TUCKRIDGE LIMITED

Register to unlock more data on OkredoRegister

TUCKRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01430863

Incorporation date

19/06/1979

Size

Dormant

Contacts

Registered address

Registered address

Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1986)
dot icon22/10/2010
Final Gazette dissolved following liquidation
dot icon22/07/2010
Return of final meeting in a members' voluntary winding up
dot icon21/10/2009
Declaration of solvency
dot icon21/10/2009
Appointment of a voluntary liquidator
dot icon21/10/2009
Resolutions
dot icon18/10/2009
Registered office address changed from 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 2009-10-18
dot icon05/02/2009
Appointment Terminated Director david burrowes
dot icon04/02/2009
Appointment Terminated Director james brady
dot icon04/02/2009
Appointment Terminated Director carol stratton
dot icon09/07/2008
Appointment Terminated Director alasdair evans
dot icon09/07/2008
Director appointed emily ann mousley
dot icon20/06/2008
Director appointed alasdair david evans
dot icon01/05/2008
Resolutions
dot icon30/04/2008
Restoration by order of the court
dot icon01/05/2007
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2007
First Gazette notice for voluntary strike-off
dot icon06/12/2006
Application for striking-off
dot icon16/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon16/02/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon27/01/2006
Accounts made up to 2005-09-30
dot icon20/12/2005
Return made up to 19/12/05; full list of members
dot icon16/12/2005
Director resigned
dot icon03/03/2005
Accounts made up to 2004-09-30
dot icon04/01/2005
Return made up to 24/12/04; full list of members
dot icon13/10/2004
Auditor's resignation
dot icon06/07/2004
Director's particulars changed
dot icon21/06/2004
Secretary's particulars changed
dot icon27/03/2004
Accounts made up to 2003-09-30
dot icon02/02/2004
Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH
dot icon05/01/2004
Return made up to 24/12/03; full list of members
dot icon14/11/2003
Director's particulars changed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
Director resigned
dot icon09/10/2003
New director appointed
dot icon22/07/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Director resigned
dot icon28/06/2003
Resolutions
dot icon27/02/2003
Accounts made up to 2002-09-30
dot icon02/01/2003
Return made up to 24/12/02; full list of members
dot icon20/02/2002
Accounts made up to 2001-09-30
dot icon10/01/2002
New secretary appointed
dot icon10/01/2002
Secretary resigned
dot icon03/01/2002
Return made up to 24/12/01; full list of members
dot icon22/06/2001
Resolutions
dot icon27/03/2001
Full accounts made up to 2000-09-30
dot icon04/01/2001
Director resigned
dot icon29/12/2000
Return made up to 24/12/00; full list of members
dot icon01/09/2000
Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon06/06/2000
Full accounts made up to 1999-09-30
dot icon29/03/2000
Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB
dot icon29/01/2000
Return made up to 24/12/99; full list of members
dot icon01/09/1999
Director's particulars changed
dot icon26/08/1999
Director resigned
dot icon26/08/1999
New director appointed
dot icon18/06/1999
Director resigned
dot icon08/04/1999
Full accounts made up to 1998-09-30
dot icon17/02/1999
Return made up to 01/02/99; change of members
dot icon30/12/1998
Particulars of mortgage/charge
dot icon08/12/1998
Ad 03/12/98--------- £ si [email protected]=16250 £ ic 5000000/5016250
dot icon08/12/1998
Resolutions
dot icon11/05/1998
Location of register of directors' interests
dot icon01/05/1998
Location of register of members
dot icon18/04/1998
Registered office changed on 18/04/98 from: 12 st james's square london SW1Y 4LB
dot icon07/04/1998
Full accounts made up to 1997-09-30
dot icon17/02/1998
Return made up to 01/02/98; no change of members
dot icon27/01/1998
New director appointed
dot icon30/06/1997
Auditor's resignation
dot icon05/03/1997
Director resigned
dot icon26/02/1997
Return made up to 01/02/97; full list of members
dot icon20/02/1997
Full accounts made up to 1996-09-30
dot icon10/01/1997
Secretary's particulars changed
dot icon18/02/1996
Return made up to 01/02/96; no change of members
dot icon18/01/1996
Full accounts made up to 1995-09-30
dot icon27/11/1995
Secretary resigned;new secretary appointed
dot icon14/02/1995
Full accounts made up to 1994-09-30
dot icon14/02/1995
Return made up to 01/02/95; no change of members
dot icon14/02/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/03/1994
Full accounts made up to 1993-09-30
dot icon15/02/1994
Return made up to 01/02/94; full list of members
dot icon10/02/1993
Return made up to 01/02/93; no change of members
dot icon27/01/1993
Accounts for a small company made up to 1992-09-30
dot icon21/02/1992
Full accounts made up to 1991-09-30
dot icon13/02/1992
Return made up to 01/02/92; no change of members
dot icon12/08/1991
Location of register of directors' interests
dot icon12/08/1991
Location of register of members
dot icon12/08/1991
Registered office changed on 12/08/91 from: brook house 113 park lane london W1Y4AY
dot icon31/07/1991
Declaration of satisfaction of mortgage/charge
dot icon31/07/1991
Declaration of satisfaction of mortgage/charge
dot icon01/03/1991
Full accounts made up to 1990-09-30
dot icon25/02/1991
Return made up to 01/02/91; full list of members
dot icon21/09/1990
Resolutions
dot icon21/09/1990
Resolutions
dot icon30/04/1990
Full accounts made up to 1989-09-30
dot icon19/02/1990
Return made up to 31/01/90; full list of members
dot icon20/09/1989
New director appointed
dot icon18/09/1989
Resolutions
dot icon11/04/1989
Full accounts made up to 1988-09-30
dot icon03/04/1989
Return made up to 01/02/89; full list of members
dot icon13/10/1988
New director appointed
dot icon13/10/1988
Director resigned
dot icon29/06/1988
Full accounts made up to 1987-09-30
dot icon24/03/1988
Return made up to 03/02/88; full list of members
dot icon09/02/1988
Director's particulars changed
dot icon01/04/1987
Return made up to 28/01/87; full list of members
dot icon19/03/1987
Full accounts made up to 1986-09-30
dot icon08/01/1987
Director resigned
dot icon01/07/1986
Secretary resigned
dot icon31/05/1986
Full accounts made up to 1985-09-30
dot icon30/05/1986
Return made up to 28/01/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2005
dot iconLast change occurred
30/09/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2005
dot iconNext account date
30/09/2006
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
East, Stephen John
Director
30/06/2003 - 30/09/2003
125
Harrold, Richard Anthony
Director
30/06/2003 - 08/12/2005
107
Lewis, Gavin Andrew
Director
01/10/2003 - 02/05/2006
86
Evans, Alasdair David
Director
10/03/2008 - 08/07/2008
136
Price, Dewi Brychan John
Secretary
15/11/1995 - 31/12/2001
25

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 TUCKRIDGE LIMITED

TUCKRIDGE LIMITED is an(a) Dissolved company incorporated on 19/06/1979 with the registered office located at Acre House 11-15 William Road, London NW1 3ER. There are currently 2 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 TUCKRIDGE LIMITED?

toggle

TUCKRIDGE LIMITED is currently Dissolved. It was registered on 19/06/1979 and dissolved on 22/10/2010.

Where is TUCKRIDGE LIMITED located?

toggle

TUCKRIDGE LIMITED is registered at Acre House 11-15 William Road, London NW1 3ER.

What does TUCKRIDGE LIMITED do?

toggle

TUCKRIDGE LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for TUCKRIDGE LIMITED?

toggle

The latest filing was on 22/10/2010: Final Gazette dissolved following liquidation.