TUSKER LIMITED
Status | DISSOLVED |
Company No. | 00382814 |
Category | Private Limited Company |
Incorporated | 20 Sep 1943 |
Age | 80 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2012 |
Years | 12 years, 1 month, 1 day |
SUMMARY
TUSKER LIMITED is an dissolved private limited company with number 00382814. It was incorporated 80 years, 8 months, 8 days ago, on 20 September 1943 and it was dissolved 12 years, 1 month, 1 day ago, on 27 April 2012. The company address is BAKER TILLY RESTRUCTURING AND RECOVERY LLP BAKER TILLY RESTRUCTURING AND RECOVERY LLP, London, EC4A 4AB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 27 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Termination director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Tunnacliffe
Documents
Change registered office address company with date old address
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-08
Old address: Lakeside Drive Park Royal London London NW10 7HQ United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Feb 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 08 Feb 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Change person director company with change date
Date: 01 Nov 2010
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-29
Officer name: Mr Gavin Paul Crickmore
Documents
Change person director company with change date
Date: 01 Nov 2010
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-29
Officer name: Mr Paul Derek Tunnacliffe
Documents
Change person secretary company with change date
Date: 01 Nov 2010
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John James Nicholls
Change date: 2010-10-29
Documents
Gazette filings brought up to date
Date: 20 Feb 2010
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Address
Type: AD01
Old address: 8 Henrietta Place London W1G 0NB
Change date: 2010-02-17
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Appoint person director company with name
Date: 23 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gavin Paul Crickmore
Documents
Change account reference date company current extended
Date: 16 Oct 2009
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2010-03-01
Documents
Change registered office address company with date old address
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Address
Type: AD01
Old address: Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE
Change date: 2009-10-16
Documents
Termination secretary company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daren Lowry
Documents
Termination director company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Fairhurst
Documents
Termination director company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Barratt
Documents
Appoint person secretary company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John James Nicholls
Documents
Appoint person director company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Derek Tunnacliffe
Documents
Appoint person director company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Dawson Coase
Documents
Accounts with made up date
Date: 23 Apr 2009
Action Date: 26 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-26
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Accounts with made up date
Date: 31 Jul 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Accounts with made up date
Date: 14 Sep 2007
Action Date: 01 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-01
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/06; full list of members
Documents
Legacy
Date: 14 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 14/08/06 from: whitbread house park street west luton bedfordshire LU1 3BG
Documents
Accounts with made up date
Date: 14 Jul 2006
Action Date: 02 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-02
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/05; full list of members
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 30 Jun 2005
Action Date: 03 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-03
Documents
Legacy
Date: 06 May 2005
Category: Address
Type: 287
Description: Registered office changed on 06/05/05 from: 25TH floor citypoint one ropemaker street london EC2Y 9HX
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; full list of members
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 26 Apr 2004
Action Date: 04 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-04
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/03; full list of members
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 07/11/03
Documents
Legacy
Date: 28 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 28/10/03 from: whitbread house park street west luton LU1 3BG
Documents
Accounts with made up date
Date: 14 Mar 2003
Action Date: 01 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-01
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 19 Dec 2002
Action Date: 02 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-02
Documents
Legacy
Date: 01 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/02; full list of members
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 09 Jan 2002
Action Date: 03 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-03
Documents
Legacy
Date: 02 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/01; no change of members
Documents
Legacy
Date: 07 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 07/02/01 from: chiswell street london EC1Y 4SD
Documents
Accounts with made up date
Date: 28 Dec 2000
Action Date: 04 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-04
Documents
Legacy
Date: 13 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/00; full list of members
Documents
Legacy
Date: 26 Apr 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/99; no change of members
Documents
Accounts with made up date
Date: 10 Aug 1999
Action Date: 27 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-27
Documents
Legacy
Date: 18 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/98; change of members
Documents
Accounts with made up date
Date: 25 Jul 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 24 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 12 Dec 1997
Action Date: 01 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-01
Documents
Legacy
Date: 10 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/97; full list of members
Documents
Legacy
Date: 20 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 1997
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/96; no change of members
Documents
Accounts with made up date
Date: 20 Dec 1996
Action Date: 02 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-02
Documents
Accounts with made up date
Date: 22 Dec 1995
Action Date: 25 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-25
Documents
Legacy
Date: 22 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Nov 1995
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/95; no change of members
Documents
Legacy
Date: 02 Nov 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 02 Nov 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 09 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 09/02/95 from: brewery chiswell street london EC1Y 4SD
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 21 Oct 1994
Category: Annual-return
Type: 363x
Description: Return made up to 17/10/94; full list of members
Documents
Accounts with made up date
Date: 28 Apr 1994
Action Date: 26 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-26
Documents
Legacy
Date: 21 Dec 1993
Category: Annual-return
Type: 363x
Description: Return made up to 17/10/93; no change of members
Documents
Accounts with made up date
Date: 21 Sep 1993
Action Date: 27 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-27
Documents
Accounts with made up date
Date: 06 Jan 1993
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Legacy
Date: 26 Oct 1992
Category: Annual-return
Type: 363x
Description: Return made up to 17/10/92; no change of members
Documents
Legacy
Date: 06 Aug 1992
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Feb 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 05 Jan 1992
Action Date: 03 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-03
Documents
Legacy
Date: 29 Oct 1991
Category: Annual-return
Type: 363x
Description: Return made up to 17/10/91; full list of members
Documents
Legacy
Date: 17 Sep 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT
Number: | 05916461 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENWOOD HOUSE,ASHFORD,TN24 8DH
Number: | 11558440 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 FELSTEAD WAY,LUTON,LU2 7LH
Number: | 10279516 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 BRAMBLE WYND,GLASGOW,G72 6WU
Number: | SC599807 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRFAX HOUSE 6A MILL FIELD ROAD,BINGLEY,BD16 1PY
Number: | 07172540 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WADEBRIDGE HOUSE 16 WADEBRIDGE SQUARE,DORCHESTER,DT1 3AQ
Number: | 11680995 |
Status: | ACTIVE |
Category: | Private Limited Company |