Company NameTacho-Grafix Limited
Company StatusDissolved
Company Number04014435
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 10 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Debra Iceton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cumby Bungalow Beech Crescent
Heighington
Co Durham
DL5 6PT
Director NameMr Gavin Brett Iceton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cumby Bungalow Beech Crescent
Heighington
Co Durham
DL5 6PT
Director NameMr Neville Jones
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(same day as company formation)
RoleSignwriter
Country of ResidenceUnited Kingdom
Correspondence Address22 Van Mildert Road
Newton Aycliffe
County Durham
DL5 5DS
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed25 February 2005(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Secretary NameDebra Iceton
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Burn Lane
Newton Aycliffe
County Durham
DL5 4HX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
28 September 2009Application for striking-off (1 page)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 September 2009Application for striking-off (1 page)
30 March 2009Location of debenture register (1 page)
30 March 2009Location of debenture register (1 page)
30 March 2009Return made up to 28/02/09; full list of members (5 pages)
30 March 2009Location of register of members (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Return made up to 28/02/09; full list of members (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 April 2008Capitals not rolled up (2 pages)
11 April 2008Capitals not rolled up (2 pages)
11 April 2008Nc inc already adjusted 01/02/08 (1 page)
11 April 2008Nc inc already adjusted 01/02/08 (1 page)
3 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
19 March 2008Director's change of particulars / gavin iceton / 15/02/2008 (2 pages)
19 March 2008Director's Change of Particulars / debra iceton / 15/02/2008 / Title was: , now: mrs; HouseName/Number was: , now: the cumby bungalow; Street was: 20 burn lane, now: beech crescent; Post Town was: newton aycliffe, now: heighington; Post Code was: DL5 4HX, now: DL5 6PT (2 pages)
19 March 2008Director's change of particulars / debra iceton / 15/02/2008 (2 pages)
19 March 2008Director's Change of Particulars / gavin iceton / 15/02/2008 / Title was: , now: mr; HouseName/Number was: , now: the cumby bungalow; Street was: 20 burn lane, now: beech crecent; Post Town was: newton aycliffe, now: heighington; Post Code was: DL5 4HX, now: DL5 6PT (2 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 March 2007Return made up to 28/02/07; full list of members (3 pages)
16 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 March 2006Return made up to 28/02/06; full list of members (3 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Return made up to 28/02/06; full list of members (3 pages)
22 March 2006Secretary resigned (1 page)
21 April 2005Return made up to 28/02/05; full list of members (3 pages)
21 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 March 2005Registered office changed on 04/03/05 from: j & c coaches groat drive, aycliffe industrial par, newton aycliffe county durham DL5 6HY (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005Registered office changed on 04/03/05 from: j & c coaches groat drive, aycliffe industrial par, newton aycliffe county durham DL5 6HY (1 page)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 March 2004Return made up to 28/02/04; full list of members (8 pages)
19 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2003Return made up to 14/06/03; full list of members (8 pages)
10 August 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
30 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
15 August 2002Return made up to 14/06/02; full list of members (8 pages)
15 August 2002Return made up to 14/06/02; full list of members (8 pages)
12 June 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
12 June 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 July 2001Return made up to 14/06/01; full list of members (7 pages)
17 July 2001Return made up to 14/06/01; full list of members (7 pages)
11 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
11 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
3 July 2000Ad 15/06/00-30/06/00 £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2000Ad 15/06/00-30/06/00 £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2000Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
29 June 2000Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Incorporation (15 pages)