About

Registered Number: 00491810
Date of Incorporation: 21/02/1951 (73 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2019 (4 years and 9 months ago)
Registered Address: The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN

 

Having been setup in 1951, Tandy Ltd have registered office in St Albans, Hertfordshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. This company has 3 directors listed as Webb, Fiona Mary, James, David Alan, Smith, Nichola Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, David Alan 12 May 1997 07 August 1998 1
SMITH, Nichola Jane 30 April 2004 02 June 2017 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Fiona Mary N/A 31 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2019
LIQ14 - N/A 03 May 2019
LIQ03 - N/A 28 February 2019
AD01 - Change of registered office address 05 January 2018
RESOLUTIONS - N/A 02 January 2018
LIQ02 - N/A 02 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2018
AA01 - Change of accounting reference date 22 November 2017
CS01 - N/A 09 June 2017
CS01 - N/A 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
AP01 - Appointment of director 05 June 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 19 February 2010
288b - Notice of resignation of directors or secretaries 29 June 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 22 September 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 05 August 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
169 - Return by a company purchasing its own shares 05 August 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
225 - Change of Accounting Reference Date 10 May 2004
287 - Change in situation or address of Registered Office 10 May 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
AA - Annual Accounts 30 December 2003
RESOLUTIONS - N/A 11 December 2003
MEM/ARTS - N/A 11 December 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 14 December 2001
MEM/ARTS - N/A 19 June 2001
RESOLUTIONS - N/A 18 June 2001
363s - Annual Return 18 June 2001
CERTNM - Change of name certificate 02 April 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 11 June 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 25 May 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 22 May 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 20 May 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 12 July 1993
AA - Annual Accounts 13 November 1992
363s - Annual Return 23 July 1992
AA - Annual Accounts 18 February 1992
363b - Annual Return 06 August 1991
AA - Annual Accounts 10 December 1990
363 - Annual Return 10 December 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 10 October 1989
288 - N/A 15 September 1989
363 - Annual Return 12 December 1988
AA - Annual Accounts 28 November 1988
RESOLUTIONS - N/A 02 November 1988
RESOLUTIONS - N/A 02 November 1988
395 - Particulars of a mortgage or charge 19 September 1988
395 - Particulars of a mortgage or charge 09 September 1988
288 - N/A 01 September 1988
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
AA - Annual Accounts 14 February 1987
363 - Annual Return 20 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 September 1988 Fully Satisfied

N/A

Single debenture 06 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.