Company NameTuscan Connects Limited
Company StatusDissolved
Company Number05799215
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)
Previous NameSpeed Ahead Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Patrick McCarthy
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed27 February 2015(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 26 June 2018)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address18 Regent Street
Barnsley
S70 2HG
Director NameMr Matthew James Gladstone
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 26 June 2018)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressWestgate Plaza One PO Box 609
Barnsley
S70 9FH
Secretary NameAndrew Christopher Frosdick
StatusClosed
Appointed16 April 2015(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 26 June 2018)
RoleCompany Director
Correspondence AddressBarnsley Metropolitan Borough Council Town Hall
Church Street
Barnsley
South Yorkshire
S70 2TA
Director NameRebecca Jane McCall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(1 week, 1 day after company formation)
Appointment Duration1 week, 3 days (resigned 15 May 2006)
RoleSolicitor
Correspondence Address52 Rock Lane
Leeds
West Yorkshire
LS13 1DX
Secretary NameJames Brett Lancaster
NationalityBritish
StatusResigned
Appointed05 May 2006(1 week, 1 day after company formation)
Appointment Duration1 week, 4 days (resigned 16 May 2006)
RoleCompany Director
Correspondence Address208 Burley Road
Leeds
West Yorkshire
LS4 2EU
Director NamePhilip James Coppard
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(2 weeks, 5 days after company formation)
Appointment Duration1 day (resigned 17 May 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Ivy Court
Sheffield
South Yorkshire
S8 8LQ
Director NameMr Michael James Dunk
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 29 May 2007)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Brace Walk
South Woodham Ferrers
Essex
CM3 5GW
Director NameMarcel Mulot
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed17 May 2006(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 2008)
RoleFinance Manager
Correspondence Address20 Square Saint Fermain
Saint Germain En Laye
78100
France
Director NameJames Martin Sagajllo Batterberry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(2 weeks, 6 days after company formation)
Appointment Duration8 years, 11 months (resigned 16 April 2015)
RoleAccountant
Correspondence Address1a Beechtree Avenue
Marlow Bottom
Buckinghamshire
SL7 3NH
Director NameMiss Jennifer Caroline Newton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address9 Oakdene
Beaconsfield
Buckinghamshire
HP9 2BZ
Director NamePierre Guimard
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed21 January 2008(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 January 2015)
RoleController
Correspondence Address21 Rue Du Mont Valerien
Saint Cloud
92210
France
Secretary NameMr James John Terrence Loughrey
StatusResigned
Appointed01 March 2015(8 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 April 2015)
RoleCompany Director
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(8 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 16 April 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsley Metropolitan Borough Council Town Hall
Church Street
Barnsley
South Yorkshire
S70 2TA
Director NameMr Jayesh Maroo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(8 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 16 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2006(2 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2015)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Location

Registered AddressTown Hall
Church Street
Barnsley
South Yorkshire
S70 2TA
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£9,773,411
Gross Profit£493,995
Net Worth£1,386,655
Cash£276,016
Current Liabilities£2,154,764

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
3 April 2018Application to strike the company off the register (1 page)
4 December 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
4 December 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(6 pages)
16 May 2016Director's details changed for Martin Patrick Maccarthy on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Martin Patrick Maccarthy on 16 May 2016 (2 pages)
16 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(6 pages)
20 May 2015Registered office address changed from 4 Triton Square Regent's Place London London NW1 3HG to Town Hall Church Street Barnsley South Yorkshire S70 2TA on 20 May 2015 (1 page)
20 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(6 pages)
20 May 2015Registered office address changed from Barnsley Metropolitan Borough Council Town Hall Church Street Barnsley South Yorkshire S70 2TA United Kingdom to Town Hall Church Street Barnsley South Yorkshire S70 2TA on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Barnsley Metropolitan Borough Council Town Hall Church Street Barnsley South Yorkshire S70 2TA United Kingdom to Town Hall Church Street Barnsley South Yorkshire S70 2TA on 20 May 2015 (1 page)
20 May 2015Register inspection address has been changed from 4 Triton Square Regent's Place London NW1 3HG England to Town Hall Church Street Barnsley South Yorkshire S70 2TA (1 page)
20 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(6 pages)
20 May 2015Registered office address changed from 4 Triton Square Regent's Place London London NW1 3HG to Town Hall Church Street Barnsley South Yorkshire S70 2TA on 20 May 2015 (1 page)
20 May 2015Register inspection address has been changed from 4 Triton Square Regent's Place London NW1 3HG England to Town Hall Church Street Barnsley South Yorkshire S70 2TA (1 page)
14 May 2015Statement of capital on 15 April 2015
  • GBP 1
(5 pages)
14 May 2015Statement of capital on 15 April 2015
  • GBP 1
(5 pages)
13 May 2015Appointment of Andrew Christopher Frosdick as a secretary on 16 April 2015 (3 pages)
13 May 2015Termination of appointment of James John Terrence Loughrey as a secretary on 16 April 2015 (2 pages)
13 May 2015Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG United Kingdom to Barnsley Metropolitan Borough Council Town Hall Church Street Barnsley South Yorkshire S70 2TA on 13 May 2015 (2 pages)
13 May 2015Termination of appointment of James Martin Sagajllo Batterberry as a director on 16 April 2015 (2 pages)
13 May 2015Termination of appointment of James John Terrence Loughrey as a secretary on 16 April 2015 (2 pages)
13 May 2015Termination of appointment of James Terrence John Loughrey as a director on 16 April 2015 (2 pages)
13 May 2015Termination of appointment of Jayesh Maroo as a director on 16 April 2015 (2 pages)
13 May 2015Termination of appointment of James Terrence John Loughrey as a director on 16 April 2015 (2 pages)
13 May 2015Termination of appointment of James Martin Sagajllo Batterberry as a director on 16 April 2015 (2 pages)
13 May 2015Termination of appointment of Jayesh Maroo as a director on 16 April 2015 (2 pages)
13 May 2015Appointment of Andrew Christopher Frosdick as a secretary on 16 April 2015 (3 pages)
13 May 2015Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG United Kingdom to Barnsley Metropolitan Borough Council Town Hall Church Street Barnsley South Yorkshire S70 2TA on 13 May 2015 (2 pages)
23 April 2015Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 4 Triton Square Regent's Place London NW1 3HG (1 page)
23 April 2015Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 4 Triton Square Regent's Place London NW1 3HG (1 page)
17 April 2015Full accounts made up to 31 December 2014 (22 pages)
17 April 2015Full accounts made up to 31 December 2014 (22 pages)
8 April 2015Appointment of Martin Patrick Maccarthy as a director on 27 February 2015 (3 pages)
8 April 2015Appointment of Mister Matthew James Gladstone as a director on 27 February 2015 (3 pages)
8 April 2015Appointment of Mister Matthew James Gladstone as a director on 27 February 2015 (3 pages)
8 April 2015Appointment of Martin Patrick Maccarthy as a director on 27 February 2015 (3 pages)
30 March 2015Appointment of Mr James Terrence John Loughrey as a director on 26 March 2015 (2 pages)
30 March 2015Appointment of Mr Jayesh Maroo as a director on 26 March 2015 (2 pages)
30 March 2015Termination of appointment of Pierre Guimard as a director on 5 January 2015 (1 page)
30 March 2015Appointment of Mr Jayesh Maroo as a director on 26 March 2015 (2 pages)
30 March 2015Appointment of Mr James Terrence John Loughrey as a director on 26 March 2015 (2 pages)
30 March 2015Termination of appointment of Pierre Guimard as a director on 5 January 2015 (1 page)
30 March 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 March 2015 (1 page)
30 March 2015Registered office address changed from Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DZ to 4 Triton Square Regent's Place London NW1 3HG on 30 March 2015 (1 page)
30 March 2015Appointment of Mr James John Terrence Loughrey as a secretary on 1 March 2015 (2 pages)
30 March 2015Registered office address changed from Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DZ to 4 Triton Square Regent's Place London NW1 3HG on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Pierre Guimard as a director on 5 January 2015 (1 page)
30 March 2015Appointment of Mr James John Terrence Loughrey as a secretary on 1 March 2015 (2 pages)
30 March 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 March 2015 (1 page)
30 March 2015Appointment of Mr James John Terrence Loughrey as a secretary on 1 March 2015 (2 pages)
30 March 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 March 2015 (1 page)
15 August 2014Full accounts made up to 31 December 2013 (22 pages)
15 August 2014Full accounts made up to 31 December 2013 (22 pages)
29 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(7 pages)
29 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(7 pages)
27 September 2013Full accounts made up to 31 December 2012 (17 pages)
27 September 2013Full accounts made up to 31 December 2012 (17 pages)
10 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
28 September 2012Full accounts made up to 31 December 2011 (21 pages)
28 September 2012Full accounts made up to 31 December 2011 (21 pages)
30 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
1 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
1 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
31 October 2011Register(s) moved to registered inspection location (1 page)
31 October 2011Register(s) moved to registered inspection location (1 page)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
1 March 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
1 March 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
1 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
1 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
28 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
28 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
29 September 2010Full accounts made up to 31 December 2009 (20 pages)
29 September 2010Full accounts made up to 31 December 2009 (20 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
3 February 2010Termination of appointment of Jennifer Newton as a director (1 page)
3 February 2010Termination of appointment of Jennifer Newton as a director (1 page)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
11 October 2009Full accounts made up to 31 December 2008 (21 pages)
11 October 2009Full accounts made up to 31 December 2008 (21 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Location of register of members (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2008 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2008 (1 page)
28 January 2009Full accounts made up to 31 December 2007 (17 pages)
28 January 2009Full accounts made up to 31 December 2007 (17 pages)
9 May 2008Return made up to 27/04/08; full list of members (7 pages)
9 May 2008Director appointed pierre guimard (2 pages)
9 May 2008Return made up to 27/04/08; full list of members (7 pages)
9 May 2008Director appointed pierre guimard (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
29 January 2008Full accounts made up to 31 December 2006 (17 pages)
29 January 2008Full accounts made up to 31 December 2006 (17 pages)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (3 pages)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (3 pages)
5 June 2007Return made up to 27/04/07; full list of members (8 pages)
5 June 2007Return made up to 27/04/07; full list of members (8 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (3 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006Registered office changed on 21/06/06 from: kings court, 12 king street, leeds, west yorkshire, LS1 2HL (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (3 pages)
21 June 2006Ad 17/05/06--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 June 2006Ad 17/05/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
21 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
21 June 2006Ad 17/05/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 June 2006New director appointed (3 pages)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (3 pages)
21 June 2006Registered office changed on 21/06/06 from: kings court, 12 king street, leeds, west yorkshire, LS1 2HL (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006Ad 17/05/06--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
10 May 2006Registered office changed on 10/05/06 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Company name changed speed ahead LIMITED\certificate issued on 10/05/06 (2 pages)
10 May 2006New secretary appointed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (1 page)
10 May 2006Company name changed speed ahead LIMITED\certificate issued on 10/05/06 (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New director appointed (1 page)
10 May 2006Registered office changed on 10/05/06 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
27 April 2006Incorporation (16 pages)
27 April 2006Incorporation (16 pages)