Company NameTatton Build Ltd
Company StatusDissolved
Company Number07454385
CategoryPrivate Limited Company
Incorporation Date29 November 2010(13 years, 5 months ago)
Dissolution Date2 July 2014 (9 years, 10 months ago)
Previous NameTatton Build UK Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon Harris
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Merecourt Chester Road Mere
Knutsford
Cheshire
WA16 6LQ
Secretary NameMr Simon Harris
StatusClosed
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMr Chris Clempner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 02 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Chris Clempner
50.00%
Ordinary
50 at £1Simon Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£6,810
Cash£14,835
Current Liabilities£25,323

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2014Final Gazette dissolved following liquidation (1 page)
2 July 2014Final Gazette dissolved following liquidation (1 page)
2 April 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
2 April 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
22 February 2013Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 22 February 2013 (2 pages)
22 February 2013Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 22 February 2013 (2 pages)
20 February 2013Appointment of a voluntary liquidator (1 page)
20 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2013Statement of affairs with form 4.19 (5 pages)
20 February 2013Statement of affairs with form 4.19 (5 pages)
20 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2013Appointment of a voluntary liquidator (1 page)
25 April 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
25 April 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
17 February 2012Appointment of Mr Chris Clempner as a director (2 pages)
17 February 2012Appointment of Mr Chris Clempner as a director (2 pages)
17 February 2012Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
(3 pages)
17 February 2012Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
(3 pages)
17 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(4 pages)
17 January 2011Registered office address changed from 2 Merecourt Chester Road Mere Knutsford Cheshire WA166LQ England on 17 January 2011 (2 pages)
17 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(4 pages)
17 January 2011Registered office address changed from 2 Merecourt Chester Road Mere Knutsford Cheshire WA166LQ England on 17 January 2011 (2 pages)
17 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(4 pages)
12 January 2011Change of name notice (2 pages)
12 January 2011Company name changed tatton build uk LTD\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
12 January 2011Company name changed tatton build uk LTD\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
12 January 2011Change of name notice (2 pages)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)