Company NameTafco Limited
Company StatusDissolved
Company Number02717468
CategoryPrivate Limited Company
Incorporation Date26 May 1992(31 years, 11 months ago)
Dissolution Date10 June 1997 (26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Douglas John Myddleton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1992(3 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (closed 10 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrens Way Guildford Road
Effingham
Leatherhead
Surrey
KT24 5QE
Director NameMr Hassan El Sayed
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySudanese
StatusClosed
Appointed16 July 1992(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 10 June 1997)
RoleUk Directorship
Correspondence AddressPO Box 2332
Khartoum
Foreign
Director NameJohn Ashlin Wakefield
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1992(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 10 June 1997)
RoleCompany Director
Correspondence AddressLynden House
3 Wieland
Northwood
Middlesex
HA6 3RD
Secretary NameMr Douglas John Myddleton
NationalityBritish
StatusClosed
Appointed04 January 1994(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 10 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrens Way Guildford Road
Effingham
Leatherhead
Surrey
KT24 5QE
Director NameMr Laurence Patrick Coyne
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed18 June 1992(3 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Melbury Court
London
W8 6NJ
Secretary NameMr Laurence Patrick Coyne
NationalityIrish
StatusResigned
Appointed18 June 1992(3 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Melbury Court
London
W8 6NJ
Director NameCyril Rex Hilton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1994)
RoleCo Director
Correspondence Address2 Ferry Corner
Surlingham
Norwich
Norfolk
NR14 7AP
Director NameMr Terence Brian Conway Lemay
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(1 month, 3 weeks after company formation)
Appointment Duration2 months (resigned 17 September 1992)
RoleCompany Director
Correspondence Address37 Thorpe Road
Norwich
Norfolk
NR1 1UH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWarrens Way
Guildford Road
Effingham
Surrey
KT24 5QE
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEffingham
WardEffingham

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
18 February 1997First Gazette notice for voluntary strike-off (1 page)
8 January 1997Application for striking-off (1 page)
6 January 1997Registered office changed on 06/01/97 from: battlebridge house 87-95 tooley street london SE1 2RF (1 page)
6 January 1997Director resigned (1 page)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)