JOHN TALLIS (BATH) LIMITED

Register to unlock more data on OkredoRegister

JOHN TALLIS (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02378291

Incorporation date

01/05/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Charter House,, The Square,, Lower Bristol Road,, Bath, Ba2 3bh.Copy
copy info iconCopy
See on map
Latest events (Record since 01/05/1989)
dot icon13/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2013
First Gazette notice for voluntary strike-off
dot icon22/09/2013
Application to strike the company off the register
dot icon11/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/07/2013
Statement of capital on 2013-07-24
dot icon23/07/2013
Statement by Directors
dot icon23/07/2013
Solvency Statement dated 30/06/13
dot icon23/07/2013
Resolutions
dot icon15/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon10/07/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon01/08/2012
Termination of appointment of Jill Lesley Tallis as a director on 2012-04-27
dot icon01/08/2012
Termination of appointment of Jill Lesley Tallis as a secretary on 2012-04-27
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon04/07/2010
Director's details changed for Jill Lesley Tallis on 2010-06-21
dot icon04/07/2010
Director's details changed for John Graham Tallis on 2010-06-21
dot icon04/07/2010
Secretary's details changed for Jill Lesley Tallis on 2010-06-21
dot icon04/07/2010
Director's details changed for Mrs Alexandra Louise Heard on 2010-06-21
dot icon04/07/2010
Director's details changed for Alicia Jane Laughton on 2010-06-21
dot icon04/07/2010
Director's details changed for Nicholas Leycester Adams on 2010-06-21
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 21/06/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/07/2008
Return made up to 21/06/08; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/07/2007
Return made up to 21/06/07; full list of members
dot icon01/07/2007
Director's particulars changed
dot icon01/07/2007
Director's particulars changed
dot icon28/06/2007
Director's particulars changed
dot icon28/06/2007
Secretary's particulars changed;director's particulars changed
dot icon28/06/2007
Director's particulars changed
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/07/2006
Return made up to 21/06/06; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/09/2005
Return made up to 21/06/05; full list of members
dot icon28/04/2005
Total exemption full accounts made up to 2003-12-31
dot icon09/02/2005
Particulars of mortgage/charge
dot icon27/06/2004
Return made up to 21/06/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon26/06/2003
Return made up to 21/06/03; full list of members
dot icon26/06/2003
Secretary's particulars changed;director's particulars changed
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon28/06/2002
Declaration of satisfaction of mortgage/charge
dot icon28/06/2002
Declaration of satisfaction of mortgage/charge
dot icon28/06/2002
Declaration of satisfaction of mortgage/charge
dot icon28/06/2002
Declaration of satisfaction of mortgage/charge
dot icon25/06/2002
Return made up to 21/06/02; full list of members
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon03/01/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2001
Particulars of mortgage/charge
dot icon01/07/2001
Return made up to 21/06/01; full list of members
dot icon01/07/2001
Director's particulars changed
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
Return made up to 21/06/00; full list of members
dot icon10/07/2000
Director's particulars changed
dot icon07/03/2000
Particulars of mortgage/charge
dot icon26/09/1999
Full accounts made up to 1998-12-31
dot icon10/08/1999
Return made up to 21/06/99; full list of members
dot icon10/08/1999
Director's particulars changed
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon04/08/1998
Return made up to 21/06/98; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon27/07/1997
Return made up to 21/06/97; full list of members
dot icon27/07/1997
Director's particulars changed
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon24/07/1996
Return made up to 21/06/96; full list of members
dot icon30/05/1996
Declaration of satisfaction of mortgage/charge
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon09/07/1995
Return made up to 21/06/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon08/12/1994
Particulars of mortgage/charge
dot icon22/11/1994
Particulars of mortgage/charge
dot icon10/10/1994
New director appointed
dot icon08/08/1994
Full accounts made up to 1993-12-31
dot icon23/06/1994
Return made up to 21/06/94; full list of members
dot icon04/07/1993
Return made up to 21/06/93; full list of members
dot icon01/06/1993
New director appointed
dot icon09/05/1993
Full accounts made up to 1992-12-31
dot icon07/09/1992
Full accounts made up to 1991-12-31
dot icon06/09/1992
New director appointed
dot icon19/07/1992
Return made up to 21/06/92; full list of members
dot icon21/05/1992
Secretary resigned
dot icon15/10/1991
Registered office changed on 16/10/91 from: 40 gay st bath avon BA1 2NT
dot icon25/06/1991
Full accounts made up to 1990-12-31
dot icon25/06/1991
Return made up to 21/06/91; full list of members
dot icon15/07/1990
Full accounts made up to 1989-12-31
dot icon15/07/1990
Return made up to 21/06/90; full list of members
dot icon28/09/1989
Resolutions
dot icon28/09/1989
Wd 22/09/89 ad 11/09/89--------- £ si 668470@1=668470 £ ic 2/668472
dot icon08/08/1989
Particulars of mortgage/charge
dot icon08/08/1989
Particulars of mortgage/charge
dot icon08/08/1989
Particulars of mortgage/charge
dot icon08/08/1989
Particulars of mortgage/charge
dot icon02/08/1989
Director resigned;new director appointed
dot icon02/08/1989
Secretary resigned;new secretary appointed
dot icon02/08/1989
Registered office changed on 03/08/89 from: 2,baches street london N1 6UB
dot icon18/07/1989
Accounting reference date notified as 31/12
dot icon11/07/1989
Memorandum and Articles of Association
dot icon27/06/1989
Nc inc already adjusted
dot icon27/06/1989
Resolutions
dot icon27/06/1989
Resolutions
dot icon25/06/1989
Resolutions
dot icon25/06/1989
Resolutions
dot icon08/06/1989
Certificate of change of name
dot icon08/06/1989
Certificate of change of name
dot icon01/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laughton, Alicia Jane
Director
19/06/1994 - Present
-
Adams, Nicholas Leycester
Director
01/06/1993 - Present
5
Heard, Alexandra Louise
Director
01/08/1992 - Present
5

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 JOHN TALLIS (BATH) LIMITED

JOHN TALLIS (BATH) LIMITED is an(a) Dissolved company incorporated on 01/05/1989 with the registered office located at Charter House,, The Square,, Lower Bristol Road,, Bath, Ba2 3bh.. 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 JOHN TALLIS (BATH) LIMITED?

toggle

JOHN TALLIS (BATH) LIMITED is currently Dissolved. It was registered on 01/05/1989 and dissolved on 13/01/2014.

Where is JOHN TALLIS (BATH) LIMITED located?

toggle

JOHN TALLIS (BATH) LIMITED is registered at Charter House,, The Square,, Lower Bristol Road,, Bath, Ba2 3bh..

What does JOHN TALLIS (BATH) LIMITED do?

toggle

JOHN TALLIS (BATH) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for JOHN TALLIS (BATH) LIMITED?

toggle

The latest filing was on 13/01/2014: Final Gazette dissolved via voluntary strike-off.