Company NameTassell & Horstman Limited
Company StatusDissolved
Company Number07410650
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 6 months ago)
Dissolution Date19 October 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Michale Aldred
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2017(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 19 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameAlan Vaughan Evans
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43/45 Park Court Offices
Rhosddu Road
Wrexham
LL11 2NS
Wales
Director NameMiss Gillian Erica Burns
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St. Hilary Drive
Wallasey
Merseyside
CH45 3NB
Wales
Secretary NameGillian Erica Burns
NationalityBritish
StatusResigned
Appointed22 November 2010(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 07 September 2017)
RoleCompany Director
Correspondence Address3 St. Hilary Drive
Wallasey
Wirral
CH45 3NB
Wales

Contact

Telephone0151 6524820
Telephone regionLiverpool

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Gillian Burns
100.00%
Ordinary

Financials

Year2014
Net Worth£5,425
Cash£3,456
Current Liabilities£39,688

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 October 2022Final Gazette dissolved following liquidation (1 page)
19 July 2022Return of final meeting in a creditors' voluntary winding up (30 pages)
31 July 2021Removal of liquidator by court order (11 pages)
1 July 2021Liquidators' statement of receipts and payments to 21 May 2021 (30 pages)
22 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
10 June 2020Registered office address changed from 62 Vittoria Street Birkenhead CH41 3NX England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 10 June 2020 (2 pages)
30 May 2020Statement of affairs (13 pages)
30 May 2020Appointment of a voluntary liquidator (3 pages)
30 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-22
(1 page)
25 February 2020Cessation of Alison Aldred as a person with significant control on 24 February 2020 (1 page)
24 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
24 October 2019Registered office address changed from 18 Price Street Birkenhead CH41 4JQ United Kingdom to 62 Vittoria Street Birkenhead CH41 3NX on 24 October 2019 (1 page)
17 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 October 2018Notification of Alison Aldred as a person with significant control on 21 October 2018 (2 pages)
22 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
20 October 2017Cessation of Gillian Erica Burns as a person with significant control on 4 September 2017 (1 page)
20 October 2017Registered office address changed from 23 Price Street Business Centre, Price Street Birkenhead CH41 4JQ England to 18 Price Street Birkenhead CH41 4JQ on 20 October 2017 (1 page)
20 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
20 October 2017Registered office address changed from 23 Price Street Business Centre, Price Street Birkenhead CH41 4JQ England to 18 Price Street Birkenhead CH41 4JQ on 20 October 2017 (1 page)
20 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
20 October 2017Cessation of Gillian Erica Burns as a person with significant control on 4 September 2017 (1 page)
7 September 2017Termination of appointment of Gillian Erica Burns as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Gillian Erica Burns as a secretary on 7 September 2017 (1 page)
7 September 2017Appointment of Mr Michale Aldred as a director on 7 September 2017 (2 pages)
7 September 2017Notification of Michael Aldred as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Notification of Michael Aldred as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Termination of appointment of Gillian Erica Burns as a director on 7 September 2017 (1 page)
7 September 2017Appointment of Mr Michale Aldred as a director on 7 September 2017 (2 pages)
7 September 2017Termination of appointment of Gillian Erica Burns as a secretary on 7 September 2017 (1 page)
4 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 July 2017Registered office address changed from 6 Langdale Court Corporation Road Birkenhead Merseyside CH41 8DT to 23 Price Street Business Centre, Price Street Birkenhead CH41 4JQ on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 6 Langdale Court Corporation Road Birkenhead Merseyside CH41 8DT to 23 Price Street Business Centre, Price Street Birkenhead CH41 4JQ on 31 July 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
25 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
24 October 2011Registered office address changed from 43/45 Park Court Offices Rhosddu Road Wrexham LL11 2NS United Kingdom on 24 October 2011 (1 page)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
24 October 2011Registered office address changed from 43/45 Park Court Offices Rhosddu Road Wrexham LL11 2NS United Kingdom on 24 October 2011 (1 page)
25 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 December 2010Appointment of Gillian Erica Burns as a director (3 pages)
3 December 2010Appointment of Gillian Erica Burns as a director (3 pages)
2 December 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
2 December 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
25 November 2010Termination of appointment of Alan Evans as a director (2 pages)
25 November 2010Appointment of Gillian Erica Burns as a secretary (3 pages)
25 November 2010Appointment of Gillian Erica Burns as a secretary (3 pages)
25 November 2010Termination of appointment of Alan Evans as a director (2 pages)
18 October 2010Incorporation (34 pages)
18 October 2010Incorporation (34 pages)