About

Registered Number: 03557790
Date of Incorporation: 05/05/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2017 (7 years and 1 month ago)
Registered Address: FORENSIC RECOVERY LIMITED, Marston House Walkers Court Audby Lane, Wetherby, West Yorkshire, LS22 7FD

 

Founded in 1998, Tammys Ltd have registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASOW, Samuel, Doctor 05 May 1998 - 1
SAMUEL, Mercy 05 May 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2017
4.43 - Notice of final meeting of creditors 15 December 2016
LIQ MISC - N/A 18 April 2016
AD01 - Change of registered office address 02 March 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 25 February 2015
DS02 - Withdrawal of striking off application by a company 20 January 2015
COCOMP - Order to wind up 05 January 2015
SOAS(A) - Striking-off action suspended (Section 652A) 24 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2013
DS01 - Striking off application by a company 05 December 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 06 April 2013
AA - Annual Accounts 03 June 2012
AR01 - Annual Return 12 May 2012
AD01 - Change of registered office address 01 May 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 17 April 2009
353 - Register of members 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 April 2009
AA - Annual Accounts 05 August 2008
363s - Annual Return 17 July 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 08 August 2005
287 - Change in situation or address of Registered Office 19 July 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 09 June 1999
287 - Change in situation or address of Registered Office 05 August 1998
288c - Notice of change of directors or secretaries or in their particulars 05 August 1998
288c - Notice of change of directors or secretaries or in their particulars 05 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
287 - Change in situation or address of Registered Office 11 May 1998
NEWINC - New incorporation documents 05 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.