THE TAMARISK TRUST

Register to unlock more data on OkredoRegister

THE TAMARISK TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00595338

Incorporation date

13/12/1957

Size

Dormant

Contacts

Registered address

Registered address

C/O HFT, 5/6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol BS16 7FLCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1987)
dot icon29/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/09/2015
First Gazette notice for voluntary strike-off
dot icon08/09/2015
Application to strike the company off the register
dot icon28/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-04-14 no member list
dot icon28/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/10/2014
Termination of appointment of Mark Christopher Morris as a director on 2014-09-27
dot icon06/10/2014
Termination of appointment of Janice Patricia Bracey as a director on 2014-09-27
dot icon08/05/2014
Annual return made up to 2014-04-14 no member list
dot icon18/02/2014
Accounts for a dormant company made up to 2013-03-31
dot icon16/01/2014
Registered office address changed from Unit 1a 1St Floor, the Old Print Works 25 Tapster Street, High Barnet Hertfordshire EN5 5TH on 2014-01-16
dot icon30/04/2013
Annual return made up to 2013-04-14 no member list
dot icon03/09/2012
Full accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-04-14 no member list
dot icon06/02/2012
Director's details changed for Mr Nigel Jeremy Doggett on 2012-01-01
dot icon15/08/2011
Full accounts made up to 2011-03-31
dot icon26/07/2011
Appointment of Miss Janice Patricia Bracey as a director
dot icon11/05/2011
Annual return made up to 2011-04-14 no member list
dot icon10/05/2011
Termination of appointment of Alison Gent as a director
dot icon10/05/2011
Termination of appointment of John Waite as a director
dot icon10/05/2011
Termination of appointment of Graham Stacy as a director
dot icon10/05/2011
Termination of appointment of Margaret Litchfield as a director
dot icon10/05/2011
Termination of appointment of Nicholas Buckland as a director
dot icon10/05/2011
Termination of appointment of Janice Bracey as a director
dot icon06/12/2010
Termination of appointment of Neeta Bakrania as a secretary
dot icon02/11/2010
Full accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-04-14 no member list
dot icon19/04/2010
Director's details changed for Mrs Margaret Lichfield on 2010-04-14
dot icon19/04/2010
Director's details changed for Graham Henry Stacy on 2010-04-14
dot icon19/04/2010
Director's details changed for Jan Bracey on 2010-04-14
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 17
dot icon14/12/2009
Appointment of Mr Mark Christopher Morris as a director
dot icon14/12/2009
Appointment of Dr Alison Elizabeth, Jennifer Gent as a director
dot icon14/12/2009
Appointment of Mrs Margaret Lichfield as a director
dot icon14/12/2009
Appointment of Mr Nigel Jeremy Doggett as a director
dot icon14/12/2009
Appointment of Mr John Maxwell Waite as a director
dot icon02/12/2009
Full accounts made up to 2009-03-31
dot icon30/11/2009
Termination of appointment of Brenda Faherty as a director
dot icon30/11/2009
Termination of appointment of Diane Croston as a director
dot icon30/11/2009
Termination of appointment of Suzanne Cranston as a director
dot icon30/11/2009
Termination of appointment of Nona Mcmahon as a director
dot icon30/11/2009
Termination of appointment of Patricia Ekemezuma as a director
dot icon24/04/2009
Annual return made up to 14/04/09
dot icon24/04/2009
Registered office changed on 24/04/2009 from unit 1A, 1ST floor, the old print works 25 tapster street, high barnet hertfordshire EN5 5TH
dot icon24/04/2009
Appointment terminated director marion greany
dot icon07/01/2009
Full accounts made up to 2008-03-31
dot icon17/04/2008
Annual return made up to 14/04/08
dot icon17/04/2008
Registered office changed on 17/04/2008 from unit 1A, 1ST floor, the old print works 25 tapster street, high barnet hertfordshire, EN5 5TH
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon18/04/2007
Annual return made up to 14/04/07
dot icon18/04/2007
Registered office changed on 18/04/07 from: unit 1A, 1ST floor the old print works 25 tapster street, high barnet hertfordshire EN5 5TH
dot icon18/04/2007
Director resigned
dot icon18/04/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon11/01/2007
New secretary appointed
dot icon12/12/2006
Particulars of mortgage/charge
dot icon12/12/2006
Particulars of mortgage/charge
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon24/10/2006
Director's particulars changed
dot icon24/10/2006
Secretary resigned
dot icon24/04/2006
Annual return made up to 14/04/06
dot icon24/04/2006
Director's particulars changed
dot icon24/04/2006
Director's particulars changed
dot icon24/04/2006
Director's particulars changed
dot icon24/04/2006
Secretary's particulars changed;director's particulars changed
dot icon24/04/2006
Director's particulars changed
dot icon24/04/2006
Registered office changed on 24/04/06 from: unit 1A 1ST floor the old print works 25 tapster street, high barnet hertfordshire EN5 5TH
dot icon24/04/2006
Secretary's particulars changed;director's particulars changed
dot icon24/04/2006
Director's particulars changed
dot icon21/09/2005
Full accounts made up to 2005-03-31
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon03/06/2005
Annual return made up to 14/04/05
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon05/05/2004
Annual return made up to 14/04/04
dot icon28/04/2004
Particulars of mortgage/charge
dot icon08/12/2003
New director appointed
dot icon05/11/2003
Full accounts made up to 2003-03-31
dot icon01/08/2003
New director appointed
dot icon30/04/2003
Annual return made up to 14/04/03
dot icon03/04/2003
Resolutions
dot icon16/10/2002
Full accounts made up to 2002-03-31
dot icon25/04/2002
Annual return made up to 14/04/02
dot icon12/11/2001
Full accounts made up to 2001-03-31
dot icon17/10/2001
Director resigned
dot icon17/10/2001
New director appointed
dot icon17/10/2001
Registered office changed on 17/10/01 from: 111 leicester road new barnet herts EN5 5EL
dot icon24/04/2001
Annual return made up to 14/04/01
dot icon04/09/2000
Full accounts made up to 2000-03-31
dot icon09/05/2000
Annual return made up to 14/04/00
dot icon09/05/2000
New secretary appointed
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon06/05/1999
Annual return made up to 14/04/99
dot icon05/02/1999
New director appointed
dot icon22/10/1998
Full accounts made up to 1998-03-31
dot icon22/06/1998
Annual return made up to 14/04/98
dot icon22/10/1997
Full accounts made up to 1997-03-31
dot icon26/06/1997
Director resigned
dot icon26/06/1997
New director appointed
dot icon31/05/1997
New director appointed
dot icon08/05/1997
Annual return made up to 14/04/97
dot icon26/02/1997
Certificate of change of name
dot icon15/01/1997
Full accounts made up to 1996-03-31
dot icon14/10/1996
New director appointed
dot icon29/08/1996
New director appointed
dot icon22/07/1996
Annual return made up to 14/04/96
dot icon22/07/1996
Director resigned
dot icon22/07/1996
New director appointed
dot icon22/07/1996
Director resigned
dot icon22/07/1996
New director appointed
dot icon22/07/1996
New director appointed
dot icon07/12/1995
Accounting reference date extended from 31/12 to 31/03
dot icon15/11/1995
Declaration of satisfaction of mortgage/charge
dot icon15/11/1995
Declaration of satisfaction of mortgage/charge
dot icon15/11/1995
Declaration of satisfaction of mortgage/charge
dot icon15/11/1995
Declaration of satisfaction of mortgage/charge
dot icon15/11/1995
Declaration of satisfaction of mortgage/charge
dot icon15/11/1995
Declaration of satisfaction of mortgage/charge
dot icon23/08/1995
Resolutions
dot icon23/08/1995
Auditor's resignation
dot icon20/07/1995
Accounts for a small company made up to 1994-12-31
dot icon18/07/1995
Secretary resigned;new secretary appointed
dot icon18/07/1995
Annual return made up to 14/04/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Director resigned;new director appointed
dot icon25/05/1994
Director resigned
dot icon10/05/1994
Director resigned
dot icon10/05/1994
Annual return made up to 14/04/94
dot icon03/05/1994
Accounts for a small company made up to 1993-12-31
dot icon23/03/1994
Particulars of mortgage/charge
dot icon23/03/1994
Particulars of mortgage/charge
dot icon15/12/1993
Particulars of mortgage/charge
dot icon15/12/1993
Particulars of mortgage/charge
dot icon28/06/1993
Director resigned
dot icon28/06/1993
Annual return made up to 14/04/93
dot icon05/05/1993
Accounts for a small company made up to 1992-12-31
dot icon17/10/1992
Full accounts made up to 1991-12-31
dot icon03/06/1992
Annual return made up to 14/04/92
dot icon03/06/1992
New director appointed
dot icon10/03/1992
Particulars of mortgage/charge
dot icon17/07/1991
Resolutions
dot icon28/06/1991
Annual return made up to 13/03/91
dot icon17/06/1991
Particulars of mortgage/charge
dot icon17/06/1991
Particulars of mortgage/charge
dot icon06/06/1991
Director resigned
dot icon06/06/1991
New director appointed
dot icon06/06/1991
New director appointed
dot icon06/06/1991
Director resigned
dot icon06/06/1991
New director appointed
dot icon31/05/1991
Full accounts made up to 1990-12-31
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon22/10/1990
Annual return made up to 27/03/90
dot icon02/11/1989
Memorandum and Articles of Association
dot icon01/11/1989
Certificate of change of name
dot icon08/05/1989
Full accounts made up to 1988-12-31
dot icon08/05/1989
Annual return made up to 14/04/89
dot icon21/04/1989
Particulars of mortgage/charge
dot icon26/01/1989
Resolutions
dot icon17/06/1988
Full accounts made up to 1987-12-31
dot icon17/06/1988
Annual return made up to 24/03/88
dot icon21/10/1987
Registered office changed on 21/10/87 from: 2 warwick road new barnet herts
dot icon08/10/1987
Full accounts made up to 1986-12-31
dot icon08/10/1987
Annual return made up to 26/05/87
dot icon12/05/1987
First gazette
dot icon27/03/1987
Full accounts made up to 1985-12-31
dot icon27/03/1987
Annual return made up to 30/04/85
dot icon27/03/1987
Annual return made up to 29/04/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dant, Christopher James
Director
08/05/1996 - 11/06/1997
10
Mcmahon, Nona Patricia
Director
10/07/1996 - 26/11/2009
-
Goodman, Cyril Benjamin
Director
09/04/1997 - 29/09/2001
-
Doggett, Nigel Jeremy
Director
26/11/2009 - Present
10
Croston, Diane
Director
11/12/1995 - 26/11/2009
-

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 THE TAMARISK TRUST

THE TAMARISK TRUST is an(a) Dissolved company incorporated on 13/12/1957 with the registered office located at C/O HFT, 5/6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol BS16 7FL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE TAMARISK TRUST?

toggle

THE TAMARISK TRUST is currently Dissolved. It was registered on 13/12/1957 and dissolved on 29/12/2015.

Where is THE TAMARISK TRUST located?

toggle

THE TAMARISK TRUST is registered at C/O HFT, 5/6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol BS16 7FL.

What does THE TAMARISK TRUST do?

toggle

THE TAMARISK TRUST operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for THE TAMARISK TRUST?

toggle

The latest filing was on 29/12/2015: Final Gazette dissolved via voluntary strike-off.