Company NameTechnical Access Group Limited
Company StatusDissolved
Company Number04522625
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)
Previous NameT.A.G. Limited

Directors

Director NameMr Ed Perry
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(3 days after company formation)
Appointment Duration1 year, 2 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address4 Norbury Hall Farm
Macclesfield Road
Hazell Grove
Cheshire
SK7 6DT
Director NameShaun William Robertson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(3 days after company formation)
Appointment Duration1 year, 2 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address4 Howard Street
Oldham
Lancashire
OL4 2JT
Secretary NameMr Ed Perry
NationalityBritish
StatusClosed
Appointed02 September 2002(3 days after company formation)
Appointment Duration1 year, 2 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address4 Norbury Hall Farm
Macclesfield Road
Hazell Grove
Cheshire
SK7 6DT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address4th Floor Houldsworth Mill
Houldsworth Street
Reddish Stockport
Cheshire
SK5 6DA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
23 June 2003Application for striking-off (1 page)
18 September 2002New secretary appointed;new director appointed (2 pages)
18 September 2002New director appointed (2 pages)
9 September 2002Registered office changed on 09/09/02 from: fourth floor holdsworth mill holdsworth street reddish stockport cheshire SK5 6DA (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Registered office changed on 05/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 September 2002Secretary resigned (1 page)