Company NameThe Tackle Factory Limited
Company StatusDissolved
Company Number04367647
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameBarry Alan Pearce
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleRetailer
Correspondence Address12 Aldersgate Road
Stockport
Cheshire
SK2 6DE
Secretary NameWilliam Andrew Jones
NationalityBritish
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Tintern Grove
Offerton
Stockport
Cheshire
SK1 4DS
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address145-147 Castle Street
Edgeley
Stockport
Cheshire
SK3 9DR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
13 March 2004Registered office changed on 13/03/04 from: lockwood fold buxton road stockport cheshire SK2 6LS (1 page)
4 May 2003Return made up to 06/02/03; full list of members (6 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Ad 06/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Registered office changed on 15/02/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
15 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)