Company NameTasco (UK) Limited
Company StatusDissolved
Company Number04268267
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months ago)
Dissolution Date13 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameLorna Anderson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(same day as company formation)
RoleBusiness Person
Correspondence Address29 Melton Road
Crumpsall
Manchester
M8 4HS
Director NameMr Peter Anderson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(4 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 13 July 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Melton Road
Crumpsall
Manchester
Lancashire
M8 4HS
Secretary NameMr Peter Anderson
NationalityBritish
StatusClosed
Appointed14 March 2006(4 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 13 July 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Melton Road
Crumpsall
Manchester
Lancashire
M8 4HS
Secretary NameJoan Anderson
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleHousewife
Correspondence Address287 Cleggs Lane
Little Hulton
Manchester
M38 9NJ
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressFirst Floor Lloyds House
18 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at 1Ms Lorna Anderson
50.00%
Ordinary
1 at 1Peter Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£4,755
Current Liabilities£393,492

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 July 2015Final Gazette dissolved following liquidation (1 page)
13 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2015Final Gazette dissolved following liquidation (1 page)
13 April 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
13 April 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
7 January 2015Liquidators' statement of receipts and payments to 22 December 2014 (5 pages)
7 January 2015Liquidators' statement of receipts and payments to 22 December 2014 (5 pages)
7 January 2015Liquidators statement of receipts and payments to 22 December 2014 (5 pages)
1 July 2014Registered office address changed from Baines and Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Baines and Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Baines and Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
19 June 2014Liquidators statement of receipts and payments to 23 May 2014 (5 pages)
19 June 2014Liquidators' statement of receipts and payments to 23 May 2014 (5 pages)
19 June 2014Liquidators' statement of receipts and payments to 23 May 2014 (5 pages)
10 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
10 June 2014Liquidators statement of receipts and payments to 23 May 2014 (21 pages)
10 June 2014Liquidators' statement of receipts and payments to 23 May 2014 (21 pages)
10 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
10 June 2014Liquidators' statement of receipts and payments to 23 May 2014 (21 pages)
9 June 2014Appointment of a voluntary liquidator (1 page)
9 June 2014Appointment of a voluntary liquidator (1 page)
7 February 2014Liquidators' statement of receipts and payments to 10 January 2014 (5 pages)
7 February 2014Liquidators statement of receipts and payments to 10 January 2014 (5 pages)
7 February 2014Liquidators' statement of receipts and payments to 10 January 2014 (5 pages)
5 August 2013Liquidators' statement of receipts and payments to 10 July 2013 (5 pages)
5 August 2013Liquidators statement of receipts and payments to 10 July 2013 (5 pages)
5 August 2013Liquidators' statement of receipts and payments to 10 July 2013 (5 pages)
21 March 2013Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
21 March 2013Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
21 March 2013Liquidators statement of receipts and payments to 10 January 2012 (5 pages)
13 February 2013Liquidators' statement of receipts and payments to 10 January 2013 (5 pages)
13 February 2013Liquidators' statement of receipts and payments to 10 January 2013 (5 pages)
13 February 2013Liquidators statement of receipts and payments to 10 January 2013 (5 pages)
8 August 2012Liquidators' statement of receipts and payments to 10 July 2012 (5 pages)
8 August 2012Liquidators statement of receipts and payments to 10 July 2012 (5 pages)
8 August 2012Liquidators' statement of receipts and payments to 10 July 2012 (5 pages)
3 August 2011Liquidators statement of receipts and payments to 10 July 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
5 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2011Court order insolvency:replacement of liquidator (6 pages)
5 July 2011Appointment of a voluntary liquidator (1 page)
5 July 2011Appointment of a voluntary liquidator (1 page)
5 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2011Court order insolvency:replacement of liquidator (6 pages)
25 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
25 January 2011Liquidators statement of receipts and payments to 10 January 2011 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
15 February 2010Registered office address changed from Orchid House 243 Elliott Street, Tyldesley Manchester M29 8DG on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from Orchid House 243 Elliott Street, Tyldesley Manchester M29 8DG on 15 February 2010 (2 pages)
26 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2010Statement of affairs with form 4.19 (7 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Statement of affairs with form 4.19 (7 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 August 2009Return made up to 10/08/09; full list of members (4 pages)
12 August 2009Return made up to 10/08/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 October 2008Return made up to 10/08/08; full list of members (7 pages)
2 October 2008Return made up to 10/08/08; full list of members (7 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 February 2008Particulars of mortgage/charge (3 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
11 September 2007Return made up to 10/08/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 September 2007Return made up to 10/08/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 August 2006Return made up to 10/08/06; full list of members (7 pages)
24 August 2006Return made up to 10/08/06; full list of members (7 pages)
22 July 2006Particulars of mortgage/charge (5 pages)
22 July 2006Particulars of mortgage/charge (5 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 March 2006New secretary appointed;new director appointed (2 pages)
28 March 2006New secretary appointed;new director appointed (2 pages)
19 September 2005Return made up to 10/08/05; full list of members (6 pages)
19 September 2005Return made up to 10/08/05; full list of members (6 pages)
20 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 September 2004Return made up to 10/08/04; full list of members (6 pages)
17 September 2004Return made up to 10/08/04; full list of members (6 pages)
20 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
20 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 September 2003Return made up to 10/08/03; full list of members (6 pages)
2 September 2003Return made up to 10/08/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
1 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
25 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 September 2001Registered office changed on 06/09/01 from: alexander house 197 market street tottington bury greater manchester BL8 3HF (1 page)
6 September 2001Registered office changed on 06/09/01 from: alexander house 197 market street tottington bury greater manchester BL8 3HF (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Registered office changed on 04/09/01 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
4 September 2001Registered office changed on 04/09/01 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
10 August 2001Incorporation (9 pages)
10 August 2001Incorporation (9 pages)