Company NameTacticeffect Limited
Company StatusDissolved
Company Number03235756
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard William Wade-Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1996(3 weeks, 1 day after company formation)
Appointment Duration11 years, 4 months (closed 15 January 2008)
RoleSolicitor
Correspondence AddressBrookwood Hag Farm Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AB
Director NameMr Peter Norman Wilbraham
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1996(3 weeks, 1 day after company formation)
Appointment Duration11 years, 4 months (closed 15 January 2008)
RoleSolicitor
Correspondence Address47 Main Street
Menston
Ilkley
West Yorkshire
LS29 6NB
Secretary NameMr Richard William Wade-Smith
NationalityBritish
StatusClosed
Appointed30 August 1996(3 weeks, 1 day after company formation)
Appointment Duration11 years, 4 months (closed 15 January 2008)
RoleSolicitor
Correspondence AddressBrookwood Hag Farm Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AB
Director NameCarolyn Lord
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(3 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1999)
RoleSolicitor
Correspondence AddressSwallow Cottage Adel Mill
Eccup Lane Adel
Leeds
West Yorkshire
LS16 8BF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Horwath Clark Whitehill
Pelican House 10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
18 August 2007Application for striking-off (1 page)
14 November 2006Return made up to 08/08/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 October 2005Return made up to 08/08/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 December 2004Return made up to 08/08/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 September 2003Return made up to 08/08/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 November 2002Return made up to 08/08/02; full list of members (7 pages)
13 September 2001Return made up to 08/08/01; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
31 August 2000Return made up to 08/08/00; full list of members (6 pages)
14 August 2000Ad 30/06/00--------- £ si 97@1=97 £ ic 3/100 (2 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 September 1999Director resigned (1 page)
14 September 1999Return made up to 08/08/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 September 1999Registered office changed on 14/09/99 from: holmes chadwick clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 October 1998Registered office changed on 13/10/98 from: 47 main street menston ilkley leeds west yorkshire LS29 6NB (1 page)
13 August 1998Return made up to 08/08/98; no change of members (4 pages)
10 December 1997Full accounts made up to 31 March 1997 (4 pages)
2 September 1997Return made up to 08/08/97; full list of members (6 pages)
28 August 1997Ad 27/09/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 June 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
30 September 1996Registered office changed on 30/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996New secretary appointed;new director appointed (2 pages)
30 September 1996New director appointed (2 pages)
27 September 1996Director resigned (1 page)
27 September 1996Secretary resigned (1 page)
8 August 1996Incorporation (9 pages)