TMC TATTENHAM NO. 2 LIMITED

Register to unlock more data on OkredoRegister

TMC TATTENHAM NO. 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03701693

Incorporation date

20/01/1999

Size

Full

Contacts

Registered address

Registered address

51 Homer Road, Solihull, West Midlands B91 3QJCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1999)
dot icon04/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2012
Registered office address changed from St Catherine's Court Herbert Road Solihull West Midlands B91 3QE England on 2012-12-11
dot icon28/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon28/11/2012
Register(s) moved to registered office address
dot icon14/11/2012
Voluntary strike-off action has been suspended
dot icon22/10/2012
First Gazette notice for voluntary strike-off
dot icon09/10/2012
Application to strike the company off the register
dot icon04/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/06/2012
Full accounts made up to 2011-09-30
dot icon10/06/2012
Statement of capital on 2012-06-11
dot icon10/06/2012
Solvency Statement dated 29/05/12
dot icon10/06/2012
Resolutions
dot icon24/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon23/11/2011
Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom
dot icon25/05/2011
Certificate of re-registration from Public Limited Company to Private
dot icon25/05/2011
Re-registration of Memorandum and Articles
dot icon25/05/2011
Resolutions
dot icon25/05/2011
Re-registration from a public company to a private limited company
dot icon01/03/2011
Full accounts made up to 2010-09-30
dot icon08/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon02/11/2010
Register(s) moved to registered inspection location
dot icon02/11/2010
Register inspection address has been changed
dot icon01/03/2010
Full accounts made up to 2009-09-30
dot icon20/12/2009
Director's details changed for Mr Richard Dominic Shelton on 2009-10-01
dot icon20/12/2009
Director's details changed for Mr Nicholas Keen on 2009-10-01
dot icon20/12/2009
Director's details changed for Mr John Grigor Gemmell on 2009-10-01
dot icon20/12/2009
Secretary's details changed for Mr Anthony John Warren on 2009-10-01
dot icon25/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon25/11/2009
Registered office address changed from St Catherine's Court Herbert Road Solihull West Midlands B91 3QE on 2009-11-26
dot icon05/03/2009
Full accounts made up to 2008-09-30
dot icon04/11/2008
Return made up to 05/11/08; full list of members
dot icon09/04/2008
Full accounts made up to 2007-09-30
dot icon06/11/2007
Return made up to 05/11/07; full list of members
dot icon06/11/2007
Secretary's particulars changed
dot icon09/05/2007
Full accounts made up to 2006-09-30
dot icon17/12/2006
Director resigned
dot icon17/12/2006
Director resigned
dot icon21/11/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon06/11/2006
Return made up to 05/11/06; full list of members
dot icon19/06/2006
Declaration of mortgage charge released/ceased
dot icon11/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon07/05/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Full accounts made up to 2005-12-31
dot icon30/03/2006
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon04/01/2006
Director's particulars changed
dot icon07/11/2005
Return made up to 05/11/05; full list of members
dot icon07/11/2005
Location of register of members
dot icon29/06/2005
New director appointed
dot icon05/05/2005
Full accounts made up to 2004-09-30
dot icon14/04/2005
Director resigned
dot icon06/01/2005
Auditor's resignation
dot icon05/01/2005
Registered office changed on 06/01/05 from: sir william atkins house ashley avenue epsom surrey KT18 5AS
dot icon05/01/2005
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon30/11/2004
Return made up to 05/11/04; full list of members
dot icon06/07/2004
New secretary appointed
dot icon01/07/2004
Secretary resigned
dot icon09/03/2004
Full accounts made up to 2003-12-31
dot icon06/01/2004
Director's particulars changed
dot icon17/11/2003
Return made up to 05/11/03; full list of members
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Director resigned
dot icon01/07/2003
Director's particulars changed
dot icon23/06/2003
Director's particulars changed
dot icon10/03/2003
Full accounts made up to 2002-12-31
dot icon15/11/2002
Return made up to 05/11/02; full list of members
dot icon15/11/2002
Director's particulars changed
dot icon14/05/2002
New director appointed
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon20/11/2001
Return made up to 05/11/01; full list of members
dot icon20/11/2001
Director's particulars changed
dot icon09/05/2001
Full accounts made up to 2000-12-31
dot icon26/11/2000
Auditor's resignation
dot icon26/11/2000
Resolutions
dot icon21/11/2000
Return made up to 05/11/00; full list of members
dot icon21/11/2000
Director's particulars changed
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon02/08/2000
Director resigned
dot icon02/08/2000
New director appointed
dot icon02/07/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Director resigned
dot icon27/06/2000
Director resigned
dot icon27/06/2000
Director resigned
dot icon29/11/1999
Return made up to 05/11/99; full list of members
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon29/04/1999
Particulars of mortgage/charge
dot icon22/04/1999
Listing of particulars
dot icon11/03/1999
New director appointed
dot icon25/01/1999
Certificate of authorisation to commence business and borrow
dot icon25/01/1999
Application to commence business
dot icon25/01/1999
New director appointed
dot icon25/01/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon20/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Robin Gregory
Director
20/01/1999 - 06/04/2006
218
Holmes, Conor Fintan
Director
30/07/2000 - 06/04/2006
11
Barrett, Kevin Christopher
Director
17/04/2002 - 29/03/2005
2
Kelly, Colin Pierce
Director
24/05/2005 - 06/04/2006
2
Mcdermott, Martin
Director
25/07/2000 - 15/11/2006
197

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 TMC TATTENHAM NO. 2 LIMITED

TMC TATTENHAM NO. 2 LIMITED is an(a) Dissolved company incorporated on 20/01/1999 with the registered office located at 51 Homer Road, Solihull, West Midlands B91 3QJ. There are currently 4 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 TMC TATTENHAM NO. 2 LIMITED?

toggle

TMC TATTENHAM NO. 2 LIMITED is currently Dissolved. It was registered on 20/01/1999 and dissolved on 04/03/2013.

Where is TMC TATTENHAM NO. 2 LIMITED located?

toggle

TMC TATTENHAM NO. 2 LIMITED is registered at 51 Homer Road, Solihull, West Midlands B91 3QJ.

What does TMC TATTENHAM NO. 2 LIMITED do?

toggle

TMC TATTENHAM NO. 2 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for TMC TATTENHAM NO. 2 LIMITED?

toggle

The latest filing was on 04/03/2013: Final Gazette dissolved via voluntary strike-off.