Company NameTuck & Norris Limited
Company StatusDissolved
Company Number00559492
CategoryPrivate Limited Company
Incorporation Date31 December 1955(68 years, 4 months ago)
Dissolution Date14 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMichael Leslie Burton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(36 years, 10 months after company formation)
Appointment Duration26 years, 3 months (closed 14 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Sunnybank Road
Potters Bar
Hertfordshire
EN6 2NJ
Secretary NameMichael Leslie Burton
NationalityBritish
StatusClosed
Appointed31 October 1992(36 years, 10 months after company formation)
Appointment Duration26 years, 3 months (closed 14 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Sunnybank Road
Potters Bar
Hertfordshire
EN6 2NJ
Director NameAlan John Lewis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(47 years, 7 months after company formation)
Appointment Duration15 years, 6 months (closed 14 February 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Niven Close
Boreham Wood
Hertfordshire
WD6 5RE
Director NameGeorge Leslie Burton
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(36 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 June 2003)
RoleCompany Director
Correspondence AddressFair Dawn
Grange Lane
Roydon
Essex
CM19 5HG
Director NamePeter Stuart Burton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(36 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 February 1993)
RoleCompany Director
Correspondence AddressWaynefield
Epping Road
Roydon
Essex
Cm19

Contact

Telephone020 88880973
Telephone regionLondon

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£62,396
Cash£682
Current Liabilities£37,496

Accounts

Latest Accounts5 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End05 June

Charges

30 April 1979Delivered on: 11 May 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 640 lordship lane N22 haringey title no mx 138077.
Outstanding
26 June 1970Delivered on: 13 July 1970
Persons entitled: N.F.I. Finance Co LTD.

Classification: Charge
Secured details: For securing £2,000 and precalculated interest of £140.
Particulars: 640 lordship lane, wood green, n 22 london borough of haringey.
Outstanding
14 February 1961Delivered on: 23 February 1961
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 622 lordship lane, wood green, middlesex.
Outstanding

Filing History

14 February 2019Final Gazette dissolved following liquidation (1 page)
14 November 2018Return of final meeting in a members' voluntary winding up (10 pages)
29 June 2018Micro company accounts made up to 5 June 2018 (2 pages)
28 June 2018Previous accounting period shortened from 31 December 2018 to 5 June 2018 (1 page)
27 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 June 2018Registered office address changed from 220 the Vale London NW11 8SR United Kingdom to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 26 June 2018 (2 pages)
23 June 2018Appointment of a voluntary liquidator (3 pages)
23 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-06
(1 page)
23 June 2018Declaration of solvency (5 pages)
2 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 November 2017Satisfaction of charge 2 in full (1 page)
9 November 2017Satisfaction of charge 3 in full (1 page)
9 November 2017Satisfaction of charge 2 in full (1 page)
9 November 2017Satisfaction of charge 1 in full (1 page)
9 November 2017Satisfaction of charge 3 in full (1 page)
9 November 2017Satisfaction of charge 1 in full (1 page)
13 July 2017Registered office address changed from 622 Lordship Lane Wood Green London N22 5JH to 220 the Vale London NW11 8SR on 13 July 2017 (1 page)
13 July 2017Registered office address changed from 622 Lordship Lane Wood Green London N22 5JH to 220 the Vale London NW11 8SR on 13 July 2017 (1 page)
14 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,501
(5 pages)
11 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,501
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2,501
(5 pages)
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2,501
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2,501
(5 pages)
9 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2,501
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 November 2009Director's details changed for Alan John Lewis on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Alan John Lewis on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Michael Leslie Burton on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Michael Leslie Burton on 24 November 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 December 2007Return made up to 31/10/07; no change of members (7 pages)
5 December 2007Return made up to 31/10/07; no change of members (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 November 2006Return made up to 31/10/06; full list of members (7 pages)
23 November 2006Return made up to 31/10/06; full list of members (7 pages)
22 November 2005Return made up to 31/10/05; full list of members (7 pages)
22 November 2005Return made up to 31/10/05; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 November 2004Return made up to 31/10/04; full list of members (7 pages)
24 November 2004Return made up to 31/10/04; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 December 2003Return made up to 31/10/03; full list of members (8 pages)
2 December 2003Return made up to 31/10/03; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
31 October 2002Return made up to 31/10/02; full list of members (8 pages)
31 October 2002Return made up to 31/10/02; full list of members (8 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 December 2001Return made up to 31/10/01; full list of members (6 pages)
7 December 2001Return made up to 31/10/01; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 November 1999Return made up to 31/10/99; full list of members (6 pages)
24 November 1999Return made up to 31/10/99; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
5 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
7 November 1997Return made up to 31/10/97; no change of members (4 pages)
7 November 1997Return made up to 31/10/97; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
25 February 1997Return made up to 31/10/96; full list of members (3 pages)
25 February 1997Return made up to 31/10/96; full list of members (3 pages)
25 February 1997Secretary's particulars changed;director's particulars changed (1 page)
25 February 1997Secretary's particulars changed;director's particulars changed (1 page)
17 January 1997Secretary's particulars changed;director's particulars changed (1 page)
17 January 1997Secretary's particulars changed;director's particulars changed (1 page)
4 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 January 1996Return made up to 31/10/95; full list of members (5 pages)
4 January 1996Return made up to 31/10/95; full list of members (5 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 April 1995Return made up to 31/10/94; full list of members (10 pages)
19 April 1995Return made up to 31/10/94; full list of members (10 pages)