Company NameA. Tatham & Sons Limited
Company StatusDissolved
Company Number01086228
CategoryPrivate Limited Company
Incorporation Date11 December 1972(51 years, 4 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2872Manufacture of light metal packaging
SIC 25920Manufacture of light metal packaging

Directors

Director NameMr Andrew Kevin Lewis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(18 years, 6 months after company formation)
Appointment Duration16 years (closed 26 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Beaminster Gardens
Clayhall
Ilford
Essex
IG6 2BW
Director NameMr Michael Jack Lewis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(18 years, 6 months after company formation)
Appointment Duration16 years (closed 26 June 2007)
RoleCompany Director
Correspondence Address192 Lodge Lane
Collier Row
Romford
Essex
RM5 3EP
Secretary NameMr Michael Jack Lewis
NationalityBritish
StatusClosed
Appointed18 June 1991(18 years, 6 months after company formation)
Appointment Duration16 years (closed 26 June 2007)
RoleCompany Director
Correspondence Address192 Lodge Lane
Collier Row
Romford
Essex
RM5 3EP
Director NameMr Simon Jay Lewis
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(20 years, 3 months after company formation)
Appointment Duration14 years, 2 months (closed 26 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Felmongers
Harlow
Essex
CM20 3DH

Location

Registered Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Financials

Year2014
Turnover£84,009
Gross Profit£16,117
Net Worth£71,608
Cash£77,159
Current Liabilities£12,207

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
30 January 2007Application for striking-off (1 page)
4 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 July 2006Return made up to 18/06/06; full list of members (8 pages)
6 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 July 2005Return made up to 18/06/05; full list of members (7 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
28 July 2004Return made up to 18/06/04; full list of members (8 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (10 pages)
3 July 2003Return made up to 18/06/03; full list of members (7 pages)
11 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
29 August 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2001Full accounts made up to 31 March 2001 (9 pages)
25 July 2000Full accounts made up to 31 March 2000 (10 pages)
22 June 2000Return made up to 18/06/00; full list of members (7 pages)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
15 July 1999Return made up to 18/06/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
(4 pages)
17 June 1999Registered office changed on 17/06/99 from: 406 high road ilford essex IG1 1TW (1 page)
27 July 1998Accounts for a small company made up to 31 March 1998 (10 pages)
2 July 1998Return made up to 18/06/98; no change of members (4 pages)
5 September 1997Full accounts made up to 31 March 1997 (10 pages)
29 June 1997Return made up to 18/06/97; full list of members (6 pages)
30 June 1996Accounts for a small company made up to 31 March 1996 (11 pages)
30 June 1996Return made up to 18/06/96; no change of members (4 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 July 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1995Registered office changed on 07/07/95 from: 491/493 high road ilford essex IG1 1TZ (1 page)