Company NameTascor Resource Solutions Limited
Company StatusDissolved
Company Number05849193
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NameReliance Resource Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Grace Fiona Horton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2015(9 years after company formation)
Appointment Duration7 months, 1 week (closed 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Christian Marc Bailes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2015(9 years after company formation)
Appointment Duration7 months, 1 week (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed23 August 2012(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 16 February 2016)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Julian Frederick Nicholls
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSurety House 18 Concorde Road
Patchway
Bristol
BS34 5TB
Secretary NameMr Jeremy Paul Simon
NationalityEnglish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130-132 Buckingham Palace Road
London
SW1W 9SA
Director NameRupert Alasdair Douglas Gibb
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressClair Cottage
Oakridge Lynch
Stroud
Gloucestershire
GL6 7NZ
Wales
Director NameMark Henry Underwood
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2008)
RoleManaging Director
Correspondence AddressGreenhill
6 Greencliffe Avenue, Baildon
Shipley
West Yorkshire
BD17 5AF
Director NameMr Martin John Treemoon Woolley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSurety House 18 Concorde Road
Patchway
Bristol
BS34 5TB
Director NameMr Jeremy Paul Simon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address130-132 Buckingham Palace Road
London
SW1W 9SA
Director NameDr Neil Peter Donaldson French
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(5 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address130-132 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Alan Burge
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sungard Legal Level 39, Mail Drop 39-50
25 Canada Water, Canary Wharf
London
E14 5LQ
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew George Parker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(6 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Craig Hilton Rodgerson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Michael Patrick Collier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed23 August 2012(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2013)
Correspondence Address17 Rochester Row
London
SW1P 1QT

Contact

Websitewww.tascor.co.uk/
Telephone0845 5049599
Telephone regionUnknown

Location

Registered Address17 Rochester Row
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Tascor Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2015Application to strike the company off the register (3 pages)
18 November 2015Application to strike the company off the register (3 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 July 2015Termination of appointment of Craig Hilton Rodgerson as a director on 8 July 2015 (1 page)
28 July 2015Termination of appointment of Stefan John Maynard as a director on 8 July 2015 (1 page)
28 July 2015Appointment of Grace Fiona Horton as a director on 8 July 2015 (2 pages)
28 July 2015Termination of appointment of Michael Patrick Collier as a director on 8 July 2015 (1 page)
28 July 2015Termination of appointment of Stefan John Maynard as a director on 8 July 2015 (1 page)
28 July 2015Appointment of Mr Christian Marc Bailes as a director on 8 July 2015 (2 pages)
28 July 2015Appointment of Mr Christian Marc Bailes as a director on 8 July 2015 (2 pages)
28 July 2015Termination of appointment of Michael Patrick Collier as a director on 8 July 2015 (1 page)
28 July 2015Appointment of Grace Fiona Horton as a director on 8 July 2015 (2 pages)
28 July 2015Termination of appointment of Craig Hilton Rodgerson as a director on 8 July 2015 (1 page)
28 July 2015Termination of appointment of Michael Patrick Collier as a director on 8 July 2015 (1 page)
28 July 2015Appointment of Mr Christian Marc Bailes as a director on 8 July 2015 (2 pages)
28 July 2015Termination of appointment of Craig Hilton Rodgerson as a director on 8 July 2015 (1 page)
28 July 2015Termination of appointment of Stefan John Maynard as a director on 8 July 2015 (1 page)
28 July 2015Appointment of Grace Fiona Horton as a director on 8 July 2015 (2 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(6 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(6 pages)
23 February 2015Section 519 (4 pages)
23 February 2015Section 519 (4 pages)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(6 pages)
9 January 2014Appointment of Michael Patrick Collier as a director (2 pages)
9 January 2014Appointment of Michael Patrick Collier as a director (2 pages)
9 January 2014Appointment of Mr Stefan John Maynard as a director (2 pages)
9 January 2014Appointment of Mr Stefan John Maynard as a director (2 pages)
19 December 2013Full accounts made up to 31 December 2012 (12 pages)
19 December 2013Full accounts made up to 31 December 2012 (12 pages)
3 December 2013Termination of appointment of Capita Corporate Director Limited as a director (1 page)
3 December 2013Termination of appointment of Capita Corporate Director Limited as a director (1 page)
2 December 2013Termination of appointment of Richard Shearer as a director (1 page)
2 December 2013Termination of appointment of Richard Shearer as a director (1 page)
23 November 2013Termination of appointment of Alan Burge as a director (1 page)
23 November 2013Termination of appointment of Alan Burge as a director (1 page)
16 October 2013Auditor's resignation (1 page)
16 October 2013Auditor's resignation (1 page)
8 May 2013Termination of appointment of Andrew Parker as a director (1 page)
8 May 2013Termination of appointment of Andrew Parker as a director (1 page)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
14 January 2013Company name changed reliance resource solutions LIMITED\certificate issued on 14/01/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
14 January 2013Company name changed reliance resource solutions LIMITED\certificate issued on 14/01/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
23 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
28 September 2012Appointment of Mr Richard John Shearer as a director (2 pages)
28 September 2012Termination of appointment of Jeremy Simon as a director (1 page)
28 September 2012Termination of appointment of Jeremy Simon as a secretary (1 page)
28 September 2012Appointment of Mr Andrew George Parker as a director (2 pages)
28 September 2012Termination of appointment of Jeremy Simon as a secretary (1 page)
28 September 2012Appointment of Mr Andrew George Parker as a director (2 pages)
28 September 2012Termination of appointment of Jeremy Simon as a director (1 page)
28 September 2012Appointment of Mr Richard John Shearer as a director (2 pages)
27 September 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
27 September 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
27 September 2012Termination of appointment of Neil French as a director (1 page)
27 September 2012Appointment of Craig Hilton Rodgerson as a director (2 pages)
27 September 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
27 September 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
27 September 2012Appointment of Craig Hilton Rodgerson as a director (2 pages)
27 September 2012Termination of appointment of Neil French as a director (1 page)
26 September 2012Appointment of Mr Alan Burge as a director (2 pages)
26 September 2012Appointment of Mr Alan Burge as a director (2 pages)
25 September 2012Registered office address changed from 130-132 Buckingham Palace Road London SW1W 9SA United Kingdom on 25 September 2012 (2 pages)
25 September 2012Registered office address changed from 130-132 Buckingham Palace Road London SW1W 9SA United Kingdom on 25 September 2012 (2 pages)
10 September 2012Full accounts made up to 31 March 2012 (14 pages)
10 September 2012Full accounts made up to 31 March 2012 (14 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
28 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
28 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
20 March 2012Full accounts made up to 30 April 2011 (14 pages)
20 March 2012Full accounts made up to 30 April 2011 (14 pages)
15 February 2012Director's details changed for Dr Neil Peter Donaldson French on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Dr Neil Peter Donaldson French on 15 February 2012 (2 pages)
15 February 2012Registered office address changed from Boundary House, Cricketfield Rd Uxbridge Middlesex UB8 1QG on 15 February 2012 (1 page)
15 February 2012Secretary's details changed for Mr Jeremy Paul Simon on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Jeremy Paul Simon on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Jeremy Paul Simon on 15 February 2012 (2 pages)
15 February 2012Secretary's details changed for Mr Jeremy Paul Simon on 15 February 2012 (2 pages)
15 February 2012Registered office address changed from Boundary House, Cricketfield Rd Uxbridge Middlesex UB8 1QG on 15 February 2012 (1 page)
8 February 2012Appointment of Dr Neil Peter Donaldson French as a director (2 pages)
8 February 2012Appointment of Dr Neil Peter Donaldson French as a director (2 pages)
29 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
19 July 2011Appointment of Mr Jeremy Paul Simon as a director (2 pages)
19 July 2011Appointment of Mr Jeremy Paul Simon as a director (2 pages)
4 May 2011Termination of appointment of Martin Woolley as a director (1 page)
4 May 2011Termination of appointment of Martin Woolley as a director (1 page)
1 February 2011Full accounts made up to 30 April 2010 (15 pages)
1 February 2011Full accounts made up to 30 April 2010 (15 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
9 June 2010Memorandum and Articles of Association (15 pages)
9 June 2010Statement of company's objects (2 pages)
9 June 2010Memorandum and Articles of Association (15 pages)
9 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 25/05/2010
(2 pages)
9 June 2010Statement of company's objects (2 pages)
9 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2010Termination of appointment of Julian Nicholls as a director (1 page)
17 April 2010Termination of appointment of Julian Nicholls as a director (1 page)
28 January 2010Full accounts made up to 24 April 2009 (13 pages)
28 January 2010Full accounts made up to 24 April 2009 (13 pages)
3 November 2009Secretary's details changed for Mr Jeremy Paul Simon on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Mr Jeremy Paul Simon on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Mr Jeremy Paul Simon on 1 October 2009 (1 page)
2 November 2009Director's details changed for Martin John Treemoon Woolley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Julian Frederick Nicholls on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Martin John Treemoon Woolley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Julian Frederick Nicholls on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Martin John Treemoon Woolley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Julian Frederick Nicholls on 1 October 2009 (2 pages)
19 June 2009Return made up to 16/06/09; full list of members (3 pages)
19 June 2009Return made up to 16/06/09; full list of members (3 pages)
17 February 2009Full accounts made up to 25 April 2008 (13 pages)
17 February 2009Full accounts made up to 25 April 2008 (13 pages)
1 December 2008Appointment terminated director rupert gibb (1 page)
1 December 2008Appointment terminated director rupert gibb (1 page)
18 June 2008Return made up to 16/06/08; full list of members (4 pages)
18 June 2008Return made up to 16/06/08; full list of members (4 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
20 September 2007Full accounts made up to 27 April 2007 (11 pages)
20 September 2007Full accounts made up to 27 April 2007 (11 pages)
12 July 2007New director appointed (1 page)
12 July 2007Return made up to 16/06/07; full list of members (3 pages)
12 July 2007New director appointed (1 page)
12 July 2007Return made up to 16/06/07; full list of members (3 pages)
25 March 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
25 March 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 June 2006Incorporation (17 pages)
16 June 2006Incorporation (17 pages)