Company NameJohn Tattersall & Son Limited
Company StatusDissolved
Company Number00798867
CategoryPrivate Limited Company
Incorporation Date31 March 1964(60 years, 1 month ago)
Dissolution Date7 September 2018 (5 years, 7 months ago)
Previous NamesJohn Tattersall & Son Limited and John Tattersall Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameCarol Edmondson
NationalityBritish
StatusClosed
Appointed09 November 2006(42 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 07 September 2018)
RoleCompany Director
Correspondence Address18 Harewood Avenue
Simonstone
Burnley
Lancashire
BB12 7JB
Director NameMrs Carol Edmondson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(47 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 07 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Harewood Avenue
Simonstone
Burnley
Lancashire
BB12 7JB
Director NameRamon Paul Moore
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(28 years, 9 months after company formation)
Appointment Duration4 months (resigned 07 May 1993)
RoleSales Manager
Correspondence Address50 Limefield Street
Accrington
Lancs
BB5 2AF
Director NameFlorence Mary Tattersall
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(28 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 March 1997)
RoleRetired
Correspondence Address38 Straits Lane
Read
Burnley
Lancs
BB12 7PQ
Director NameJohn Joseph Tattersall
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(28 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 02 December 2009)
RoleShoe Salesman
Correspondence AddressBroad Oaks
Under Barrow
Cumbria
LA8 8BH
Director NamePatricia Tudor
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(28 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 June 1993)
RoleFinancial Controller
Correspondence AddressThe Bungalow
Woodlea Road
Rossendale
Lancashire
BB4 7BB
Secretary NameJohn Joseph Tattersall
NationalityBritish
StatusResigned
Appointed31 December 1992(28 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressBroad Oaks
Under Barrow
Cumbria
LA8 8BH
Secretary NamePatricia Tudor
NationalityBritish
StatusResigned
Appointed24 March 1997(33 years after company formation)
Appointment Duration9 years, 7 months (resigned 09 November 2006)
RoleCompany Director
Correspondence AddressThe Bungalow
Woodlea Road
Rossendale
Lancashire
BB4 7BB
Director NameElizabeth Lynette Tattersall
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(45 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft 36 Pendleton Road
Wiswell
Clitheroe
Lancashire
BB7 9DD
Director NameJohn Tattersall
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(47 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 111 Number 1 Gunwharf Quays
Portsmouth
PO1 3FS

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

2k at £1Elizabeth Lynette Tattersall
67.79%
Ordinary
160 at £1Anne Savage
5.37%
Ordinary
160 at £1Brian Tattersall
5.37%
Ordinary
160 at £1Carol Edmondson
5.37%
Ordinary
160 at £1Jane Tattersall
5.37%
Ordinary
160 at £1John Tattersall
5.37%
Ordinary
160 at £1Michael John Tattersall
5.37%
Ordinary

Financials

Year2014
Net Worth£943,282
Cash£935,744
Current Liabilities£130,611

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

16 May 2000Delivered on: 3 June 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Union works waterfoot rossendale lancashire.
Outstanding
19 January 1987Delivered on: 28 January 1987
Satisfied on: 22 February 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 April 2017Liquidators' statement of receipts and payments to 30 March 2017 (10 pages)
9 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
9 April 2016Appointment of a voluntary liquidator (2 pages)
9 April 2016Declaration of solvency (3 pages)
16 March 2016Registered office address changed from Woodcroft 36 Pendleton Road Wiswell Clitheroe Lancashire BB7 9DD to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 16 March 2016 (1 page)
14 March 2016Termination of appointment of John Tattersall as a director on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Elizabeth Lynette Tattersall as a director on 14 March 2016 (1 page)
21 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,980
(8 pages)
8 January 2016Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
5 January 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,980
(8 pages)
23 January 2015Registered office address changed from Broadoak Underbarrow Kendal Cumbria LA8 8BA to Woodcroft 36 Pendleton Road Wiswell Clitheroe Lancashire BB7 9DD on 23 January 2015 (1 page)
23 January 2015Director's details changed for Elizabeth Lynette Tattersall on 23 January 2015 (2 pages)
23 January 2015Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2,980
(7 pages)
19 December 2013Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Change of name notice (2 pages)
17 September 2012Company name changed john tattersall LTD\certificate issued on 17/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
(2 pages)
14 September 2012Registered office address changed from Office 7 Apollo House Ordnance Street Blackburn Lancashire BB1 3AE on 14 September 2012 (1 page)
6 September 2012Company name changed john tattersall & son LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-08-24
(3 pages)
6 September 2012Change of name notice (2 pages)
6 June 2012Registered office address changed from Broadoak Underbarrow Kendal Cumbria LA8 8BA on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from Broadoak Underbarrow Kendal Cumbria LA8 8BA on 6 June 2012 (2 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 January 2012Appointment of John Tattersall as a director (3 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Appointment of Carol Edmondson as a director (3 pages)
9 March 2011Termination of appointment of John Tattersall as a director (2 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2010Register(s) moved to registered inspection location (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
11 February 2010Register inspection address has been changed (2 pages)
4 January 2010Appointment of Elizabeth Lynette Tattersall as a director (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2009Return made up to 31/12/08; full list of members (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 March 2008Return made up to 31/12/07; full list of members (6 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 February 2007Return made up to 31/12/06; full list of members (6 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (2 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 December 2004Return made up to 31/12/04; full list of members (8 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 March 2003Return made up to 31/12/02; full list of members (6 pages)
19 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 March 2001Return made up to 31/12/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 June 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (7 pages)
17 June 1997Director resigned (1 page)
9 June 1997New secretary appointed (2 pages)
28 February 1997Return made up to 31/12/96; full list of members (7 pages)
8 October 1996Registered office changed on 08/10/96 from: struan storrs park bowness-on-windermere cumbria LA23 3JG (1 page)
4 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 March 1996Secretary's particulars changed;director's particulars changed (1 page)
20 March 1996Return made up to 31/12/95; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 February 1995Return made up to 31/12/94; full list of members (6 pages)
18 January 1994Return made up to 31/12/93; full list of members (6 pages)
11 June 1993Director resigned (2 pages)
11 June 1993Director resigned (2 pages)
11 January 1993Return made up to 31/12/92; full list of members (7 pages)