About

Registered Number: 04543175
Date of Incorporation: 24/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: Little Woodcote, George Nympton, South Molton, Devon, EX36 4JE

 

Based in South Molton, Michael Tucker Ltd was registered on 24 September 2002, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The organisation has 3 directors listed as Tucker, Michael Crossley, Latham, Jean Ann, Tucker, Mary Joyce.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, Michael Crossley 24 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LATHAM, Jean Ann 02 March 2007 01 May 2015 1
TUCKER, Mary Joyce 24 September 2002 02 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 14 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 26 September 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 14 September 2016
TM02 - Termination of appointment of secretary 22 August 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 25 September 2012
CH03 - Change of particulars for secretary 25 September 2012
AA - Annual Accounts 06 August 2012
AD01 - Change of registered office address 18 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 29 September 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 27 September 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 22 September 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 11 August 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 05 October 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 31 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2002
225 - Change of Accounting Reference Date 15 October 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.