About

Registered Number: 04110361
Date of Incorporation: 20/11/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (8 years and 10 months ago)
Registered Address: The Chestnuts Cross Green, Hartest, Bury St Edmunds, Suffolk, IP29 4ED

 

Tan Office Farm Ltd was registered on 20 November 2000 with its registered office in Bury St Edmunds, it has a status of "Dissolved". We do not know the number of employees at Tan Office Farm Ltd. The companies directors are Stevens, Catherine Kerry, Stevens, Judith Vanessa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEVENS, Catherine Kerry 28 November 2000 - 1
STEVENS, Judith Vanessa 28 November 2000 09 April 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 02 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 06 December 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 02 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 12 March 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 29 December 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 18 December 2003
363s - Annual Return 21 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
AA - Annual Accounts 24 July 2002
288c - Notice of change of directors or secretaries or in their particulars 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
287 - Change in situation or address of Registered Office 16 April 2002
288c - Notice of change of directors or secretaries or in their particulars 16 April 2002
288c - Notice of change of directors or secretaries or in their particulars 16 April 2002
363s - Annual Return 06 December 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
225 - Change of Accounting Reference Date 26 April 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
NEWINC - New incorporation documents 20 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.