Company NameTASC Fire Protection Services Limited
Company StatusDissolved
Company Number04444216
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen James Copley
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oxclose Park View
Halfway
Sheffield
South Yorkshire
S20 8GQ
Director NameMrs Angela Michelle Copley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(3 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Oxclose Park View
Halfway
Sheffield
South Yorkshire
S20 8GQ
Secretary NameDavid Lee Copley
NationalityBritish
StatusClosed
Appointed13 April 2006(3 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address56 New School Road
Mosborough
Sheffield
South Yorkshire
S20 5EU
Director NameAndrew John Bell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Police House
Low Street, Swinefleet
Goole
East Yorkshire
DN14 8DD
Director NameNeil Anthony Bennett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Tyersall Avenue
Tyersall
Pudsey
West Yorkshire
BD4 8HH
Secretary NameNeil Anthony Bennett
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Tyersall Avenue
Tyersall
Pudsey
West Yorkshire
BD4 8HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Orgreave Close Dore House Industrial Estate
Handsworth
Sheffield
South Yorkshire
S13 9NP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Financials

Year2014
Net Worth£104
Cash£4
Current Liabilities£121,140

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 July 2010Director's details changed for Angela Michelle Copley on 31 March 2010 (2 pages)
2 July 2010Director's details changed for Stephen James Copley on 31 March 2010 (2 pages)
2 July 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 100
(5 pages)
2 July 2010Director's details changed for Stephen James Copley on 31 March 2010 (2 pages)
2 July 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 100
(5 pages)
2 July 2010Director's details changed for Angela Michelle Copley on 31 March 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 July 2009Return made up to 22/05/09; full list of members (3 pages)
23 July 2009Return made up to 22/05/09; full list of members (3 pages)
22 July 2009Location of register of members (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Registered office changed on 22/07/2009 from 1 orgreave close dore house industrial estate handsworth sheffield s yorks S13 9NP (1 page)
22 July 2009Location of debenture register (1 page)
22 July 2009Registered office changed on 22/07/2009 from 1 orgreave close dore house industrial estate handsworth sheffield s yorks S13 9NP (1 page)
22 July 2009Location of debenture register (1 page)
1 July 2009Registered office changed on 01/07/2009 from 24B orgreave crescent dore house industrial estate handsworth sheffield south yorkshire S13 9NQ (1 page)
1 July 2009Registered office changed on 01/07/2009 from 24B orgreave crescent dore house industrial estate handsworth sheffield south yorkshire S13 9NQ (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 June 2008Return made up to 22/05/08; full list of members (3 pages)
23 June 2008Return made up to 22/05/08; full list of members (3 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 June 2007Return made up to 22/05/07; full list of members (3 pages)
26 June 2007Return made up to 22/05/07; full list of members (3 pages)
14 March 2007Registered office changed on 14/03/07 from: europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
14 March 2007Registered office changed on 14/03/07 from: europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
12 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
12 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
2 June 2006Location of register of members (1 page)
2 June 2006Return made up to 22/05/06; full list of members (3 pages)
2 June 2006Location of register of members (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Return made up to 22/05/06; full list of members (3 pages)
10 May 2006Declaration of assistance for shares acquisition (16 pages)
10 May 2006Declaration of assistance for shares acquisition (16 pages)
27 April 2006Auditor's resignation (1 page)
27 April 2006New secretary appointed (2 pages)
27 April 2006Secretary resigned;director resigned (1 page)
27 April 2006New secretary appointed (2 pages)
27 April 2006Auditor's resignation (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2006New director appointed (2 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2006Secretary resigned;director resigned (1 page)
27 April 2006Registered office changed on 27/04/06 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Particulars of mortgage/charge (7 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Particulars of mortgage/charge (7 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Particulars of mortgage/charge (7 pages)
16 June 2005Particulars of mortgage/charge (7 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
27 May 2005Return made up to 22/05/05; full list of members (7 pages)
27 May 2005Return made up to 22/05/05; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 May 2005Director resigned (1 page)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 May 2005Director resigned (1 page)
6 May 2005Registered office changed on 06/05/05 from: clifton court 19 clifton street sheffield south yorkshire S9 2DQ (1 page)
6 May 2005Registered office changed on 06/05/05 from: clifton court 19 clifton street sheffield south yorkshire S9 2DQ (1 page)
9 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 June 2004Return made up to 22/05/04; full list of members (7 pages)
11 June 2004Return made up to 22/05/04; full list of members (7 pages)
19 February 2004Registered office changed on 19/02/04 from: 24B orgreave crescent dore house industrial estate sheffield south yorkshire S13 9NQ (1 page)
19 February 2004Registered office changed on 19/02/04 from: 24B orgreave crescent dore house industrial estate sheffield south yorkshire S13 9NQ (1 page)
16 October 2003Registered office changed on 16/10/03 from: 56 shoreham street sheffield S1 4SP (1 page)
16 October 2003Registered office changed on 16/10/03 from: 56 shoreham street sheffield S1 4SP (1 page)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 June 2003Return made up to 22/05/03; full list of members (7 pages)
16 June 2003Return made up to 22/05/03; full list of members (7 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Director resigned (1 page)
24 October 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
24 October 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
24 October 2002Ad 08/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 October 2002Ad 08/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 May 2002Incorporation (16 pages)
22 May 2002Incorporation (16 pages)