Company NameTabley Limited
Company StatusDissolved
Company Number04926194
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTimothy Roger James Daffurn
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChurchfields Farmhouse
Smithy Lane, Barthomley
Crewe
Cheshire
CW2 5NY
Secretary NameAmanda Daffurn
NationalityBritish
StatusClosed
Appointed11 May 2007(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 01 March 2011)
RoleHealth And Safety Manager
Correspondence AddressChurchfileds Farmhouse
Smithy Lane, Barthomley
Crewe
Cheshire
CW2 5NY
Secretary NameJulia Beer
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Waterless Brook Cottage
Pickmere Lane, Pickmere
Knutsford
Cheshire
WA16 0JB
Secretary NameRichard John Price
NationalityBritish
StatusResigned
Appointed30 September 2004(11 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address2 Natton Cottages
Ham Lane
Cheltenham
Gloucestershire
GL52 6NJ
Wales
Secretary NameRosemary Ann Daffurn
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2007)
RoleRetired
Correspondence AddressBarrhill
Pickmere Lane Pickmere
Knutsford
Cheshire
WA16 0JB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressParadise Mill
Bell Street
Oldham
OL1 3PY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£76,487
Cash£1,030
Current Liabilities£1,307,943

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
4 November 2010Application to strike the company off the register (3 pages)
4 November 2010Application to strike the company off the register (3 pages)
30 March 2010Statement of capital following an allotment of shares on 10 October 2009
  • GBP 350,002
(2 pages)
30 March 2010Statement of capital following an allotment of shares on 10 October 2009
  • GBP 350,002
(2 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 October 2008Return made up to 08/10/08; full list of members (3 pages)
21 October 2008Return made up to 08/10/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 November 2007Return made up to 08/10/07; full list of members (2 pages)
28 November 2007Return made up to 08/10/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Registered office changed on 14/05/07 from: 1 waterless brook cottage pickmere lane pickmere, knutsford cheshire WA16 0JB (1 page)
14 May 2007Registered office changed on 14/05/07 from: 1 waterless brook cottage pickmere lane pickmere, knutsford cheshire WA16 0JB (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
29 November 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
29 November 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 November 2006Return made up to 08/10/06; full list of members (2 pages)
2 November 2006Return made up to 08/10/06; full list of members (2 pages)
14 December 2005Return made up to 08/10/05; full list of members (3 pages)
14 December 2005Return made up to 08/10/05; full list of members (3 pages)
25 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
8 July 2005Ad 30/05/05--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
8 July 2005Ad 30/05/05--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
8 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005New secretary appointed (2 pages)
18 June 2005Secretary resigned (1 page)
18 June 2005New secretary appointed (2 pages)
9 February 2005Particulars of mortgage/charge (9 pages)
9 February 2005Particulars of mortgage/charge (9 pages)
8 February 2005Particulars of mortgage/charge (5 pages)
8 February 2005Particulars of mortgage/charge (5 pages)
16 November 2004Return made up to 08/10/04; full list of members (6 pages)
16 November 2004Return made up to 08/10/04; full list of members (6 pages)
20 October 2004New secretary appointed (1 page)
20 October 2004New secretary appointed (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Secretary resigned (1 page)
30 September 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
30 September 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
5 August 2004Ad 08/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 August 2004Ad 08/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Incorporation (17 pages)
8 October 2003Secretary resigned (1 page)