TANGENT ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

TANGENT ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01366820

Incorporation date

05/05/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1978)
dot icon15/03/2015
Final Gazette dissolved following liquidation
dot icon15/12/2014
Return of final meeting in a members' voluntary winding up
dot icon29/11/2013
Declaration of solvency
dot icon29/11/2013
Resolutions
dot icon22/11/2013
Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY on 2013-11-22
dot icon21/11/2013
Appointment of a voluntary liquidator
dot icon14/11/2013
Termination of appointment of Clarrisa Legg as a director on 2013-11-14
dot icon22/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon10/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/07/2011
Appointment of Clarrisa Legg as a director
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon23/06/2010
Registered office address changed from 1 st Stephens Court St Stephens Road Bournemouth Dorset BH2 6LA on 2010-06-23
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon19/08/2009
Appointment terminated secretary giles legg
dot icon04/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/05/2009
Return made up to 05/04/09; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/06/2008
Secretary appointed giles henderson legg
dot icon06/06/2008
Appointment terminated secretary denis crabb
dot icon18/04/2008
Return made up to 05/04/08; full list of members
dot icon13/03/2008
Director's change of particulars / colin legg / 31/05/2006
dot icon16/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/06/2007
Director resigned
dot icon22/05/2007
Director's particulars changed
dot icon16/04/2007
Return made up to 05/04/07; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/06/2006
Return made up to 05/04/06; full list of members
dot icon09/05/2006
New director appointed
dot icon13/01/2006
Certificate of change of name
dot icon30/11/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Full accounts made up to 2004-09-30
dot icon07/04/2005
Return made up to 05/04/05; full list of members
dot icon20/04/2004
Return made up to 05/04/04; full list of members
dot icon25/03/2004
Full accounts made up to 2003-09-30
dot icon15/01/2004
Registered office changed on 15/01/04 from: 8 new fields 2 stinsford road nuffield poole dorset BH17 0NF
dot icon17/10/2003
Amended accounts made up to 2002-09-30
dot icon06/08/2003
-
dot icon16/04/2003
Return made up to 05/04/03; full list of members
dot icon16/11/2002
Accounting reference date extended from 31/03/02 to 30/09/02
dot icon16/04/2002
Return made up to 05/04/02; full list of members
dot icon07/12/2001
Full accounts made up to 2001-03-31
dot icon22/06/2001
Return made up to 05/04/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon03/05/2000
Return made up to 05/04/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon28/05/1999
Return made up to 05/04/99; full list of members
dot icon08/04/1999
New secretary appointed
dot icon08/04/1999
Secretary resigned;director resigned
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon08/05/1998
Return made up to 05/04/98; no change of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon29/12/1997
Auditor's resignation
dot icon29/12/1997
Registered office changed on 29/12/97 from: 1 st stephens court st stephens road bournemouth dorset BH2 6LA
dot icon27/04/1997
-
dot icon24/04/1997
Return made up to 05/04/97; no change of members
dot icon03/06/1996
Return made up to 05/04/96; full list of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon22/05/1995
Return made up to 05/04/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1993-12-13
dot icon22/08/1994
Full accounts made up to 1993-09-30
dot icon17/06/1994
Accounting reference date extended from 13/12 to 31/03
dot icon12/05/1994
Return made up to 05/04/94; no change of members
dot icon18/02/1994
Certificate of change of name
dot icon10/02/1994
Resolutions
dot icon01/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon07/01/1994
Accounting reference date shortened from 30/09 to 13/12
dot icon22/07/1993
Full accounts made up to 1992-09-30
dot icon27/04/1993
Return made up to 05/04/93; full list of members
dot icon26/01/1993
Registered office changed on 26/01/93 from: 5 st stephens court st stephens road bournemouth BH2 6LA
dot icon19/06/1992
Full accounts made up to 1991-09-30
dot icon08/04/1992
Return made up to 05/04/92; no change of members
dot icon09/05/1991
Full accounts made up to 1990-09-30
dot icon09/05/1991
Return made up to 05/04/91; no change of members
dot icon18/06/1990
-
dot icon18/06/1990
Return made up to 05/04/90; full list of members
dot icon23/10/1989
-
dot icon23/10/1989
Return made up to 29/09/89; full list of members
dot icon27/04/1989
Declaration of satisfaction of mortgage/charge
dot icon05/02/1989
Return made up to 28/10/88; full list of members
dot icon30/01/1989
Registered office changed on 30/01/89 from: central house 4 christchurch road bournemouth dorset BH1 3NE
dot icon20/11/1987
-
dot icon14/10/1987
Return made up to 26/06/87; full list of members
dot icon22/10/1986
Full accounts made up to 1985-09-30
dot icon22/10/1986
Return made up to 14/03/86; full list of members
dot icon03/09/1986
Particulars of mortgage/charge
dot icon05/05/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Legg, Patricia
Secretary
18/01/1994 - 22/01/1999
-
Legg, Giles Henderson
Secretary
30/05/2008 - 10/08/2009
1
Crabb, Denis John
Secretary
22/01/1999 - 30/05/2008
1
Legg, Clarrisa
Director
13/06/2011 - 14/11/2013
2
Legg, Giles Henderson
Director
19/04/2006 - 30/05/2006
2

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 TANGENT ENTERPRISES LIMITED

TANGENT ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 05/05/1978 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There is currently no 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 TANGENT ENTERPRISES LIMITED?

toggle

TANGENT ENTERPRISES LIMITED is currently Dissolved. It was registered on 05/05/1978 and dissolved on 15/03/2015.

Where is TANGENT ENTERPRISES LIMITED located?

toggle

TANGENT ENTERPRISES LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does TANGENT ENTERPRISES LIMITED do?

toggle

TANGENT ENTERPRISES LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for TANGENT ENTERPRISES LIMITED?

toggle

The latest filing was on 15/03/2015: Final Gazette dissolved following liquidation.