Company NameM J Tattersall Limited
DirectorMichael John Tattersall
Company StatusLiquidation
Company Number03436320
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Michael John Tattersall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(same day as company formation)
RoleFootwear Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address66 Hollins Lane
Accrington
Lancashire
BB5 2LB
Secretary NamePatricia Tudor
NationalityBritish
StatusCurrent
Appointed18 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow
Woodlea Road
Rossendale
Lancashire
BB4 7BB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address32 High Street
Manchester
Lancashire
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year1998
Net Worth£131,072
Cash£4,382
Current Liabilities£779,189

Accounts

Next Accounts Due30 April 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Next Return Due2 October 2016 (overdue)

Filing History

25 June 2003Order of court - dissolution void (4 pages)
25 June 2003Order of court - dissolution void (4 pages)
28 February 2002Dissolved (1 page)
28 February 2002Dissolved (1 page)
28 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
28 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
31 July 2001Liquidators' statement of receipts and payments (5 pages)
31 July 2001Liquidators' statement of receipts and payments (5 pages)
30 January 2001Liquidators' statement of receipts and payments (6 pages)
30 January 2001Liquidators statement of receipts and payments (6 pages)
30 January 2001Liquidators' statement of receipts and payments (6 pages)
10 February 2000Registered office changed on 10/02/00 from: 640 newchurch road stacksteads bacup lancashire OL13 0NH (1 page)
10 February 2000Registered office changed on 10/02/00 from: 640 newchurch road stacksteads bacup lancashire OL13 0NH (1 page)
8 February 2000Appointment of a voluntary liquidator (1 page)
8 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2000Statement of affairs (9 pages)
8 February 2000Statement of affairs (9 pages)
8 February 2000Appointment of a voluntary liquidator (1 page)
8 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 1999Return made up to 18/09/99; full list of members (5 pages)
27 September 1999Return made up to 18/09/99; full list of members (5 pages)
10 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 February 1999Registered office changed on 12/02/99 from: union works bacup road waterfoot rossendale lancashire BB4 7JA (1 page)
12 February 1999Registered office changed on 12/02/99 from: union works bacup road waterfoot rossendale lancashire BB4 7JA (1 page)
15 October 1998Location of register of members (1 page)
15 October 1998Location of register of members (1 page)
15 October 1998Return made up to 18/09/98; full list of members (6 pages)
15 October 1998Return made up to 18/09/98; full list of members (6 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
23 October 1997Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
23 October 1997Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Registered office changed on 24/09/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 September 1997New secretary appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Registered office changed on 24/09/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Secretary resigned (1 page)
18 September 1997Incorporation (17 pages)
18 September 1997Incorporation (17 pages)