Company NameThe Tactical Company Limited
Company StatusDissolved
Company Number02222049
CategoryPrivate Limited Company
Incorporation Date16 February 1988(36 years, 2 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Eric Marsh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1992(4 years, 6 months after company formation)
Appointment Duration15 years (closed 04 September 2007)
RoleManaging Director
Correspondence AddressOldbury Barn
Broad Street Green, Hooe
Battle
East Sussex
TN33 9HN
Director NameDudley Lance Rickard
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 December 2004)
RoleCompany Director
Correspondence Address20 Usborne Mews
London
SW8 1LR
Secretary NameDudley Lance Rickard
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 December 2004)
RoleCompany Director
Correspondence Address20 Usborne Mews
London
SW8 1LR
Director NameMr Russell Toms
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(15 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Danvers Drive
Church Crookham
Fleet
Hampshire
GU52 0ZD

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£121,361
Cash£75,451
Current Liabilities£68,925

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2007First Gazette notice for compulsory strike-off (1 page)
1 February 2005Return made up to 16/08/04; full list of members (7 pages)
27 January 2005Secretary resigned;director resigned (1 page)
22 December 2003Director resigned (1 page)
10 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 August 2003Return made up to 16/08/03; full list of members (8 pages)
30 August 2003New director appointed (2 pages)
20 August 2003Location of register of members (1 page)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
30 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
10 September 2001Registered office changed on 10/09/01 from: 66 wigmore street london W1H 0HQ (1 page)
7 September 2001Return made up to 16/08/01; full list of members (5 pages)
20 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
17 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
20 September 1999Director's particulars changed (2 pages)
14 September 1999Return made up to 16/08/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
2 September 1998Return made up to 16/08/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
3 September 1997Return made up to 16/08/97; full list of members (6 pages)
20 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
28 August 1996Return made up to 16/08/96; full list of members (6 pages)
13 June 1996Accounts for a small company made up to 31 May 1995 (6 pages)
29 August 1995Return made up to 16/08/95; full list of members (12 pages)
5 December 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 December 1994£ nc 1000/10000 21/11/94 (1 page)
23 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1988Company name changed rapid 5295 LIMITED\certificate issued on 22/03/88 (2 pages)
16 February 1988Incorporation (15 pages)