Tattersett Farms Ltd was registered on 12 May 1997 and has its registered office in Attleborough in Norfolk, it has a status of "Dissolved". We don't know the number of employees at this business. Hammond, Maurice John, Tuck, Paula Jayne, Hammond, Deborah Jane, Hammond, Maurice John, Hammond, Michael Horace John are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMMOND, Deborah Jane | 31 May 2006 | 19 June 2008 | 1 |
HAMMOND, Maurice John | 12 May 1997 | 31 May 2006 | 1 |
HAMMOND, Michael Horace John | 12 May 1997 | 12 May 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMMOND, Maurice John | 24 December 2004 | 31 May 2006 | 1 |
TUCK, Paula Jayne | 31 May 2006 | 19 June 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 16 June 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 March 2015 | |
DS01 - Striking off application by a company | 21 February 2015 | |
AA - Annual Accounts | 04 November 2014 | |
TM01 - Termination of appointment of director | 04 August 2014 | |
AP01 - Appointment of director | 04 August 2014 | |
TM01 - Termination of appointment of director | 04 August 2014 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 28 May 2012 | |
CH01 - Change of particulars for director | 19 March 2012 | |
CH03 - Change of particulars for secretary | 19 March 2012 | |
AD01 - Change of registered office address | 19 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2012 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 24 May 2010 | |
AA - Annual Accounts | 04 December 2009 | |
363a - Annual Return | 11 June 2009 | |
288b - Notice of resignation of directors or secretaries | 16 May 2009 | |
288a - Notice of appointment of directors or secretaries | 18 March 2009 | |
395 - Particulars of a mortgage or charge | 16 August 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 July 2008 | |
225 - Change of Accounting Reference Date | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 11 July 2008 | |
287 - Change in situation or address of Registered Office | 11 July 2008 | |
288b - Notice of resignation of directors or secretaries | 11 July 2008 | |
288b - Notice of resignation of directors or secretaries | 11 July 2008 | |
288a - Notice of appointment of directors or secretaries | 11 July 2008 | |
288a - Notice of appointment of directors or secretaries | 11 July 2008 | |
395 - Particulars of a mortgage or charge | 27 June 2008 | |
RESOLUTIONS - N/A | 26 June 2008 | |
RESOLUTIONS - N/A | 24 June 2008 | |
363a - Annual Return | 13 May 2008 | |
AA - Annual Accounts | 25 March 2008 | |
363a - Annual Return | 05 June 2007 | |
MEM/ARTS - N/A | 31 May 2007 | |
287 - Change in situation or address of Registered Office | 29 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2007 | |
CERTNM - Change of name certificate | 24 May 2007 | |
AA - Annual Accounts | 04 April 2007 | |
288b - Notice of resignation of directors or secretaries | 01 December 2006 | |
288a - Notice of appointment of directors or secretaries | 01 December 2006 | |
288a - Notice of appointment of directors or secretaries | 01 December 2006 | |
363a - Annual Return | 05 June 2006 | |
AA - Annual Accounts | 04 April 2006 | |
363a - Annual Return | 08 July 2005 | |
288a - Notice of appointment of directors or secretaries | 15 June 2005 | |
AA - Annual Accounts | 04 April 2005 | |
363s - Annual Return | 10 June 2004 | |
AA - Annual Accounts | 02 April 2004 | |
363s - Annual Return | 06 June 2003 | |
AA - Annual Accounts | 05 April 2003 | |
363s - Annual Return | 27 June 2002 | |
AA - Annual Accounts | 03 April 2002 | |
363s - Annual Return | 14 June 2001 | |
AA - Annual Accounts | 03 April 2001 | |
363s - Annual Return | 29 June 2000 | |
AA - Annual Accounts | 05 April 2000 | |
363s - Annual Return | 09 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 1999 | |
AA - Annual Accounts | 14 March 1999 | |
287 - Change in situation or address of Registered Office | 07 October 1998 | |
363s - Annual Return | 18 June 1998 | |
288a - Notice of appointment of directors or secretaries | 17 June 1997 | |
288b - Notice of resignation of directors or secretaries | 10 June 1997 | |
288b - Notice of resignation of directors or secretaries | 10 June 1997 | |
287 - Change in situation or address of Registered Office | 10 June 1997 | |
288a - Notice of appointment of directors or secretaries | 10 June 1997 | |
288a - Notice of appointment of directors or secretaries | 10 June 1997 | |
NEWINC - New incorporation documents | 12 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 August 2008 | Fully Satisfied |
N/A |
Deed of accession and charge | 19 June 2008 | Outstanding |
N/A |