Company NameTatham Pearce Limited
Company StatusDissolved
Company Number02154790
CategoryPrivate Limited Company
Incorporation Date13 August 1987(36 years, 9 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDavid William Pearce
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1991(3 years, 5 months after company formation)
Appointment Duration18 years, 2 months (closed 14 April 2009)
RoleDesign Consultant
Correspondence Address44 Glebe Road
Barnes
London
SW13 0ED
Director NameSusan Mary Pearce
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(13 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 14 April 2009)
RoleDesigner
Correspondence Address44 Glebe Road
Barnes
London
SW13 0ED
Secretary NameSusan Mary Pearce
NationalityBritish
StatusClosed
Appointed05 March 2001(13 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 14 April 2009)
RoleDesigner
Correspondence Address44 Glebe Road
Barnes
London
SW13 0ED
Director NameMs Gillian Jane Davies
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 1998)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 Dumont Road
London
N16 0NR
Director NameRaye Roberts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 March 2001)
RoleSecretary
Correspondence AddressAbbotswood 14 Orchard Coombe
Whitchurch Hill
Oxfordshire
RG8 7QL
Director NameAmanda Jane Tatham
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 August 1996)
RoleDesign Consultant
Correspondence Address8 Ellingham Road
London
W12 9PR
Secretary NameRaye Roberts
NationalityBritish
StatusResigned
Appointed06 February 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 March 2001)
RoleCompany Director
Correspondence AddressAbbotswood 14 Orchard Coombe
Whitchurch Hill
Oxfordshire
RG8 7QL

Location

Registered Address46 Glentham Road
Barnes
London
SW13 9JJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£913,534
Cash£393,019
Current Liabilities£81,986

Accounts

Latest Accounts6 April 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
19 March 2007Return made up to 26/02/07; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 6 April 2006 (6 pages)
3 May 2006Return made up to 26/02/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 September 2005Registered office changed on 09/09/05 from: 9 hatton street london NW8 8PL (1 page)
11 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2005Return made up to 26/02/05; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 April 2003Return made up to 26/02/03; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 June 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
7 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 June 2000Return made up to 26/02/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 March 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
3 March 1999Return made up to 26/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 April 1998Return made up to 26/02/98; full list of members (6 pages)
17 July 1997Full accounts made up to 30 September 1996 (17 pages)
29 May 1997£ ic 763/626 28/04/97 £ sr 137@1=137 (1 page)
8 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 April 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1997Accounts for a small company made up to 30 September 1995 (10 pages)
10 January 1997Director resigned (1 page)
29 March 1996Return made up to 26/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1995Full accounts made up to 30 September 1994 (15 pages)
19 September 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
19 September 1995£ ic 1000/763 30/08/95 £ sr 237@1=237 (1 page)