Company NameTachman UK Limited
Company StatusDissolved
Company Number04277635
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)
Dissolution Date2 February 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJesse Richards
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(5 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 02 February 2013)
RoleMetal Trader
Correspondence Address169 Station Road
Chingford
Essex
E9 6AG
Secretary NameAntony Wood
NationalityBritish
StatusClosed
Appointed04 May 2007(5 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 02 February 2013)
RoleCompany Director
Correspondence Address169 Station Road
Chingford
Essex
E9 6AG
Director NameGreta Hall
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 2003)
RoleRetired
Correspondence AddressHut Green House
Eggborough
Goole
East Yorkshire
DN14 0LX
Director NameDavid James Hughes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 May 2007)
RoleGeneral Trader
Correspondence AddressThe Bungalow
Claybridge Farm, Kirk Lane, Sykehouse
Doncaster
South Yorkshire
DN4 7TS
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed30 August 2001(2 days after company formation)
Appointment Duration8 months (resigned 29 April 2002)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2001(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 2004)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2001(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 2004)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed04 June 2003(1 year, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 March 2004)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered Address169 Station Road
Chingford
Essex
E9 6AG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 February 2013Final Gazette dissolved following liquidation (1 page)
2 February 2013Final Gazette dissolved following liquidation (1 page)
2 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2010Dissolution deferment (1 page)
26 March 2010Dissolution deferment (1 page)
26 March 2010Completion of winding up (1 page)
26 March 2010Completion of winding up (1 page)
2 July 2009Order of court to wind up (2 pages)
2 July 2009Order of court to wind up (2 pages)
1 July 2009Order of court - restore and wind up (3 pages)
1 July 2009Order of court - restore and wind up (3 pages)
17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007New director appointed (1 page)
8 May 2007New director appointed (1 page)
8 May 2007Registered office changed on 08/05/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
8 May 2007Registered office changed on 08/05/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
12 September 2006Location of debenture register (1 page)
12 September 2006Location of register of members (1 page)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Return made up to 28/08/06; full list of members (2 pages)
12 September 2006Location of register of members (1 page)
12 September 2006Location of debenture register (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Return made up to 28/08/06; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Registered office changed on 12/09/06 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
12 September 2006Registered office changed on 12/09/06 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
12 September 2006Secretary's particulars changed (1 page)
14 June 2006Accounts made up to 31 August 2005 (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
14 June 2006Director's particulars changed (1 page)
8 September 2005Return made up to 28/08/05; full list of members (2 pages)
8 September 2005Return made up to 28/08/05; full list of members (2 pages)
11 August 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
11 August 2005Accounts made up to 31 August 2004 (1 page)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
22 September 2004Return made up to 28/08/04; full list of members (6 pages)
22 September 2004Return made up to 28/08/04; full list of members (6 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
4 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
4 May 2004Accounts made up to 31 August 2003 (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
11 September 2003Return made up to 28/08/03; full list of members (6 pages)
11 September 2003Return made up to 28/08/03; full list of members (6 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Accounts made up to 31 August 2002 (1 page)
13 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
25 September 2002Return made up to 28/08/02; full list of members (6 pages)
25 September 2002Return made up to 28/08/02; full list of members (6 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
28 August 2001Incorporation (10 pages)