Company NameTatton Property Investments (Management) Limited
Company StatusDissolved
Company Number04294940
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)
Previous NameBrabco No: 131 (2001) Limited

Directors

Secretary NameJosephine Mary Phillips
NationalityBritish
StatusClosed
Appointed12 November 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address21 St Johns Avenue
Knutsford
Cheshire
WA16 0DH
Director NameMr Charles David Phillips
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 05 August 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Free Green Lane
Lower Peover
Cheshire
WA16 9PS
Director NameCatherine Anne Aldag
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleSolicitor
Correspondence Address23 Victoria Road
West Kirby
Wirral
Merseyside
CH48 3HJ
Wales
Director NameWilliam Ngan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleSolicitor
Correspondence Address25 Hall Road
Manchester
M14 5HN
Secretary NameWilliam Ngan
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleSolicitor
Correspondence Address25 Hall Road
Manchester
M14 5HN

Location

Registered AddressThe Old Stables Yew Tree House
Free Green Lane, Lower Peover
Knutsford
Cheshire
WA16 9PS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishPeover Inferior
WardChelford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2003First Gazette notice for compulsory strike-off (1 page)
23 January 2003Registered office changed on 23/01/03 from: the old printers 21 st johns avenue knutsford cheshire WA16 0DH (1 page)
23 November 2001Memorandum and Articles of Association (6 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2001Memorandum and Articles of Association (6 pages)
15 November 2001New director appointed (4 pages)
15 November 2001Secretary resigned;director resigned (1 page)
15 November 2001Registered office changed on 15/11/01 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page)
15 November 2001Director resigned (1 page)
15 November 2001New secretary appointed (2 pages)
27 September 2001Incorporation (38 pages)