Company NameTactica (North East) Limited
Company StatusDissolved
Company Number06523731
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 2 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMalcolm Oliver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Blandford Place
Seaham
County Durham
SR7 7EL
Director NameMarshall Oliver
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Blandford Place
Seaham
County Durham
SR7 7EL
Secretary NameMr Malcolm Oliver
StatusClosed
Appointed09 December 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 29 September 2015)
RoleCompany Director
Correspondence Address9 Blandford Place
Seaham
County Durham
SR7 7EL
Secretary NameTeresa Oliver
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Blandford Place
Seaham
County Durham
SR7 7EL
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address9 Blandford Place
Seaham
County Durham
SR7 7EL
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham

Shareholders

50 at £1Malcolm Oliver
50.00%
Ordinary
50 at £1Marshall Oliver
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,134
Current Liabilities£700

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
8 June 2015Application to strike the company off the register (2 pages)
8 June 2015Application to strike the company off the register (2 pages)
11 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
9 December 2011Termination of appointment of Teresa Oliver as a secretary on 9 December 2011 (1 page)
9 December 2011Appointment of Mr. Malcolm Oliver as a secretary on 9 December 2011 (1 page)
9 December 2011Termination of appointment of Teresa Oliver as a secretary on 9 December 2011 (1 page)
9 December 2011Appointment of Mr. Malcolm Oliver as a secretary on 9 December 2011 (1 page)
9 December 2011Appointment of Mr. Malcolm Oliver as a secretary on 9 December 2011 (1 page)
9 December 2011Termination of appointment of Teresa Oliver as a secretary on 9 December 2011 (1 page)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Secretary's details changed for Teresa Oliver on 5 March 2010 (1 page)
14 July 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Marshall Oliver on 5 March 2010 (2 pages)
14 July 2010Director's details changed for Marshall Oliver on 5 March 2010 (2 pages)
14 July 2010Director's details changed for Malcolm Oliver on 5 March 2010 (2 pages)
14 July 2010Director's details changed for Malcolm Oliver on 5 March 2010 (2 pages)
14 July 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Secretary's details changed for Teresa Oliver on 5 March 2010 (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Teresa Oliver on 5 March 2010 (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Director's details changed for Marshall Oliver on 5 March 2010 (2 pages)
14 July 2010Director's details changed for Malcolm Oliver on 5 March 2010 (2 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 March 2009Return made up to 05/03/09; full list of members (4 pages)
9 March 2009Return made up to 05/03/09; full list of members (4 pages)
22 April 2008Director appointed marshall oliver (1 page)
22 April 2008Director appointed malcolm oliver (1 page)
22 April 2008Secretary appointed teresa oliver (1 page)
22 April 2008Secretary appointed teresa oliver (1 page)
22 April 2008Director appointed marshall oliver (1 page)
22 April 2008Director appointed malcolm oliver (1 page)
8 March 2008Registered office changed on 08/03/2008 from tactica (north east) LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
8 March 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
8 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
8 March 2008Ad 05/03/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
8 March 2008Ad 08/03/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
8 March 2008Appointment terminated director ocs directors LIMITED (1 page)
8 March 2008Ad 08/03/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
8 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2008Registered office changed on 08/03/2008 from tactica (north east) LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
8 March 2008Ad 05/03/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
8 March 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
8 March 2008Appointment terminated director ocs directors LIMITED (1 page)
5 March 2008Incorporation (18 pages)
5 March 2008Incorporation (18 pages)