Company NameTasco Limited
DirectorPaul Henry Thorarinn Hanson
Company StatusDissolved
Company Number02493161
CategoryPrivate Limited Company
Incorporation Date18 April 1990(33 years, 11 months ago)
Previous NameYorkshire Technical Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Henry Thorarinn Hanson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Secretary NameMr David Brian Murray
NationalityBritish
StatusCurrent
Appointed01 March 2002(11 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaile House Harrogate Road
Bishop Monkton
Harrogate
HG3 3QD
Director NameMr John Andrew Jonas Hanson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 14 August 1995)
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence AddressFriars Hill Owler Park Road
Ilkley
Leeds
West Yorkshire
LS29 0BH
Director NameMr John Andrew Jonas Hanson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 14 August 1995)
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence AddressFriars Hill Owler Park Road
Ilkley
Leeds
West Yorkshire
LS29 0BH
Director NameMr David Jackson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 1993)
RoleCompany Director
Correspondence Address42 King Street
Seagrave
Leicestershire
LE12 7LY
Director NameStephen James Mallon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration2 years (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressRyemoor Brownhill Lane
Uppermill
Oldham
Lancashire
OL3 6BZ
Director NameJohn Robert Spode
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 15 May 1992)
RoleCompany Director
Correspondence Address23 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Director NameDavid Michael Woodworth
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 June 1992)
RoleCompany Director
Correspondence Address17 Turner Lane
Addingham
Ilkley
West Yorkshire
LS29 0LN
Secretary NameJoseph Raymond Holah
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 04 August 1995)
RoleCompany Director
Correspondence Address36 Rockwood Road
Calverley
Pudsey
West Yorkshire
LS28 5AA
Director NameMr Bryan Edwin Lodder
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressManor Farm
Halam Southwell
Newark
Notts
NG22 8AH
Director NameRichard Lumsden
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 January 1997)
RoleCompany Director
Correspondence Address16 Rockwood Drive
Skipton
North Yorkshire
BD23 1NF
Secretary NameMr David Christopher Hanson
NationalityBritish
StatusResigned
Appointed04 August 1995(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameMr David Christopher Hanson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Secretary NameMr Simon John Barrick
NationalityBritish
StatusResigned
Appointed12 October 1998(8 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCyndene House
Asselby
Goole
North Humberside
DN14 7HE
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed16 June 1999(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD

Location

Registered AddressSt Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts3 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 December 2004Dissolved (1 page)
24 September 2004Liquidators statement of receipts and payments (5 pages)
24 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 July 2004Liquidators statement of receipts and payments (5 pages)
3 July 2003Registered office changed on 03/07/03 from: albion mills greengates bradford west yorkshire BD10 9TQ (1 page)
1 July 2003Declaration of solvency (3 pages)
1 July 2003Appointment of a voluntary liquidator (1 page)
1 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2003Return made up to 18/04/03; full list of members (6 pages)
6 January 2003Accounts for a dormant company made up to 3 May 2002 (5 pages)
9 September 2002Director resigned (1 page)
15 May 2002Return made up to 18/04/02; full list of members (7 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned;director resigned (1 page)
17 April 2002New director appointed (2 pages)
6 March 2002Accounts for a dormant company made up to 4 May 2001 (5 pages)
21 August 2001Registered office changed on 21/08/01 from: park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH (1 page)
9 May 2001Return made up to 18/04/01; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
16 May 2000Return made up to 18/04/00; full list of members (6 pages)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
1 July 1999New secretary appointed (1 page)
1 July 1999Secretary resigned (1 page)
2 May 1999Return made up to 18/04/99; no change of members (6 pages)
11 February 1999Accounts for a dormant company made up to 1 May 1998 (5 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998New secretary appointed (2 pages)
13 May 1998Return made up to 18/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1998Registered office changed on 10/05/98 from: albion mills greengates bradford west yorkshire BD10 9TQ (1 page)
23 February 1998Accounts for a dormant company made up to 2 May 1997 (5 pages)
13 June 1997Secretary's particulars changed;director's particulars changed (1 page)
9 June 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 1997Accounts for a dormant company made up to 3 May 1996 (6 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
2 May 1996Return made up to 18/04/96; no change of members (4 pages)
25 February 1996Accounting reference date extended from 28/02 to 30/04 (1 page)
13 October 1995Company name changed yorkshire technical services lim ited\certificate issued on 16/10/95 (4 pages)
11 October 1995Registered office changed on 11/10/95 from: white rose mill holmfield halifax west yorkshire HX3 6SW (1 page)
25 August 1995Director resigned (1 page)
18 August 1995New secretary appointed (2 pages)
14 August 1995Secretary resigned (2 pages)
20 April 1995Return made up to 18/04/95; no change of members (6 pages)
15 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 March 1995New director appointed (2 pages)