About

Registered Number: 05060847
Date of Incorporation: 02/03/2004 (20 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Maxim Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire, S11 8FT

 

Having been setup in 2004, Tardis Tackle Angling Centre Ltd have registered office in South Yorkshire, it has a status of "Liquidation". We don't currently know the number of employees at this company. The business has 3 directors listed as Slatter, Vicky, Slatter, Donald, Grayson, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATTER, Donald 02 March 2004 - 1
GRAYSON, Michael 02 March 2004 23 February 2005 1
Secretary Name Appointed Resigned Total Appointments
SLATTER, Vicky 23 February 2005 - 1

Filing History

Document Type Date
NDISC - N/A 24 January 2020
AD01 - Change of registered office address 24 January 2020
RESOLUTIONS - N/A 23 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 23 January 2020
LIQ02 - N/A 23 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 30 December 2016
CH03 - Change of particulars for secretary 18 November 2016
CH01 - Change of particulars for director 12 September 2016
CH03 - Change of particulars for secretary 12 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 10 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 14 March 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 21 June 2006
287 - Change in situation or address of Registered Office 10 April 2006
287 - Change in situation or address of Registered Office 20 March 2006
AA - Annual Accounts 27 January 2006
288a - Notice of appointment of directors or secretaries 18 March 2005
363s - Annual Return 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
287 - Change in situation or address of Registered Office 04 March 2004
NEWINC - New incorporation documents 02 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.