TACADE

Register to unlock more data on OkredoRegister

TACADE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01835701

Incorporation date

23/07/1984

Size

Full

Contacts

Registered address

Registered address

C/O MAZARS LLP, The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1984)
dot icon03/04/2013
Final Gazette dissolved following liquidation
dot icon03/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon06/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/03/2012
Statement of affairs with form 4.19
dot icon06/03/2012
Appointment of a voluntary liquidator
dot icon06/03/2012
Resolutions
dot icon05/02/2012
Termination of appointment of John Cooke as a director on 2012-01-07
dot icon05/02/2012
Termination of appointment of Carolyn Rosemary Jones as a director on 2012-01-19
dot icon05/02/2012
Registered office address changed from Old Exchange Buildings 6 st Anns Passage King Street Manchester M2 6AD on 2012-02-06
dot icon22/11/2011
Annual return made up to 2011-10-22 no member list
dot icon06/07/2011
Full accounts made up to 2010-09-30
dot icon24/11/2010
Annual return made up to 2010-10-22 no member list
dot icon24/11/2010
Appointment of Ms Carolyn Jones as a director
dot icon24/11/2010
Director's details changed for Gael Armstrong on 2010-01-21
dot icon23/11/2010
Termination of appointment of Geoffrey Monaghan as a director
dot icon23/11/2010
Termination of appointment of Doreen Massey as a director
dot icon22/04/2010
Full accounts made up to 2009-09-30
dot icon18/11/2009
Annual return made up to 2009-10-22 no member list
dot icon18/11/2009
Director's details changed for Baroness Doreen Elizabeth Massey on 2009-10-22
dot icon18/11/2009
Director's details changed for Gael Armstrong on 2009-10-22
dot icon17/11/2009
Director's details changed for Ian Macrae Young on 2009-10-22
dot icon17/11/2009
Director's details changed for Hazel Slavin on 2009-10-22
dot icon17/11/2009
Director's details changed for Geoffrey Monaghan on 2009-10-22
dot icon17/11/2009
Director's details changed for Andrew Charles Kutty Vergis on 2009-10-22
dot icon17/11/2009
Director's details changed for Mr John Cooke on 2009-10-22
dot icon17/11/2009
Director's details changed for Roger Ashley Daw on 2009-10-22
dot icon17/11/2009
Secretary's details changed for Martin James Buczkiewicz on 2009-11-18
dot icon12/03/2009
Full accounts made up to 2008-09-30
dot icon07/01/2009
Annual return made up to 22/10/08
dot icon07/01/2009
Director appointed ian macrae young
dot icon07/01/2009
Director's Change of Particulars / roger daw / 06/01/2009 / HouseName/Number was: , now: milton villa; Street was: oasland's house, now: eastbourne road; Area was: 4 broad lane, now: ; Post Town was: cottenham, now: seaford; Region was: cambridgeshire, now: east sussex; Post Code was: CB24 8AJ, now: BN25 4BB
dot icon07/01/2009
Director's Change of Particulars / geoffrey monaghan / 06/12/2008 / Occupation was: detective sergeant, now: regional drugs and hiv/aids ex
dot icon07/01/2009
Director's Change of Particulars / andrew kutty vergis / 06/01/2009 / HouseName/Number was: , now: flat 10; Street was: 121 northchurch road, now: 24 bartholomew square; Area was: islington, now: ; Post Code was: N1 3NU, now: EC1V 3QT; Occupation was: solicitor, now: general counsel
dot icon18/11/2008
Appointment Terminated Director paul green
dot icon18/11/2008
Appointment Terminated Director brian ferguson
dot icon16/06/2008
Full accounts made up to 2007-09-30
dot icon16/06/2008
Auditor's resignation
dot icon02/11/2007
Annual return made up to 22/10/07
dot icon02/11/2007
Director resigned
dot icon22/03/2007
Full accounts made up to 2006-09-30
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon02/11/2006
Annual return made up to 22/10/06
dot icon02/11/2006
Director's particulars changed;director resigned
dot icon20/06/2006
Full accounts made up to 2005-09-30
dot icon14/11/2005
Annual return made up to 22/10/05
dot icon14/11/2005
Director's particulars changed
dot icon14/03/2005
Full accounts made up to 2004-09-30
dot icon22/11/2004
Secretary resigned
dot icon09/11/2004
Annual return made up to 22/10/04
dot icon09/11/2004
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon17/10/2004
New director appointed
dot icon17/10/2004
New secretary appointed
dot icon22/03/2004
Full accounts made up to 2003-09-30
dot icon12/11/2003
Annual return made up to 22/10/03
dot icon07/07/2003
Secretary resigned
dot icon07/07/2003
New secretary appointed
dot icon05/02/2003
New director appointed
dot icon29/01/2003
Full accounts made up to 2002-09-30
dot icon10/12/2002
New director appointed
dot icon21/11/2002
Annual return made up to 22/10/02
dot icon21/11/2002
Registered office changed on 22/11/02
dot icon26/06/2002
Director's particulars changed
dot icon09/05/2002
New director appointed
dot icon05/02/2002
Full accounts made up to 2001-09-30
dot icon18/11/2001
Annual return made up to 22/10/01
dot icon27/12/2000
Full accounts made up to 2000-09-30
dot icon07/11/2000
Annual return made up to 22/10/00
dot icon07/11/2000
Director's particulars changed
dot icon07/11/2000
Director resigned
dot icon13/01/2000
Full accounts made up to 1999-09-30
dot icon14/11/1999
Annual return made up to 22/10/99
dot icon26/07/1999
Director resigned
dot icon26/07/1999
Director's particulars changed
dot icon14/04/1999
Memorandum and Articles of Association
dot icon12/01/1999
Full accounts made up to 1998-09-30
dot icon19/11/1998
Annual return made up to 22/10/98
dot icon27/10/1998
Memorandum and Articles of Association
dot icon19/01/1998
Full accounts made up to 1997-09-30
dot icon25/11/1997
Annual return made up to 22/10/97
dot icon26/06/1997
New director appointed
dot icon26/06/1997
New director appointed
dot icon14/05/1997
Director's particulars changed
dot icon08/01/1997
Full accounts made up to 1996-09-30
dot icon20/11/1996
Annual return made up to 22/10/96
dot icon06/11/1996
New director appointed
dot icon31/01/1996
Full accounts made up to 1995-09-30
dot icon21/11/1995
Annual return made up to 22/10/95
dot icon22/04/1995
Director resigned
dot icon21/04/1995
Declaration of satisfaction of mortgage/charge
dot icon16/11/1994
Annual return made up to 22/10/94
dot icon02/10/1994
Accounting reference date extended from 31/03 to 30/09
dot icon18/07/1994
Full accounts made up to 1994-03-31
dot icon23/06/1994
Director resigned
dot icon18/12/1993
New director appointed
dot icon22/11/1993
Annual return made up to 22/10/93
dot icon22/11/1993
Director's particulars changed;director resigned
dot icon04/07/1993
Full accounts made up to 1993-03-31
dot icon13/06/1993
New director appointed
dot icon26/11/1992
Annual return made up to 22/10/92
dot icon26/11/1992
Director's particulars changed
dot icon04/10/1992
New director appointed
dot icon23/06/1992
Full accounts made up to 1992-03-31
dot icon29/03/1992
Director resigned
dot icon29/03/1992
Director resigned
dot icon29/03/1992
Director resigned
dot icon29/03/1992
Director resigned
dot icon30/10/1991
Annual return made up to 22/10/91
dot icon10/07/1991
Full accounts made up to 1991-03-31
dot icon04/06/1991
Particulars of mortgage/charge
dot icon22/10/1990
Full accounts made up to 1990-03-31
dot icon22/10/1990
Annual return made up to 27/08/90
dot icon04/09/1990
Director resigned
dot icon04/09/1990
Resolutions
dot icon03/04/1990
Director resigned
dot icon07/01/1990
Annual return made up to 22/10/89
dot icon07/01/1990
Registered office changed on 08/01/90 from: 3RD floor furness house trafford road salford M5 2XJ
dot icon06/12/1989
Full accounts made up to 1989-03-31
dot icon13/11/1989
Particulars of mortgage/charge
dot icon18/10/1989
Director resigned
dot icon19/06/1989
Director resigned
dot icon29/11/1988
Annual return made up to 14/10/88
dot icon18/08/1988
Full accounts made up to 1988-03-31
dot icon21/07/1988
Director resigned;new director appointed
dot icon26/11/1987
Annual return made up to 25/09/87
dot icon14/10/1987
Full accounts made up to 1987-03-31
dot icon05/10/1987
Director resigned;new director appointed
dot icon10/06/1987
Full accounts made up to 1986-03-31
dot icon18/05/1987
Certificate of change of name
dot icon30/01/1987
Annual return made up to 31/12/86
dot icon13/08/1986
New director appointed
dot icon20/05/1986
New director appointed
dot icon23/07/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Paul
Director
25/05/2006 - 09/04/2008
2
Kutty Vergis, Andrew Charles
Director
24/01/2003 - Present
3
Malone, Michael David
Director
01/12/1993 - 01/02/2006
1
Ferguson, Brian Harry
Director
01/02/2006 - 06/11/2008
2
Massey, Doreen Elizabeth, Baroness
Director
07/03/1997 - 21/01/2010
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TACADE

TACADE is an(a) Dissolved company incorporated on 23/07/1984 with the registered office located at C/O MAZARS LLP, The Lexicon, Mount Street, Manchester M2 5NT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TACADE?

toggle

TACADE is currently Dissolved. It was registered on 23/07/1984 and dissolved on 03/04/2013.

Where is TACADE located?

toggle

TACADE is registered at C/O MAZARS LLP, The Lexicon, Mount Street, Manchester M2 5NT.

What does TACADE do?

toggle

TACADE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for TACADE?

toggle

The latest filing was on 03/04/2013: Final Gazette dissolved following liquidation.