Porthill
Newcastle
Staffs
ST5 8RX
Secretary Name | Claire Louise Lovatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(same day as company formation) |
Role | Care Assistant |
Correspondence Address | 74 St Michaels Road Newcastle Staffordshire ST5 9LR |
Director Name | Mr Anthony Byrne |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 11 August 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Uplands Pewit Lane Hunsterson Nantwich Cheshire CW5 7PP |
Director Name | Mr Simon Andrew Clarke |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 11 August 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Villa Farm Hankins Heys Lane Buerton Cheshire CW3 0DH |
Director Name | Mr Craig Anthony Pender |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 11 August 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Checkley Lane Checkley Nantwich Cheshire CW5 7QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.tascbuildingservices.co.uk |
---|
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Anthony Byrne 12.50% Ordinary A |
---|---|
1 at £1 | Mr Craig Anthony Pender 12.50% Ordinary A |
1 at £1 | Mr Graham Stephen Hardy 12.50% Ordinary A |
1 at £1 | Mr Simon Andrew Clarke 12.50% Ordinary A |
1 at £1 | Mrs Emma Rachael Clarke 12.50% Ordinary B |
1 at £1 | Mrs Gemma Elizabeth Pender 12.50% Ordinary C |
1 at £1 | Ms Claire Louise Lovatt 12.50% Ordinary E |
1 at £1 | Ms Colette Ann Walker 12.50% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £163,305 |
Cash | £204,727 |
Current Liabilities | £2,076,482 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 May 2014 | Liquidators statement of receipts and payments to 12 March 2014 (17 pages) |
13 May 2014 | Liquidators' statement of receipts and payments to 12 March 2014 (17 pages) |
13 May 2014 | Liquidators' statement of receipts and payments to 12 March 2014 (17 pages) |
10 April 2013 | Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS on 10 April 2013 (2 pages) |
5 April 2013 | Administrator's progress report to 13 March 2013 (15 pages) |
5 April 2013 | Administrator's progress report to 13 March 2013 (15 pages) |
13 March 2013 | Statement of affairs with form 2.14B/2.15B (17 pages) |
13 March 2013 | Statement of affairs with form 2.14B/2.15B (17 pages) |
13 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 February 2013 | Result of meeting of creditors (2 pages) |
11 February 2013 | Result of meeting of creditors (2 pages) |
21 January 2013 | Statement of administrator's proposal (35 pages) |
21 January 2013 | Statement of administrator's proposal (35 pages) |
10 December 2012 | Registered office address changed from Unit 4a Aspect Court Silverdale Enterprise Park Kent Lane Silverdale Newcastle Under Lyme Staffordshire ST5 6SE on 10 December 2012 (2 pages) |
10 December 2012 | Registered office address changed from Unit 4a Aspect Court Silverdale Enterprise Park Kent Lane Silverdale Newcastle Under Lyme Staffordshire ST5 6SE on 10 December 2012 (2 pages) |
3 December 2012 | Appointment of an administrator (1 page) |
3 December 2012 | Appointment of an administrator (1 page) |
8 November 2012 | Director's details changed for Mr Simon Andrew Clarke on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Simon Andrew Clarke on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Simon Andrew Clarke on 8 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Anthony Byrne on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Anthony Byrne on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Anthony Byrne on 1 November 2012 (2 pages) |
21 September 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
21 September 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (9 pages) |
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (9 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (9 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (9 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (10 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (10 pages) |
10 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (9 pages) |
10 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (9 pages) |
12 February 2010 | Director's details changed for Graham Stephen Hardy on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Graham Stephen Hardy on 12 February 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (6 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
18 April 2008 | Return made up to 16/04/08; full list of members (6 pages) |
18 April 2008 | Return made up to 16/04/08; full list of members (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
30 May 2007 | Ad 06/01/07--------- £ si 4@1 (2 pages) |
30 May 2007 | Return made up to 16/04/07; full list of members (5 pages) |
30 May 2007 | Return made up to 16/04/07; full list of members (5 pages) |
30 May 2007 | Ad 06/01/07--------- £ si 4@1 (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 74 st michaels road newcastle under lyme staffordshire ST5 9LR (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 74 st michaels road newcastle under lyme staffordshire ST5 9LR (1 page) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
16 June 2006 | Return made up to 16/04/06; full list of members (3 pages) |
16 June 2006 | Return made up to 16/04/06; full list of members (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Ad 15/12/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
4 January 2006 | Ad 15/12/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 December 2005 | Particulars of mortgage/charge (7 pages) |
21 December 2005 | Particulars of mortgage/charge (7 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 October 2005 | Company name changed g & c mechanical services LTD\certificate issued on 24/10/05 (2 pages) |
24 October 2005 | Company name changed g & c mechanical services LTD\certificate issued on 24/10/05 (2 pages) |
5 May 2005 | Return made up to 16/04/05; full list of members (6 pages) |
5 May 2005 | Return made up to 16/04/05; full list of members (6 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
16 April 2004 | Incorporation (16 pages) |
16 April 2004 | Incorporation (16 pages) |