About

Registered Number: 06597684
Date of Incorporation: 20/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: GORDON WOOD SCOTT & PARTNERS LTD, Dean House 94 Whiteladies Road, Clifton, Bristol, BS8 2QX

 

Having been setup in 2008, Tuck & Co Ltd are based in Bristol, it's status in the Companies House registry is set to "Dissolved". Creditreform (Secretaries) Limited, Creditreform (Directors) Limited, Theobald, Miranda Louise, Tuck, Matthew are listed as the directors of the organisation. We do not know the number of employees at Tuck & Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREDITREFORM (DIRECTORS) LIMITED 20 May 2008 27 May 2008 1
THEOBALD, Miranda Louise 05 March 2014 13 August 2015 1
TUCK, Matthew 28 May 2008 23 June 2011 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 20 May 2008 27 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 21 June 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 05 April 2016
TM01 - Termination of appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AR01 - Annual Return 19 June 2015
AP01 - Appointment of director 19 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 24 June 2014
AD01 - Change of registered office address 24 June 2014
AP01 - Appointment of director 22 April 2014
TM01 - Termination of appointment of director 17 April 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 24 June 2013
TM01 - Termination of appointment of director 04 June 2013
AA - Annual Accounts 14 March 2013
AP01 - Appointment of director 19 February 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 29 March 2012
AP01 - Appointment of director 05 December 2011
TM01 - Termination of appointment of director 07 July 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 26 May 2010
AD01 - Change of registered office address 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 24 February 2010
AA01 - Change of accounting reference date 07 January 2010
MG01 - Particulars of a mortgage or charge 02 October 2009
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
353 - Register of members 27 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
395 - Particulars of a mortgage or charge 28 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
NEWINC - New incorporation documents 20 May 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 October 2009 Outstanding

N/A

Debenture 19 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.