Company NameTAS North East Limited
Company StatusDissolved
Company Number05959634
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 6 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)
Previous NameTAS Engineering Consultants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Maplesden
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address54 West Green
Stokesley
North Yorkshire
TS9 5BD
Director NameJean-Marc Holt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 13 December 2011)
RoleMsc Physics
Country of ResidenceSweden
Correspondence Address37-39 Norton Road
Stockton On Tees
TS18 2BU
Director NameProf Graham Wren
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-39 Norton Road
Stockton On Tees
TS18 2BU
Secretary NameJeffery Hough
StatusClosed
Appointed26 April 2010(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 13 December 2011)
RoleCompany Director
Correspondence Address37-39 Norton Road
Stockton On Tees
TS18 2BU
Director NameMr Anthony Maplesden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Wycherley Avenue
Linthorpe
Middlesbrough
TS5 5HH
Secretary NameMr Anthony Maplesden
NationalityBritish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wycherley Avenue
Linthorpe
Middlesbrough
TS5 5HH
Director NameCharles Wayne Kelly
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2010(3 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2011)
RoleVp Training And Training Centres
Country of ResidenceUnited States
Correspondence Address37-39 Norton Road
Stockton On Tees
TS18 2BU
Director NameEugene Michael Kelly
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(3 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-39 Norton Road
Stockton On Tees
TS18 2BU

Location

Registered Address37-39 Norton Road
Stockton On Tees
TS18 2BU
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
19 August 2011Application to strike the company off the register (3 pages)
19 August 2011Application to strike the company off the register (3 pages)
8 August 2011Termination of appointment of Charles Kelly as a director (1 page)
8 August 2011Termination of appointment of Charles Kelly as a director (1 page)
8 August 2011Termination of appointment of Eugene Kelly as a director (1 page)
8 August 2011Termination of appointment of Eugene Kelly as a director (1 page)
13 December 2010Company name changed tas engineering consultants LTD\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2010Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-01
(3 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 5
(6 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 5
(6 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 5
(6 pages)
14 September 2010Appointment of Professor Graham Wren as a director (2 pages)
14 September 2010Appointment of Jeffery Hough as a secretary (1 page)
14 September 2010Appointment of Jeffery Hough as a secretary (1 page)
14 September 2010Appointment of Professor Graham Wren as a director (2 pages)
14 September 2010Appointment of Charles Wayne Kelly as a director (2 pages)
14 September 2010Appointment of Charles Wayne Kelly as a director (2 pages)
14 September 2010Appointment of Eugene Michael Kelly as a director (2 pages)
14 September 2010Appointment of Eugene Michael Kelly as a director (2 pages)
14 September 2010Appointment of Jean-Marc Holt as a director (2 pages)
14 September 2010Appointment of Jean-Marc Holt as a director (2 pages)
2 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
2 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
1 September 2010Termination of appointment of Anthony Maplesden as a director (2 pages)
1 September 2010Termination of appointment of Anthony Maplesden as a secretary (2 pages)
1 September 2010Termination of appointment of Anthony Maplesden as a secretary (2 pages)
1 September 2010Termination of appointment of Anthony Maplesden as a director (2 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 March 2009Return made up to 09/10/08; full list of members (3 pages)
16 March 2009Return made up to 09/10/08; full list of members (3 pages)
24 February 2009Accounts made up to 30 September 2008 (5 pages)
24 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
27 June 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
27 June 2008Accounts made up to 30 September 2007 (5 pages)
20 December 2007Return made up to 09/10/07; full list of members (2 pages)
20 December 2007Return made up to 09/10/07; full list of members (2 pages)
18 October 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
18 October 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
9 October 2006Incorporation (17 pages)
9 October 2006Incorporation (17 pages)