Company NameTackleyear Limited
Company StatusDissolved
Company Number02057942
CategoryPrivate Limited Company
Incorporation Date24 September 1986(37 years, 7 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James Dubois
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 28 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Lynwood Road
Epsom
Surrey
KT17 4LF
Secretary NameKaren Lisa Leggate
NationalityBritish
StatusClosed
Appointed08 June 1998(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressFlat 3 123 Cheam Common Road
Worcester Park
Surrey
KT4 8TA
Secretary NameMrs Carolyne Taylor
NationalityBritish
StatusResigned
Appointed12 February 1992(5 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 June 1998)
RoleCompany Director
Correspondence Address29 Christchurch Gardens
Epsom
Surrey
KT19 8RU

Location

Registered AddressThe Bellbourne
103 High Street
Esher
Surrey
KT10 9QE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,999
Cash£280
Current Liabilities£6,032

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
5 September 2002Application for striking-off (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 April 2001Registered office changed on 23/04/01 from: 5 lynwood road epsom surrey KT17 4LF (1 page)
2 April 2001Full accounts made up to 30 June 2000 (9 pages)
2 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
21 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 1999Accounts for a small company made up to 30 June 1999 (5 pages)
5 January 1999Return made up to 31/12/98; no change of members (5 pages)
9 July 1998Accounts for a small company made up to 30 June 1998 (5 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
7 August 1997Full accounts made up to 30 June 1997 (7 pages)
9 January 1997Full accounts made up to 30 June 1996 (8 pages)
7 January 1997Return made up to 31/12/96; full list of members (7 pages)
19 December 1995Return made up to 31/12/95; no change of members (6 pages)
5 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)