TACTUS LIMITED

Register to unlock more data on OkredoRegister

TACTUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03803140

Incorporation date

07/07/1999

Size

Full

Contacts

Registered address

Registered address

C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1999)
dot icon07/08/2012
Final Gazette dissolved following liquidation
dot icon07/05/2012
Return of final meeting in a members' voluntary winding up
dot icon15/02/2012
Liquidators' statement of receipts and payments to 2012-01-27
dot icon04/08/2011
Liquidators' statement of receipts and payments to 2011-07-27
dot icon03/02/2011
Liquidators' statement of receipts and payments to 2011-01-27
dot icon06/10/2010
Registered office address changed from Mazars Llp Lancaster House 67 Newhall Street Birmingham B3 1NG on 2010-10-07
dot icon17/02/2010
Appointment of a voluntary liquidator
dot icon14/02/2010
Registered office address changed from The Barlands London Road Cheltenham Gloucestershire GL52 6UT on 2010-02-15
dot icon09/02/2010
Declaration of solvency
dot icon09/02/2010
Resolutions
dot icon28/07/2009
Return made up to 08/07/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon31/08/2008
Return made up to 08/07/08; full list of members
dot icon31/08/2008
Appointment Terminated Director parminder dost
dot icon08/04/2008
Appointment Terminated Director malek ladki
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon14/10/2007
Full accounts made up to 2006-03-31
dot icon11/10/2007
Return made up to 08/07/07; full list of members
dot icon18/12/2006
Director resigned
dot icon08/12/2006
New director appointed
dot icon07/12/2006
New director appointed
dot icon12/10/2006
Return made up to 08/07/06; full list of members
dot icon03/10/2006
Full accounts made up to 2005-03-31
dot icon30/08/2006
Particulars of mortgage/charge
dot icon17/07/2006
Particulars of mortgage/charge
dot icon07/05/2006
New secretary appointed
dot icon04/05/2006
Secretary resigned;director resigned
dot icon11/01/2006
Director's particulars changed
dot icon03/08/2005
Return made up to 08/07/05; full list of members
dot icon06/07/2005
Resolutions
dot icon06/07/2005
Resolutions
dot icon29/06/2005
Particulars of mortgage/charge
dot icon24/06/2005
New director appointed
dot icon23/06/2005
Particulars of mortgage/charge
dot icon23/06/2005
Particulars of mortgage/charge
dot icon14/04/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon13/03/2005
New secretary appointed;new director appointed
dot icon13/03/2005
Resolutions
dot icon13/03/2005
Secretary resigned;director resigned
dot icon13/03/2005
Director resigned
dot icon13/03/2005
New director appointed
dot icon13/03/2005
Registered office changed on 14/03/05 from: 367B church road frampton cotterell bristol BS36 2AQ
dot icon08/03/2005
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Amended accounts made up to 2003-12-31
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/08/2004
Ad 30/07/04--------- £ si [email protected]=784 £ ic 9677/10461
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Resolutions
dot icon11/08/2004
Director resigned
dot icon14/07/2004
Return made up to 08/07/04; full list of members
dot icon22/06/2004
S-div 17/01/00
dot icon22/06/2004
Ad 01/07/03-01/07/03 £ si [email protected]
dot icon22/06/2004
Ad 17/01/00--------- £ si [email protected]
dot icon10/02/2004
Registered office changed on 11/02/04 from: brockweir house brockweir chepstow gwent NP6 7PE
dot icon23/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/10/2003
New secretary appointed
dot icon23/10/2003
New director appointed
dot icon22/10/2003
Secretary resigned
dot icon17/08/2003
Return made up to 08/07/03; full list of members
dot icon05/06/2003
Particulars of mortgage/charge
dot icon24/07/2002
Registered office changed on 25/07/02 from: 30 queen charlotte street bristol avon BS99 7QQ
dot icon18/07/2002
Return made up to 08/07/02; full list of members
dot icon11/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/03/2002
Director resigned
dot icon10/09/2001
Return made up to 08/07/01; full list of members
dot icon10/09/2001
Director's particulars changed
dot icon14/05/2001
Full accounts made up to 2000-12-31
dot icon03/10/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon27/07/2000
Return made up to 08/07/00; full list of members
dot icon18/06/2000
New director appointed
dot icon21/02/2000
Ad 17/01/00--------- £ si [email protected]=8990 £ ic 1/8991
dot icon21/02/2000
Nc inc already adjusted 17/01/00
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon14/02/2000
S-div 17/01/00
dot icon14/12/1999
New secretary appointed;new director appointed
dot icon06/12/1999
Director resigned
dot icon06/12/1999
Secretary resigned;director resigned
dot icon06/12/1999
New director appointed
dot icon06/12/1999
New director appointed
dot icon28/09/1999
Certificate of change of name
dot icon07/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, David
Director
02/12/1999 - 28/02/2005
15
Murphy, Paul
Director
28/02/2005 - 12/04/2006
11
Edwards, David
Secretary
02/12/1999 - 21/10/2003
1
Murphy, Paul
Secretary
28/02/2005 - 12/04/2006
3
Richardson, Anthony John
Secretary
21/10/2003 - 28/02/2005
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 TACTUS LIMITED

TACTUS LIMITED is an(a) Dissolved company incorporated on 07/07/1999 with the registered office located at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT. There are currently 3 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 TACTUS LIMITED?

toggle

TACTUS LIMITED is currently Dissolved. It was registered on 07/07/1999 and dissolved on 07/08/2012.

Where is TACTUS LIMITED located?

toggle

TACTUS LIMITED is registered at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT.

What does TACTUS LIMITED do?

toggle

TACTUS LIMITED operates in the Manufacture of computers and other information processing equipment (30.02 - SIC 2003) sector.

What is the latest filing for TACTUS LIMITED?

toggle

The latest filing was on 07/08/2012: Final Gazette dissolved following liquidation.