About

Registered Number: 04885678
Date of Incorporation: 03/09/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (6 years and 5 months ago)
Registered Address: 21 Clare Road, Halifax, West Yorkshire, HX1 2HX

 

P & B Tattersfield & Sons Ltd was founded on 03 September 2003 and has its registered office in Halifax, it has a status of "Dissolved". We don't know the number of employees at the organisation. There are 2 directors listed as Tattersfield, Beverley Jayne, Tattersfield, Paul Leslie for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATTERSFIELD, Paul Leslie 03 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TATTERSFIELD, Beverley Jayne 03 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 18 August 2018
CH01 - Change of particulars for director 17 August 2018
CS01 - N/A 12 August 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 26 March 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 21 April 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 22 October 2010
AD01 - Change of registered office address 27 August 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 04 December 2009
AAMD - Amended Accounts 26 June 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
287 - Change in situation or address of Registered Office 02 March 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
287 - Change in situation or address of Registered Office 15 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.