About

Registered Number: 00578714
Date of Incorporation: 19/02/1957 (67 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 6 months ago)
Registered Address: Bishopstone, 36 Crescent Road, Worthing West Sussex, BN11 1RL

 

K.C. Tulley Nurseries Ltd was founded on 19 February 1957 and has its registered office in Worthing West Sussex, it's status is listed as "Dissolved". We do not know the number of employees at K.C. Tulley Nurseries Ltd. There are 2 directors listed as Tulley, Kenneth Charles, Tulley, Pauline for K.C. Tulley Nurseries Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TULLEY, Kenneth Charles N/A - 1
TULLEY, Pauline N/A 02 June 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 24 August 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 08 September 2015
MR05 - N/A 19 June 2015
MR05 - N/A 19 June 2015
MR05 - N/A 19 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 07 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 14 September 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 05 August 2011
TM02 - Termination of appointment of secretary 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
TM02 - Termination of appointment of secretary 03 June 2011
AR01 - Annual Return 17 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 22 September 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 20 September 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 19 September 2005
353 - Register of members 19 September 2005
395 - Particulars of a mortgage or charge 08 July 2005
AAMD - Amended Accounts 07 October 2004
363s - Annual Return 21 September 2004
AA - Annual Accounts 13 September 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 01 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 01 October 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 25 September 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 17 September 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 24 September 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 24 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1996
395 - Particulars of a mortgage or charge 06 June 1996
395 - Particulars of a mortgage or charge 28 March 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 13 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1995
395 - Particulars of a mortgage or charge 18 November 1994
363s - Annual Return 28 September 1994
AA - Annual Accounts 16 September 1994
288 - N/A 02 February 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 27 August 1993
287 - Change in situation or address of Registered Office 12 May 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 05 October 1992
AA - Annual Accounts 09 June 1992
363b - Annual Return 27 September 1991
288 - N/A 06 August 1991
363a - Annual Return 06 August 1991
AA - Annual Accounts 26 March 1991
288 - N/A 12 April 1990
AA - Annual Accounts 14 February 1990
363 - Annual Return 14 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1990
RESOLUTIONS - N/A 06 October 1989
RESOLUTIONS - N/A 06 October 1989
123 - Notice of increase in nominal capital 06 October 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
AA - Annual Accounts 16 June 1988
363 - Annual Return 16 June 1988
AA - Annual Accounts 30 April 1987
AA - Annual Accounts 30 April 1987
363 - Annual Return 30 April 1987
363 - Annual Return 11 June 1986
CERTNM - Change of name certificate 27 October 1969

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2005 Outstanding

N/A

Collateral charge 23 May 1996 Outstanding

N/A

Fixed and floating charge 22 March 1996 Outstanding

N/A

Debenture 14 November 1994 Fully Satisfied

N/A

Legal charge 25 August 1983 Fully Satisfied

N/A

Floating charge. 05 February 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.