About

Registered Number: 03369039
Date of Incorporation: 12/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: Tattersett Farm S Ltd, Hargham Road Shropham, Attleborough, Norfolk, NR17 1DT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2008 Fully Satisfied

N/A

Deed of accession and charge 19 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.