Company NameTact Personnel Limited
Company StatusDissolved
Company Number04219558
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 10 months ago)
Dissolution Date29 March 2011 (13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Secretary NameMr Timothy Briant
NationalityBritish
StatusClosed
Appointed30 October 2008(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMr Neil George Thomas Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMr Richard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWymondham House
18 Brooklands Avenue
Cambridge
Cambridgeshire
CB2 2BB
Secretary NameMr Brian Stuart Davis
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed25 March 2004(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2008)
RoleCompany Director
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
2 December 2010Application to strike the company off the register (3 pages)
2 December 2010Application to strike the company off the register (3 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 1
(5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 1
(5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 1
(5 pages)
28 June 2010Director's details changed for Mr Neil Martin on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Peter William Searle on 1 June 2010 (2 pages)
28 June 2010Secretary's details changed for Mr Timothy Briant on 1 June 2010 (1 page)
28 June 2010Director's details changed for Mr Peter William Searle on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Neil Martin on 1 June 2010 (2 pages)
28 June 2010Secretary's details changed for Mr Timothy Briant on 1 June 2010 (1 page)
28 June 2010Director's details changed for Mr Neil Martin on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Peter William Searle on 1 June 2010 (2 pages)
28 June 2010Secretary's details changed for Mr Timothy Briant on 1 June 2010 (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register inspection address has been changed (1 page)
9 July 2009Accounts made up to 31 December 2008 (4 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 May 2009Return made up to 18/05/09; full list of members (6 pages)
27 May 2009Return made up to 18/05/09; full list of members (6 pages)
6 November 2008Appointment terminated director peter darraugh (1 page)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
6 November 2008Appointment Terminated Director peter darraugh (1 page)
6 November 2008Appointment Terminated Secretary gavin tagg (1 page)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
24 July 2008Accounts made up to 31 December 2007 (4 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 June 2008Return made up to 18/05/08; no change of members (7 pages)
3 June 2008Return made up to 18/05/08; no change of members (7 pages)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
21 April 2008Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 October 2007Accounts made up to 31 December 2006 (4 pages)
12 June 2007Return made up to 18/05/07; full list of members (7 pages)
12 June 2007Return made up to 18/05/07; full list of members (7 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
25 May 2006Return made up to 18/05/06; full list of members (7 pages)
25 May 2006Return made up to 18/05/06; full list of members (7 pages)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 March 2006Accounts made up to 31 December 2005 (4 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 November 2005Accounts made up to 31 December 2004 (4 pages)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
26 May 2005Return made up to 18/05/05; full list of members (7 pages)
26 May 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
(7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 November 2004Accounts made up to 31 December 2003 (4 pages)
11 June 2004Return made up to 18/05/04; full list of members (7 pages)
11 June 2004Return made up to 18/05/04; full list of members (7 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
31 March 2004Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
10 August 2003Registered office changed on 10/08/03 from: c/o spring group PLC burlington house,20 barrington road, altrincham cheshire WA14 1HH (1 page)
10 August 2003Registered office changed on 10/08/03 from: c/o spring group PLC burlington house,20 barrington road, altrincham cheshire WA14 1HH (1 page)
27 May 2003Return made up to 18/05/03; full list of members (7 pages)
27 May 2003Return made up to 18/05/03; full list of members (7 pages)
10 May 2003Accounts made up to 31 December 2002 (5 pages)
10 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
24 June 2002Accounts made up to 31 December 2001 (5 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 June 2002Return made up to 18/05/02; full list of members (6 pages)
5 June 2002Return made up to 18/05/02; full list of members (6 pages)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2001Memorandum and Articles of Association (10 pages)
24 December 2001Memorandum and Articles of Association (10 pages)
14 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
14 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
13 July 2001Registered office changed on 13/07/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
13 July 2001Registered office changed on 13/07/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (4 pages)
29 June 2001New director appointed (4 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001Secretary resigned (1 page)
18 May 2001Incorporation (15 pages)