Company NameTarsgang Limited
Company StatusLiquidation
Company Number07650254
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 10 months ago)
Previous NameWhittingham Farm Supplies Limited

Directors

Director NameMr Paul Alan Whittingham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon Nook Higher Ln
Scorton
Preston
PR3 1BE
Director NameKevan Andrew Whittingham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
Director NameNorman Alan Whittingham
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Next Accounts Due27 February 2013 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Next Return Due10 June 2017 (overdue)

Filing History

19 March 2012Change of share class name or designation (2 pages)
19 March 2012Change of share class name or designation (2 pages)
19 March 2012Particulars of variation of rights attached to shares (3 pages)
19 March 2012Particulars of variation of rights attached to shares (3 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
8 March 2012Registered office address changed from Avon Nook Higher Ln Scorton Preston PR3 1BE United Kingdom on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Avon Nook Higher Ln Scorton Preston PR3 1BE United Kingdom on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Avon Nook Higher Ln Scorton Preston PR3 1BE United Kingdom on 8 March 2012 (2 pages)
6 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2012Appointment of a voluntary liquidator (1 page)
6 March 2012Declaration of solvency (3 pages)
6 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2012Appointment of a voluntary liquidator (1 page)
6 March 2012Declaration of solvency (3 pages)
29 February 2012Company name changed whittingham farm supplies LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-28
(2 pages)
29 February 2012Change of name notice (2 pages)
29 February 2012Company name changed whittingham farm supplies LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-28
(2 pages)
29 February 2012Change of name notice (2 pages)
18 August 2011Appointment of Norman Alan Whittingham as a director (3 pages)
18 August 2011Appointment of Kevan Andrew Whittingham as a director (3 pages)
18 August 2011Appointment of Norman Alan Whittingham as a director (3 pages)
18 August 2011Appointment of Kevan Andrew Whittingham as a director (3 pages)
11 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 10,000
(4 pages)
11 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 10,000
(4 pages)
27 May 2011Incorporation (36 pages)
27 May 2011Incorporation (36 pages)