UKBizDB.co.uk

WILLIAM TATTON & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as William Tatton & Company Limited. The company was founded 130 years ago and was given the registration number 00040797. The firm's registered office is in LONDON. You can find them at Evergreen House North, Grafton Place, London, . This company's SIC code is 7499 - Non-trading company.

Company Information

Name:WILLIAM TATTON & COMPANY LIMITED
Company Number:00040797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 March 1894
End of financial year:31 December 2003
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:Evergreen House North, Grafton Place, London, NW1 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, 173a Merton Road, London, SW19 1EE

Secretary19 January 2004Active
19 Wellsmoor Gardens, Bickley, BR1 2HT

Director31 October 2000Active
The Coach House, 173a Merton Road, London, SW19 1EE

Director19 January 2004Active
19 Wellsmoor Gardens, Bickley, BR1 2HT

Secretary01 July 1999Active
2 Melton Road, Runcorn, WA7 4AH

Secretary01 July 1993Active
69 Streatham Court, Streatham High Road, London, SW16 1DJ

Secretary14 December 2001Active
29 Tregarn Close, Langstone, Newport, NP6 2JL

Secretary-Active
139 Amhurst Road, London, E8 2AW

Secretary18 August 2000Active
Ellwood, Cross Tree Lane, Hawarden, CH5 3PY

Director01 July 1993Active
19 Wellsmoor Gardens, Bickley, BR1 2HT

Director01 July 1999Active
2 Melton Road, Runcorn, WA7 4AH

Director01 July 1993Active
2 The Green, Bishops Stortford, CM23 3ER

Director18 August 2000Active
133 Schransdreef, 3090 Overijse, Belgium,

Director-Active
The White House, Chinnor Road, Bledlow Ridge, HP14 4AA

Director01 July 1993Active
7 Arnprior Place, Alloway, KA7 4PT

Director01 July 1999Active
Nutcombe, Miles Lane, Cobham, KT11 2EE

Director-Active
69 Streatham Court, Streatham High Road, London, SW16 1DJ

Director14 December 2001Active
Gemslaan 48, 3090 Overijse, Belgium,

Director-Active
29 Tregarn Close, Langstone, Newport, NP6 2JL

Director-Active
139 Amhurst Road, London, E8 2AW

Director18 August 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-05Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2021-09-28Gazette

Gazette dissolved liquidation.

Download
2021-07-13Address

Change registered office address company with date old address new address.

Download
2021-07-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-24Address

Change registered office address company with date old address new address.

Download
2019-06-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-20Insolvency

Liquidation voluntary resignation liquidator.

Download
2018-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-12-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-06-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-12-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-05-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.