YO26 6JG
Director NameNigel Brian Munday
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(8 years, 4 months after company formation)
Appointment Duration-2 years, 10 months (resigned 23 October 1991)
RoleGeneral Manager
Correspondence Address86 Plymouth Drive
Stubbington
Fareham
Hampshire
PO14 3SP
Director NameRoy Bailie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(8 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address60 Balymena Road
Doagh Ballyclare
Belfast
Northern Ireland
Director NameMichael David Malone
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(9 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 February 2006)
RoleSolicitor
Correspondence AddressCark Farm
Cark In Cartmel
Grange Over Sands
LA11 7PE
Director NameJohn Malcolm Rae
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(12 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 December 2006)
RoleRetired
Correspondence Address2s Cedar Lodge
Lythe Hill Park
Haslemere
Surrey
GU27 3TD
Director NameProf Lee Adams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 October 2000)
RoleDirector Of Health Promotion
Country of ResidenceEngland
Correspondence Address63 Bower Road
Sheffield
Yorkshire
S10 1ER
Director NameBaroness Doreen Elizabeth Massey
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(12 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 January 2010)
RoleChair Nta & Labour Peer
Country of ResidenceUnited Kingdom
Correspondence Address34 Ravenswood Road
London
SW12 9JP
Director NameGeoffrey Monaghan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2002(17 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 January 2010)
RoleRegional Drugs And Hiv/Aids Ex
Country of ResidenceUnited Kingdom
Correspondence Address13 Saint Michaels Terrace
Alexandra Palace
London
N22 7SJ
Director NameDr Faith Hill
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(18 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 January 2007)
RoleDivisional Director Medical Ed
Correspondence Address28 Velmore Road
Chandlers Ford
Eastleigh
Hampshire
SO53 3HE
Secretary NameDavid Miles Watson
NationalityBritish
StatusResigned
Appointed01 July 2003(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2004)
RoleCompany Director
Correspondence Address8 Trimingham Drive
Bury
Lancashire
BL8 1HB
Director NameBrian Harry Ferguson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2008)
RoleCorporate Banker Retired
Correspondence Address32 Belfield Road
Didsbury
Manchester
Greater Manchester
M20 6BH
Director NamePaul Green
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(21 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 2008)
RoleEmployment Lawyer
Correspondence Address5 Clifton Avenue
Altrincham
Cheshire
WA15 8HE
Director NameMiss Carolyn Rosemary Jones
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(25 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 January 2012)
RoleSolicitor Of Insolvency & Corporate Recovery
Country of ResidenceUnited Kingdom
Correspondence Address60 Oakley Road
London
Greater London
N1 3LS

Contact

Websitetacade.com/

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£286,307
Net Worth£49,311
Cash£10,364
Current Liabilities£57,488

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Final Gazette dissolved following liquidation (1 page)
4 January 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
4 January 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
7 March 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 March 2012Statement of affairs with form 4.19 (7 pages)
7 March 2012Appointment of a voluntary liquidator (2 pages)
7 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-22
(1 page)
7 March 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 March 2012Appointment of a voluntary liquidator (2 pages)
7 March 2012Statement of affairs with form 4.19 (7 pages)
6 February 2012Termination of appointment of John Cooke as a director on 7 January 2012 (1 page)
6 February 2012Termination of appointment of Carolyn Jones as a director (1 page)
6 February 2012Registered office address changed from Old Exchange Buildings 6 st Anns Passage King Street Manchester M2 6AD on 6 February 2012 (1 page)
6 February 2012Termination of appointment of John Cooke as a director (1 page)
6 February 2012Termination of appointment of Carolyn Rosemary Jones as a director on 19 January 2012 (1 page)
6 February 2012Registered office address changed from Old Exchange Buildings 6 St Anns Passage King Street Manchester M2 6AD on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Old Exchange Buildings 6 St Anns Passage King Street Manchester M2 6AD on 6 February 2012 (1 page)
23 November 2011Annual return made up to 22 October 2011 no member list (9 pages)
23 November 2011Annual return made up to 22 October 2011 no member list (9 pages)
7 July 2011Accounts made up to 30 September 2010 (21 pages)
7 July 2011Full accounts made up to 30 September 2010 (21 pages)
25 November 2010Appointment of Ms Carolyn Jones as a director (2 pages)
25 November 2010Director's details changed for Gael Armstrong on 21 January 2010 (2 pages)
25 November 2010Annual return made up to 22 October 2010 no member list (9 pages)
25 November 2010Director's details changed for Gael Armstrong on 21 January 2010 (2 pages)
25 November 2010Annual return made up to 22 October 2010 no member list (9 pages)
25 November 2010Appointment of Ms Carolyn Jones as a director (2 pages)
24 November 2010Termination of appointment of Doreen Massey as a director (1 page)
24 November 2010Termination of appointment of Doreen Massey as a director (1 page)
24 November 2010Termination of appointment of Geoffrey Monaghan as a director (1 page)
24 November 2010Termination of appointment of Geoffrey Monaghan as a director (1 page)
23 April 2010Accounts made up to 30 September 2009 (21 pages)
23 April 2010Full accounts made up to 30 September 2009 (21 pages)
19 November 2009Director's details changed for Gael Armstrong on 22 October 2009 (2 pages)
19 November 2009Director's details changed for Baroness Doreen Elizabeth Massey on 22 October 2009 (2 pages)
19 November 2009Annual return made up to 22 October 2009 no member list (6 pages)
19 November 2009Director's details changed for Gael Armstrong on 22 October 2009 (2 pages)
19 November 2009Annual return made up to 22 October 2009 no member list (6 pages)
19 November 2009Director's details changed for Baroness Doreen Elizabeth Massey on 22 October 2009 (2 pages)
18 November 2009Director's details changed for Andrew Charles Kutty Vergis on 22 October 2009 (2 pages)
18 November 2009Director's details changed for Hazel Slavin on 22 October 2009 (2 pages)
18 November 2009Director's details changed for Ian Macrae Young on 22 October 2009 (2 pages)
18 November 2009Director's details changed for Roger Ashley Daw on 22 October 2009 (2 pages)
18 November 2009Director's details changed for Mr John Cooke on 22 October 2009 (2 pages)
18 November 2009Secretary's details changed for Martin James Buczkiewicz on 18 November 2009 (1 page)
18 November 2009Director's details changed for Andrew Charles Kutty Vergis on 22 October 2009 (2 pages)
18 November 2009Director's details changed for Roger Ashley Daw on 22 October 2009 (2 pages)
18 November 2009Director's details changed for Geoffrey Monaghan on 22 October 2009 (2 pages)
18 November 2009Director's details changed for Hazel Slavin on 22 October 2009 (2 pages)
18 November 2009Director's details changed for Ian Macrae Young on 22 October 2009 (2 pages)
18 November 2009Director's details changed for Geoffrey Monaghan on 22 October 2009 (2 pages)
18 November 2009Secretary's details changed for Martin James Buczkiewicz on 18 November 2009 (1 page)
18 November 2009Director's details changed for Mr John Cooke on 22 October 2009 (2 pages)
13 March 2009Full accounts made up to 30 September 2008 (20 pages)
13 March 2009Accounts made up to 30 September 2008 (20 pages)
8 January 2009Annual return made up to 22/10/08 (7 pages)
8 January 2009Director's change of particulars / geoffrey monaghan / 06/12/2008 (1 page)
8 January 2009Director's change of particulars / roger daw / 06/01/2009 (1 page)
8 January 2009Director's Change of Particulars / geoffrey monaghan / 06/12/2008 / Occupation was: detective sergeant, now: regional drugs and hiv/aids ex (1 page)
8 January 2009Director appointed ian macrae young (2 pages)
8 January 2009Director's change of particulars / andrew kutty vergis / 06/01/2009 (1 page)
8 January 2009Director's Change of Particulars / andrew kutty vergis / 06/01/2009 / HouseName/Number was: , now: flat 10; Street was: 121 northchurch road, now: 24 bartholomew square; Area was: islington, now: ; Post Code was: N1 3NU, now: EC1V 3QT; Occupation was: solicitor, now: general counsel (1 page)
8 January 2009Annual return made up to 22/10/08 (7 pages)
8 January 2009Director appointed ian macrae young (2 pages)
8 January 2009Director's Change of Particulars / roger daw / 06/01/2009 / HouseName/Number was: , now: milton villa; Street was: oasland's house, now: eastbourne road; Area was: 4 broad lane, now: ; Post Town was: cottenham, now: seaford; Region was: cambridgeshire, now: east sussex; Post Code was: CB24 8AJ, now: BN25 4BB (1 page)
19 November 2008Appointment terminated director brian ferguson (1 page)
19 November 2008Appointment terminated director paul green (1 page)
19 November 2008Appointment Terminated Director brian ferguson (1 page)
19 November 2008Appointment Terminated Director paul green (1 page)
17 June 2008Full accounts made up to 30 September 2007 (20 pages)
17 June 2008Auditor's resignation (2 pages)
17 June 2008Accounts made up to 30 September 2007 (20 pages)
17 June 2008Auditor's resignation (2 pages)
3 November 2007Annual return made up to 22/10/07 (8 pages)
3 November 2007Annual return made up to 22/10/07
  • 363(288) ‐ Director resigned
(8 pages)
23 March 2007Full accounts made up to 30 September 2006 (20 pages)
23 March 2007Accounts made up to 30 September 2006 (20 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
3 November 2006Annual return made up to 22/10/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 November 2006Annual return made up to 22/10/06 (7 pages)
21 June 2006Accounts made up to 30 September 2005 (19 pages)
21 June 2006Full accounts made up to 30 September 2005 (19 pages)
15 November 2005Annual return made up to 22/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2005Annual return made up to 22/10/05 (7 pages)
15 March 2005Full accounts made up to 30 September 2004 (18 pages)
15 March 2005Accounts made up to 30 September 2004 (18 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
10 November 2004Annual return made up to 22/10/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
10 November 2004Annual return made up to 22/10/04 (7 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
23 March 2004Accounts made up to 30 September 2003 (17 pages)
23 March 2004Full accounts made up to 30 September 2003 (17 pages)
13 November 2003Annual return made up to 22/10/03 (7 pages)
13 November 2003Annual return made up to 22/10/03 (7 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
30 January 2003Accounts made up to 30 September 2002 (17 pages)
30 January 2003Full accounts made up to 30 September 2002 (17 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
22 November 2002Annual return made up to 22/10/02
  • 363(287) ‐ Registered office changed on 22/11/02
(6 pages)
22 November 2002Annual return made up to 22/10/02 (6 pages)
27 June 2002Director's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
6 February 2002Accounts made up to 30 September 2001 (13 pages)
6 February 2002Full accounts made up to 30 September 2001 (13 pages)
19 November 2001Annual return made up to 22/10/01 (4 pages)
19 November 2001Annual return made up to 22/10/01 (4 pages)
28 December 2000Accounts made up to 30 September 2000 (28 pages)
28 December 2000Full accounts made up to 30 September 2000 (28 pages)
8 November 2000Annual return made up to 22/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 November 2000Annual return made up to 22/10/00 (5 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
14 January 2000Accounts made up to 30 September 1999 (13 pages)
14 January 2000Full accounts made up to 30 September 1999 (13 pages)
15 November 1999Annual return made up to 22/10/99 (5 pages)
15 November 1999Annual return made up to 22/10/99 (5 pages)
27 July 1999Director's particulars changed (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director's particulars changed (1 page)
27 July 1999Director resigned (1 page)
15 April 1999Memorandum and Articles of Association (24 pages)
15 April 1999Memorandum and Articles of Association (24 pages)
13 January 1999Full accounts made up to 30 September 1998 (13 pages)
13 January 1999Accounts made up to 30 September 1998 (13 pages)
20 November 1998Annual return made up to 22/10/98 (6 pages)
20 November 1998Annual return made up to 22/10/98 (6 pages)
28 October 1998Memorandum and Articles of Association (24 pages)
28 October 1998Memorandum and Articles of Association (24 pages)
20 January 1998Full accounts made up to 30 September 1997 (15 pages)
20 January 1998Accounts made up to 30 September 1997 (15 pages)
26 November 1997Annual return made up to 22/10/97 (6 pages)
26 November 1997Annual return made up to 22/10/97 (6 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
15 May 1997Director's particulars changed (1 page)
15 May 1997Director's particulars changed (1 page)
9 January 1997Accounts made up to 30 September 1996 (13 pages)
9 January 1997Full accounts made up to 30 September 1996 (13 pages)
21 November 1996Annual return made up to 22/10/96 (4 pages)
21 November 1996Annual return made up to 22/10/96 (4 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
1 February 1996Full accounts made up to 30 September 1995 (12 pages)
1 February 1996Accounts made up to 30 September 1995 (12 pages)
22 November 1995Annual return made up to 22/10/95 (4 pages)
22 November 1995Annual return made up to 22/10/95 (4 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1991Particulars of mortgage/charge (3 pages)
5 June 1991Particulars of mortgage/charge (3 pages)
24 July 1984Incorporation (33 pages)
24 July 1984Incorporation (33 pages)