Company NameTace Limited
Company StatusDissolved
Company Number00906849
CategoryPrivate Limited Company
Incorporation Date24 May 1967(56 years, 11 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusClosed
Appointed11 December 2000(33 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(34 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 11 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(40 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameMr David Malcolm Wilson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(23 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 June 1991)
RoleCompany Director
Correspondence Address7 Bulbourne Close
Berkhamsted
Hertfordshire
HP4 3QA
Director NameRichard Edward Richardson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(23 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 June 1991)
RoleCompany Director
Correspondence AddressAmpthill Grange Flitwick Road
Ampthill
Bedford
Bedfordshire
MK45 2NY
Director NameSir David Lancaster Nicolson
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(23 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 June 1991)
RoleCompany Chairman
Correspondence AddressChurch House Bale
Fakenham
Norfolk
NR21 0QR
Director NameJohn Alexander Hugh Munro Mackenzie
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(23 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 June 1991)
RoleCompany Director
Correspondence Address21 Upper Mall
London
W6 9TA
Director NameEdward Foster James
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(23 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 June 1991)
RoleCompany Director
Correspondence Address95 Gloucester Terrace
Flat 19
London
W2 3HB
Director NameMichael Ernest Beckett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(23 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 August 1991)
RoleCompany Director
Correspondence AddressNorthcroft
Dulwich Common
London
SE21 7EW
Secretary NameStephen Christopher Waldron
NationalityBritish
StatusResigned
Appointed05 April 1991(23 years, 10 months after company formation)
Appointment Duration4 months (resigned 05 August 1991)
RoleCompany Director
Correspondence Address2 Oak Bank
Guildford Road
Woking
Surrey
GU22 7QY
Director NameJohn Peter Robert Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(24 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1995)
RoleFinancial Director
Correspondence AddressMerrowdown
The Warren
East Horsley
Surrey
KT24 5RH
Director NamePaul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(24 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 1997)
RoleChief Executive Graseby Plc
Correspondence AddressMonkspool Churchend
Twyning
Tewkesbury
Gloucestershire
GL20 6DA
Wales
Director NameAnthony Graham Peters
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(24 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1994)
RoleBusiness Development Director
Correspondence Address8 Haley Close
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9BU
Secretary NameMr Donald Henry John Lester
NationalityBritish
StatusResigned
Appointed05 August 1991(24 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadow Road
Great Gransden
Sandy
Bedfordshire
SG19 3BD
Secretary NameSteven Marc Glick
NationalityBritish
StatusResigned
Appointed16 July 1992(25 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address15 Eton Villas
London
NW3 4SG
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(27 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1997)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG
Director NameLawrence Davidson Irving
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(29 years, 9 months after company formation)
Appointment Duration9 months (resigned 28 November 1997)
RoleFinancial Director
Correspondence Address4 Augustus Gardens
Camberley
Surrey
GU15 1HL
Secretary NameLawrence Davidson Irving
NationalityBritish
StatusResigned
Appointed28 February 1997(29 years, 9 months after company formation)
Appointment Duration9 months (resigned 28 November 1997)
RoleFinancial Director
Correspondence Address4 Augustus Gardens
Camberley
Surrey
GU15 1HL
Director NameMr John Eric Hawkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(30 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 10 October 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCraven House
Hamstead Marshall
Newbury
Berkshire
RG20 0JG
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(30 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(30 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 July 2007)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed28 November 1997(30 years, 6 months after company formation)
Appointment Duration3 years (resigned 11 December 2000)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£18,775,000

Accounts

Latest Accounts5 August 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008Application for striking-off (1 page)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
24 April 2007Return made up to 05/04/07; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
9 May 2006Return made up to 05/04/06; full list of members (5 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
6 May 2005Return made up to 05/04/05; full list of members (5 pages)
5 April 2005Secretary's particulars changed (1 page)
18 May 2004Full accounts made up to 31 July 2003 (8 pages)
8 May 2004Return made up to 05/04/04; full list of members (5 pages)
28 May 2003Full accounts made up to 31 July 2002 (8 pages)
30 April 2003Return made up to 05/04/03; full list of members (5 pages)
20 March 2003Auditor's resignation (1 page)
8 October 2002Full accounts made up to 31 July 2001 (9 pages)
17 April 2002Return made up to 05/04/02; full list of members (5 pages)
15 August 2001Director resigned (1 page)
18 April 2001Return made up to 05/04/01; full list of members (5 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000Full accounts made up to 31 July 2000 (10 pages)
15 December 2000Secretary resigned (1 page)
12 April 2000Return made up to 05/04/00; full list of members (11 pages)
9 February 2000Full accounts made up to 31 July 1999 (10 pages)
7 May 1999Return made up to 05/04/99; full list of members (8 pages)
9 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/99
(1 page)
9 April 1999Full accounts made up to 1 August 1998 (10 pages)
10 November 1998Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page)
16 September 1998Auditor's resignation (4 pages)
30 July 1998Certificate of re-registration from Public Limited Company to Private (1 page)
30 July 1998Application for reregistration from PLC to private (1 page)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 July 1998Re-registration of Memorandum and Articles (8 pages)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
6 May 1998Full accounts made up to 1 October 1997 (11 pages)
28 April 1998Return made up to 05/04/98; full list of members (7 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998New director appointed (5 pages)
19 January 1998Registered office changed on 19/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
14 January 1998New director appointed (5 pages)
13 January 1998Director resigned (1 page)
13 January 1998Secretary resigned;director resigned (1 page)
20 November 1997Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page)
10 July 1997Full accounts made up to 31 December 1996 (12 pages)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
22 April 1997Return made up to 05/04/97; full list of members (6 pages)
21 April 1997Registered office changed on 21/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997Secretary resigned;director resigned (1 page)
30 April 1996Full accounts made up to 31 December 1995 (13 pages)
18 April 1996Return made up to 05/04/96; full list of members (7 pages)
13 November 1995Director's particulars changed (4 pages)
10 May 1995New director appointed (4 pages)
10 May 1995Director resigned (4 pages)
4 May 1995Full accounts made up to 31 December 1994 (14 pages)
12 April 1995Return made up to 05/04/95; full list of members (14 pages)
7 June 1990Full accounts made up to 30 September 1989 (24 pages)
28 April 1989Full group accounts made up to 30 September 1988 (36 pages)
22 September 1988Listing of particulars (22 pages)
20 September 1988Full group accounts made up to 30 September 1987 (35 pages)