Company NameTAS Offset Limited
DirectorsAnthony Bronbeck Brass and Colin William Holden
Company StatusDissolved
Company Number03551084
CategoryPrivate Limited Company
Incorporation Date23 April 1998(25 years, 11 months ago)
Previous NameWaregrove Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAnthony Bronbeck Brass
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 8 months
RolePrinter
Correspondence AddressCapricorn Hadleigh Road
East Bergholt
Colchester
Essex
CO7 6QT
Director NameColin William Holden
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 8 months
RolePrinter
Correspondence Address5 Lyhart Road
Norwich
Norfolk
NR4 6RE
Secretary NameColin William Holden
NationalityBritish
StatusCurrent
Appointed01 August 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 8 months
RolePrinter
Correspondence Address5 Lyhart Road
Norwich
Norfolk
NR4 6RE
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£333,204
Gross Profit£112,963
Net Worth-£37,798
Cash£4,467
Current Liabilities£218,456

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 March 2003Dissolved (1 page)
2 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 2002Liquidators statement of receipts and payments (5 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
18 March 2002Liquidators statement of receipts and payments (5 pages)
13 September 2001Liquidators statement of receipts and payments (10 pages)
6 September 2000Appointment of a voluntary liquidator (1 page)
6 September 2000Statement of affairs (11 pages)
6 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2000Registered office changed on 25/08/00 from: ouse valley house 15 station road st ives huntingdon cambridgeshire PE17 4BH (1 page)
5 May 2000Return made up to 23/04/00; no change of members (6 pages)
19 April 2000Full accounts made up to 31 March 1999 (8 pages)
1 May 1999Return made up to 23/04/99; full list of members (6 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
21 September 1998Ad 01/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 1998New secretary appointed;new director appointed (2 pages)
11 August 1998Registered office changed on 11/08/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
12 June 1998Company name changed waregrove LIMITED\certificate issued on 15/06/98 (2 pages)
23 April 1998Incorporation (15 pages)