Company NameTACS Services Limited
Company StatusDissolved
Company Number02940257
CategoryPrivate Limited Company
Incorporation Date17 June 1994(29 years, 10 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJill Marie Cross
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1994(same day as company formation)
RoleAdministrator
Correspondence AddressTonge Green House
Lower Broadacre
Stalybridge
Cheshire
SK15 2UE
Secretary NameMr Gareth John Cross
NationalityBritish
StatusClosed
Appointed13 August 1995(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 28 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTonge Green House
Lower Broadacre
Stalybridge
Cheshire
SK15 2UE
Director NameMr Gareth John Cross
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTonge Green House
Lower Broadacre
Stalybridge
Cheshire
SK15 2UE
Secretary NameJill Marie Cross
NationalityBritish
StatusResigned
Appointed17 June 1994(same day as company formation)
RoleAdministrator
Correspondence AddressTonge Green House
Lower Broadacre
Stalybridge
Cheshire
SK15 2UE
Secretary NameJayne Ann Curtis
NationalityBritish
StatusResigned
Appointed17 July 1995(1 year, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 13 August 1995)
RoleCompany Director
Correspondence Address32 Lichfield Avenue
Reddish
Stockport
Cheshire
SK5 6BQ

Location

Registered Address85 Church Street
Leigh
Lancashire
WN7 1AZ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
17 November 1998Voluntary strike-off action has been suspended (1 page)
14 October 1998Application for striking-off (1 page)
21 July 1997Return made up to 10/06/97; full list of members (6 pages)
21 July 1997Accounts for a small company made up to 30 June 1996 (5 pages)
14 June 1996Return made up to 10/06/96; full list of members (6 pages)
3 June 1996Registered office changed on 03/06/96 from: 2 wheatfield mottram rise stalybridge cheshire SK15 2TZ (1 page)
5 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
15 August 1995Secretary resigned (2 pages)
15 August 1995New secretary appointed (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Secretary resigned;new secretary appointed (2 pages)
26 July 1995Ad 16/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 1995Registered office changed on 22/06/95 from: 2 wells drive dukinfield cheshire SK16 5RS (1 page)