About

Registered Number: 04687703
Date of Incorporation: 05/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: The Old Airfield City Fields Way, Tangmere, Chichester, West Sussex, PO20 2FT

 

Established in 2003, Tangmere Nurseries Marketing Ltd has its registered office in Chichester, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Searle, Robert, Houweling, Dick Johannes for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SEARLE, Robert 01 August 2011 - 1
HOUWELING, Dick Johannes 22 March 2011 01 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
DS01 - Striking off application by a company 05 December 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 05 March 2012
CERTNM - Change of name certificate 05 January 2012
CONNOT - N/A 05 January 2012
AA - Annual Accounts 04 October 2011
AP03 - Appointment of secretary 02 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
CH03 - Change of particulars for secretary 12 April 2011
TM02 - Termination of appointment of secretary 22 March 2011
AP03 - Appointment of secretary 22 March 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 10 March 2010
363a - Annual Return 03 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
AA - Annual Accounts 21 April 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 14 March 2006
AUD - Auditor's letter of resignation 10 January 2006
AA - Annual Accounts 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 06 July 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 28 September 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
363s - Annual Return 08 April 2004
395 - Particulars of a mortgage or charge 03 March 2004
CERTNM - Change of name certificate 14 January 2004
225 - Change of Accounting Reference Date 21 May 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.