About

Registered Number: 03707770
Date of Incorporation: 04/02/1999 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (10 years and 3 months ago)
Registered Address: Priory Lodge, London Road, Cheltenham, GL52 6HH

 

Michael Tuck Financial Advisors Ltd was registered on 04 February 1999 with its registered office in Cheltenham, it's status at Companies House is "Dissolved". The company has no directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 30 September 2014
AD01 - Change of registered office address 12 September 2013
RESOLUTIONS - N/A 20 August 2013
4.20 - N/A 20 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 15 February 2008
225 - Change of Accounting Reference Date 17 December 2007
AA - Annual Accounts 16 July 2007
RESOLUTIONS - N/A 21 June 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 19 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
AA - Annual Accounts 31 August 2001
225 - Change of Accounting Reference Date 17 April 2001
363s - Annual Return 14 February 2001
CERTNM - Change of name certificate 09 October 2000
395 - Particulars of a mortgage or charge 16 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2000
AA - Annual Accounts 10 April 2000
CERTNM - Change of name certificate 20 March 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
363s - Annual Return 16 February 2000
225 - Change of Accounting Reference Date 13 December 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.