About

Registered Number: 00641459
Date of Incorporation: 06/11/1959 (64 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2020 (4 years and 1 month ago)
Registered Address: 88 Wood Street, London, EC2V 7QF

 

Founded in 1959, Tatham Steels Ltd are based in London, it has a status of "Dissolved". We don't know the number of employees at this business. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLIS, Alan N/A 08 April 1998 1
BROWN, John David N/A 08 April 1998 1
Secretary Name Appointed Resigned Total Appointments
GOLDSMITH, Andrew Stanley 19 May 2010 30 June 2011 1
PHILLIPS, Amanda Louise 30 June 2011 31 July 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2020
LIQ13 - N/A 27 November 2019
LIQ03 - N/A 03 June 2019
LIQ01 - N/A 13 June 2018
AD01 - Change of registered office address 23 May 2018
RESOLUTIONS - N/A 15 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2018
PSC02 - N/A 14 March 2018
PSC07 - N/A 14 March 2018
CS01 - N/A 21 February 2018
CS01 - N/A 02 February 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 05 February 2016
AD01 - Change of registered office address 17 July 2015
AA - Annual Accounts 29 June 2015
TM01 - Termination of appointment of director 24 June 2015
AP01 - Appointment of director 28 April 2015
AD01 - Change of registered office address 13 April 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AP01 - Appointment of director 10 April 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 12 September 2014
TM02 - Termination of appointment of secretary 15 August 2014
AR01 - Annual Return 11 February 2014
MR04 - N/A 21 January 2014
MR04 - N/A 21 January 2014
TM01 - Termination of appointment of director 15 January 2014
AP01 - Appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 08 February 2012
AD01 - Change of registered office address 08 February 2012
AP03 - Appointment of secretary 30 June 2011
TM02 - Termination of appointment of secretary 30 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 04 February 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 06 September 2010
CH01 - Change of particulars for director 02 July 2010
AD01 - Change of registered office address 02 June 2010
AP03 - Appointment of secretary 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 25 February 2010
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
AA - Annual Accounts 29 May 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
225 - Change of Accounting Reference Date 21 April 2008
AUD - Auditor's letter of resignation 02 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 15 February 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 20 February 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 17 February 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 25 February 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 10 February 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 06 February 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 05 February 2001
363s - Annual Return 28 February 2000
AA - Annual Accounts 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
363s - Annual Return 26 January 1999
AA - Annual Accounts 26 January 1999
AA - Annual Accounts 01 June 1998
225 - Change of Accounting Reference Date 18 May 1998
395 - Particulars of a mortgage or charge 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
395 - Particulars of a mortgage or charge 17 April 1998
363s - Annual Return 01 April 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 09 April 1997
AA - Annual Accounts 01 April 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 10 April 1995
363s - Annual Return 10 April 1995
AA - Annual Accounts 23 February 1994
363s - Annual Return 23 February 1994
363s - Annual Return 18 February 1993
AA - Annual Accounts 18 February 1993
AA - Annual Accounts 06 February 1992
363s - Annual Return 06 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1991
AA - Annual Accounts 17 February 1991
363a - Annual Return 17 February 1991
288 - N/A 14 November 1990
288 - N/A 17 September 1990
AA - Annual Accounts 29 August 1990
363 - Annual Return 15 March 1990
288 - N/A 30 October 1989
287 - Change in situation or address of Registered Office 24 October 1989
AA - Annual Accounts 29 August 1989
RESOLUTIONS - N/A 22 August 1989
363 - Annual Return 20 July 1989
AA - Annual Accounts 13 July 1988
363 - Annual Return 13 July 1988
AA - Annual Accounts 14 August 1987
363 - Annual Return 14 August 1987
395 - Particulars of a mortgage or charge 31 July 1987
AA - Annual Accounts 01 August 1986
363 - Annual Return 01 August 1986
CERTNM - Change of name certificate 23 February 1981
MEM/ARTS - N/A 10 September 1980
NEWINC - New incorporation documents 06 November 1959

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 1998 Fully Satisfied

N/A

First party commercial legal charge 09 April 1998 Fully Satisfied

N/A

Legal mortgage 27 July 1987 Fully Satisfied

N/A

Mortgage debenture 01 April 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.