About

Registered Number: 04866864
Date of Incorporation: 14/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 5 months ago)
Registered Address: 9 Priory Close, Hungerford, Berkshire, RG17 0BG

 

Tj Thatcher Ltd was registered on 14 August 2003 and has its registered office in Berkshire. We don't know the number of employees at this organisation. There are 3 directors listed as Thatcher, Susan Mary, Richens, Louise Marie, Thatcher, Timothy James for Tj Thatcher Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHENS, Louise Marie 10 May 2016 - 1
THATCHER, Timothy James 14 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
THATCHER, Susan Mary 14 August 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 30 June 2016
AP01 - Appointment of director 10 May 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 11 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 29 April 2005
225 - Change of Accounting Reference Date 29 April 2005
363s - Annual Return 04 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
287 - Change in situation or address of Registered Office 01 October 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
NEWINC - New incorporation documents 14 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.