Company NameTasca Gas Limited
Company StatusDissolved
Company Number04347996
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr Alwyn Bowering
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Diamond Business Park
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr Thomas Patrick McDonnell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Diamond Business Park
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr Andrew Stokes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Diamond Business Park
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Secretary NameMr Thomas Patrick McDonnell
NationalityBritish
StatusClosed
Appointed31 January 2008(6 years after company formation)
Appointment Duration5 years, 5 months (closed 09 July 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 5 Diamond Business Park
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr Stuart Barry Garside
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sowood Lane
Ossett
West Yorkshire
WF5 0LE
Secretary NameMr Stuart Barry Garside
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sowood Lane
Ossett
West Yorkshire
WF5 0LE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 5 Diamond Business Park
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
18 March 2013Application to strike the company off the register (3 pages)
18 March 2013Application to strike the company off the register (3 pages)
19 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 3
(4 pages)
19 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 3
(4 pages)
19 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 3
(4 pages)
28 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
22 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
22 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
15 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 February 2010Director's details changed for Thomas Patrick Mcdonnell on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Thomas Patrick Mcdonnell on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Alwyn Bowering on 1 January 2010 (2 pages)
24 February 2010Secretary's details changed for Mr Thomas Patrick Mcdonnell on 1 January 2010 (1 page)
24 February 2010Secretary's details changed for Mr Thomas Patrick Mcdonnell on 1 January 2010 (1 page)
24 February 2010Director's details changed for Alwyn Bowering on 1 January 2010 (2 pages)
24 February 2010Secretary's details changed for Mr Thomas Patrick Mcdonnell on 1 January 2010 (1 page)
24 February 2010Director's details changed for Andrew Stokes on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Andrew Stokes on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Alwyn Bowering on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Thomas Patrick Mcdonnell on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Andrew Stokes on 1 January 2010 (2 pages)
28 January 2010Termination of appointment of Stuart Garside as a director (1 page)
28 January 2010Termination of appointment of Stuart Garside as a director (1 page)
28 January 2010Termination of appointment of Stuart Garside as a director (1 page)
28 January 2010Termination of appointment of Stuart Garside as a director (1 page)
30 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 January 2009Return made up to 07/01/09; full list of members (5 pages)
23 January 2009Return made up to 07/01/09; full list of members (5 pages)
12 March 2008Return made up to 07/01/08; no change of members (8 pages)
12 March 2008Return made up to 07/01/08; no change of members (8 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 February 2008Accounts made up to 31 December 2007 (2 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned (2 pages)
14 February 2008Secretary resigned (2 pages)
14 February 2008New secretary appointed (2 pages)
15 July 2007Accounts made up to 31 December 2006 (2 pages)
15 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 February 2007Return made up to 07/01/07; full list of members (7 pages)
20 February 2007Return made up to 07/01/07; full list of members (7 pages)
29 June 2006Accounts made up to 31 December 2005 (2 pages)
29 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 March 2006Return made up to 07/01/06; full list of members (7 pages)
10 March 2006Return made up to 07/01/06; full list of members (7 pages)
12 December 2005Ad 07/01/02--------- £ si 3@1 (2 pages)
12 December 2005Return made up to 07/01/05; full list of members; amend (7 pages)
12 December 2005Ad 07/01/02--------- £ si 3@1 (2 pages)
12 December 2005Return made up to 07/01/05; full list of members; amend (7 pages)
23 March 2005Return made up to 07/01/05; full list of members (6 pages)
23 March 2005Return made up to 07/01/05; full list of members (6 pages)
9 March 2005Accounts made up to 31 December 2004 (2 pages)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 September 2004Accounts made up to 31 December 2003 (2 pages)
26 August 2004Location of register of members (non legible) (1 page)
26 August 2004Location of register of members (non legible) (1 page)
26 August 2004Location of debenture register (non legible) (2 pages)
26 August 2004Location - directors interests register: non legible (1 page)
26 August 2004Location of debenture register (non legible) (2 pages)
26 August 2004Location - directors interests register: non legible (1 page)
3 February 2004Return made up to 07/01/04; full list of members (9 pages)
3 February 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 October 2003Accounts made up to 31 December 2002 (2 pages)
10 February 2003Return made up to 07/01/03; full list of members (8 pages)
10 February 2003Return made up to 07/01/03; full list of members (8 pages)
24 December 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
24 December 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
11 July 2002Registered office changed on 11/07/02 from: unit 3 moor park business centre thornes moor road wakefield west yorkshire WF2 8NZ (1 page)
11 July 2002Registered office changed on 11/07/02 from: unit 3 moor park business centre thornes moor road wakefield west yorkshire WF2 8NZ (1 page)
11 January 2002Registered office changed on 11/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Secretary resigned (2 pages)
11 January 2002Secretary resigned (2 pages)
11 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002Director resigned (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Registered office changed on 11/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Director resigned (2 pages)
11 January 2002New secretary appointed;new director appointed (2 pages)
7 January 2002Incorporation (11 pages)