About

Registered Number: 04885678
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: 21 Clare Road, Halifax, West Yorkshire, HX1 2HX

 

Established in 2003, P & B Tattersfield & Sons Ltd has its registered office in Halifax, West Yorkshire, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Tattersfield, Beverley Jayne, Tattersfield, Paul Leslie.

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.