Company NameTASC (Worldwide) Limited
Company StatusDissolved
Company Number05152193
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 9 months ago)
Dissolution Date7 April 2009 (14 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameAdam Scott
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAustralian
StatusClosed
Appointed11 June 2004(same day as company formation)
RoleProfessional Golfer
Correspondence AddressChalet Turnberry 1
3963 Crans Sur Sierre
Switzerland
Director NamePhil Scott
Date of BirthMay 1958 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed11 June 2004(same day as company formation)
RoleConsultant
Correspondence Address17/81 Botkambil Esplanade
Hope Island
Queensland 4212
Australia
Secretary NameRHK (Corporation)
StatusClosed
Appointed26 February 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 07 April 2009)
Correspondence AddressCoburg House 1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
Secretary NameJason Brightman
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleClient Manager
Correspondence Address250b Acton Lane
Chiswick
W4 5DJ
Secretary NameMr Bradley Carl Thomas
NationalityBritish
StatusResigned
Appointed17 September 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Butterburn Close
Haydon Grange
Newcastle Upon Tyne
Tyne & Wear
NE7 7GR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne & Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 December 2008First Gazette notice for voluntary strike-off (1 page)
17 October 2008Application for striking-off (1 page)
4 March 2008Secretary appointed rhk (2 pages)
4 March 2008Appointment terminated secretary bradley thomas (1 page)
26 September 2007Return made up to 11/06/07; full list of members (2 pages)
6 September 2006Return made up to 11/06/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 July 2005Return made up to 11/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 October 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Memorandum and Articles of Association (3 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 July 2004Registered office changed on 21/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 July 2004Secretary resigned (1 page)
11 June 2004Incorporation (16 pages)