Company NameTatton Enterprises Limited
Company StatusDissolved
Company Number00929170
CategoryPrivate Limited Company
Incorporation Date20 March 1968(56 years, 1 month ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(34 years, 8 months after company formation)
Appointment Duration18 years, 1 month (closed 19 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
35a Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(34 years, 8 months after company formation)
Appointment Duration18 years, 1 month (closed 19 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Secretary NamePhilip Graham Elsegood
NationalityBritish
StatusClosed
Appointed03 December 2002(34 years, 8 months after company formation)
Appointment Duration18 years, 1 month (closed 19 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGosland House Bowes Gate Road
Bunbury
Tarporley
Cheshire
CW6 9QA
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(34 years, 10 months after company formation)
Appointment Duration18 years (closed 19 January 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Director NameJens Christian Hogel
Date of BirthMarch 1933 (Born 91 years ago)
NationalityDanish
StatusResigned
Appointed05 June 1991(23 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 December 1999)
RoleCompany Director
Correspondence Address1 Carlton Terrace
Edinburgh
EH7 5DD
Scotland
Director NameAlan James O'Grady
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(23 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 August 1999)
RoleCompany Director
Correspondence Address18 Hartley Way
Purley
Surrey
CR8 4EG
Director NameRonald Walter Watson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(23 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 August 1999)
RoleCompany Director
Correspondence Address27 Abingdon Close
Hillingdon
Uxbridge
Middlesex
UB10 0BU
Secretary NameRonald Walter Watson
NationalityBritish
StatusResigned
Appointed05 June 1991(23 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 August 1999)
RoleCompany Director
Correspondence Address27 Abingdon Close
Hillingdon
Uxbridge
Middlesex
UB10 0BU
Director NameMr Shaun Anthony Hussey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(31 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 December 2002)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address555 Skokie Boulevard
Suite 410
North Brook
Il 60062
United States
Secretary NameMr Shaun Anthony Hussey
NationalityBritish
StatusResigned
Appointed06 August 1999(31 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 December 2002)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address555 Skokie Boulevard
Suite 410
North Brook
Il 60062
United States

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£150,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
9 March 2018Restoration by order of the court (3 pages)
7 April 2005Dissolved (1 page)
7 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
7 October 2004Liquidators statement of receipts and payments (5 pages)
14 April 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Registered office changed on 30/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
2 April 2003Registered office changed on 02/04/03 from: edmundson house tatton street knutsford cheshire WA16 6AY (1 page)
24 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 March 2003Declaration of solvency (3 pages)
24 March 2003Appointment of a voluntary liquidator (1 page)
4 February 2003New director appointed (2 pages)
23 December 2002New secretary appointed (3 pages)
23 December 2002New director appointed (3 pages)
23 December 2002New director appointed (4 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 April 2002Company name changed o'grady enterprises LIMITED\certificate issued on 30/03/02 (2 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 July 2001Return made up to 05/06/01; full list of members (7 pages)
11 May 2001Registered office changed on 11/05/01 from: 52 high street kingston upon thames surrey KT1 1HN (1 page)
21 September 2000Full accounts made up to 31 December 1999 (4 pages)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Return made up to 05/06/00; full list of members (7 pages)
24 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2000Director resigned (1 page)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 August 1999New secretary appointed (2 pages)
5 August 1999Registered office changed on 05/08/99 from: c/o uk plant LTD the hersham centre the green hersham walton on thames surrey KT12 4HP (1 page)
5 August 1999New director appointed (2 pages)
14 June 1999Return made up to 05/06/99; full list of members (6 pages)
5 October 1998Full accounts made up to 31 December 1997 (4 pages)
23 June 1998Return made up to 05/06/98; no change of members (4 pages)
9 September 1997Full accounts made up to 31 December 1996 (4 pages)
23 June 1997Return made up to 05/06/97; no change of members (7 pages)
11 October 1996Full accounts made up to 31 December 1995 (6 pages)
21 June 1996Return made up to 05/06/96; full list of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (6 pages)
19 June 1995Return made up to 05/06/95; no change of members (6 pages)
27 October 1993Full accounts made up to 31 December 1992 (6 pages)
20 October 1988Full accounts made up to 31 December 1987 (5 pages)
5 October 1987Full accounts made up to 31 December 1986 (14 pages)
16 October 1986Full accounts made up to 31 December 1985 (15 pages)
29 October 1982Accounts made up to 31 December 1981 (13 pages)
5 August 1975Company name changed\certificate issued on 05/08/75 (2 pages)