Company NameThomas Tabberner & Co.Limited
Company StatusDissolved
Company Number00600148
CategoryPrivate Limited Company
Incorporation Date7 March 1958(66 years, 1 month ago)
Dissolution Date11 April 2021 (2 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elisabeth Alexandra Pearson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1999(41 years, 8 months after company formation)
Appointment Duration21 years, 4 months (closed 11 April 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSt Georges House 215 -219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameMrs Virginia Louise Valentine
NationalityBritish
StatusClosed
Appointed18 November 1999(41 years, 8 months after company formation)
Appointment Duration21 years, 4 months (closed 11 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Charlwood Place
Pimlico
London
SW1V 2LU
Director NameMrs Virginia Louise Valentine
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(43 years, 8 months after company formation)
Appointment Duration19 years, 5 months (closed 11 April 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Charlwood Place
Pimlico
London
SW1V 2LU
Director NameMr David Saville Craven
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(33 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressApostle Cottage
Henbury Macclesfield
Cheshire
SK11 9PW
Director NameThomas Robert Middleton
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(33 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressRavenstone House
The Village
Prestbury
Cheshire
SK10 4DG
Secretary NameThomas Robert Middleton
NationalityBritish
StatusResigned
Appointed28 August 1991(33 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressRavenstone House
The Village
Prestbury
Cheshire
SK10 4DG
Director NameMargaret Louise Craven
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(36 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 17 November 1999)
RoleCompany Director
Correspondence AddressPO Box No 10
West Bank
Alderley Edge
Cheshire
SK9 7AX
Secretary NameMr David Saville Craven
NationalityBritish
StatusResigned
Appointed29 April 1994(36 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressApostle Cottage
Henbury Macclesfield
Cheshire
SK11 9PW
Secretary NameElisabeth Alexandra Pearson
NationalityBritish
StatusResigned
Appointed01 May 1996(38 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 November 1999)
RoleBonds Dealer
Correspondence Address20 Park Street
Charlton
Malmesbury
Wiltshire
SN16 9DF

Location

Registered AddressSt Georges House
215 -219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

6.5k at £1Elisabeth Alexandra Pearson
50.00%
Ordinary
6.5k at £1Miss Virginia Louise Valentine
50.00%
Ordinary

Financials

Year2014
Net Worth£638,745
Cash£27,912
Current Liabilities£38,616

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 April 2021Final Gazette dissolved following liquidation (1 page)
11 January 2021Return of final meeting in a members' voluntary winding up (26 pages)
11 May 2020Liquidators' statement of receipts and payments to 5 March 2020 (27 pages)
17 May 2019Liquidators' statement of receipts and payments to 5 March 2019 (18 pages)
24 April 2018Liquidators' statement of receipts and payments to 5 March 2018 (18 pages)
28 March 2017Declaration of solvency (5 pages)
28 March 2017Declaration of solvency (5 pages)
20 March 2017Registered office address changed from Calcot Peak Northleach Cheltenham GL54 3QB to St Georges House 215 -219 Chester Road Manchester Lancashire M15 4JE on 20 March 2017 (2 pages)
20 March 2017Registered office address changed from Calcot Peak Northleach Cheltenham GL54 3QB to St Georges House 215 -219 Chester Road Manchester Lancashire M15 4JE on 20 March 2017 (2 pages)
17 March 2017Appointment of a voluntary liquidator (1 page)
17 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-06
(1 page)
17 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-06
(1 page)
17 March 2017Appointment of a voluntary liquidator (1 page)
23 February 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
23 February 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 13,024
(4 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 13,024
(4 pages)
28 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 13,024
(4 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 13,024
(4 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 13,024
(4 pages)
15 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 13,024
(4 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 September 2012Registered office address changed from Calcot Peak Northleach Cheltenham GL54 3QB United Kingdom on 14 September 2012 (1 page)
14 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
14 September 2012Registered office address changed from Calcot Peak Northleach Cheltenham GL54 3QB United Kingdom on 14 September 2012 (1 page)
14 September 2012Registered office address changed from Manor Farm Barn Culkerton Tetbury Gloucestershire GL8 8SS on 14 September 2012 (1 page)
14 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
14 September 2012Director's details changed for Elisabeth Alexandra Pearson on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from Manor Farm Barn Culkerton Tetbury Gloucestershire GL8 8SS on 14 September 2012 (1 page)
14 September 2012Director's details changed for Elisabeth Alexandra Pearson on 14 September 2012 (2 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Elisabeth Alexandra Pearson on 28 August 2010 (2 pages)
10 September 2010Director's details changed for Virginia Louise Valentine on 28 August 2010 (2 pages)
10 September 2010Director's details changed for Elisabeth Alexandra Pearson on 28 August 2010 (2 pages)
10 September 2010Director's details changed for Virginia Louise Valentine on 28 August 2010 (2 pages)
10 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 September 2009Return made up to 28/08/09; full list of members (4 pages)
2 September 2009Return made up to 28/08/09; full list of members (4 pages)
7 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 September 2008Return made up to 28/08/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 September 2008Return made up to 28/08/08; full list of members (4 pages)
10 September 2008Location of register of members (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 May 2008Registered office changed on 02/05/2008 from c/o clb coopers century house 11 st peter's square manchester M2 3DN (1 page)
2 May 2008Registered office changed on 02/05/2008 from c/o clb coopers century house 11 st peter's square manchester M2 3DN (1 page)
8 November 2007Return made up to 28/08/07; no change of members (7 pages)
8 November 2007Return made up to 28/08/07; no change of members (7 pages)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 October 2006Return made up to 28/08/06; full list of members (7 pages)
11 October 2006Return made up to 28/08/06; full list of members (7 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2006Return made up to 28/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
(7 pages)
7 March 2006Return made up to 28/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
(7 pages)
19 September 2005Ad 15/09/05--------- £ si 1@1=1 £ ic 13023/13024 (2 pages)
19 September 2005Ad 15/09/05--------- £ si 1@1=1 £ ic 13023/13024 (2 pages)
25 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2003Return made up to 28/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2003Return made up to 28/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
2 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
20 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
20 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
5 October 2001Return made up to 28/08/01; full list of members (6 pages)
5 October 2001Return made up to 28/08/01; full list of members (6 pages)
31 July 2001Registered office changed on 31/07/01 from: business & technology centre green lane patricroft eccles manchester M30 0RJ (1 page)
31 July 2001Registered office changed on 31/07/01 from: business & technology centre green lane patricroft eccles manchester M30 0RJ (1 page)
5 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 October 2000Return made up to 28/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 2000Return made up to 28/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2000Director resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
10 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 August 1999Return made up to 28/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1999Return made up to 28/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 December 1998Return made up to 28/08/98; full list of members (6 pages)
4 December 1998Return made up to 28/08/98; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
5 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
10 November 1997Registered office changed on 10/11/97 from: vauxhall works vauxhall street collyhurst road manchester M10 7RZ (1 page)
10 November 1997Registered office changed on 10/11/97 from: vauxhall works vauxhall street collyhurst road manchester M10 7RZ (1 page)
29 October 1997Return made up to 28/08/97; full list of members (6 pages)
29 October 1997Return made up to 28/08/97; full list of members (6 pages)
2 January 1997Return made up to 28/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 January 1997Return made up to 28/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
2 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
28 June 1996New secretary appointed (2 pages)
28 June 1996New secretary appointed (2 pages)
28 June 1996Secretary resigned (1 page)
28 June 1996Secretary resigned (1 page)
15 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
15 September 1995Return made up to 28/08/95; no change of members (6 pages)
15 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
15 September 1995Return made up to 28/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)