Company NameTattum Guest Associates Limited
Company StatusDissolved
Company Number04428422
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 11 months ago)
Dissolution Date8 December 2015 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roger Guest
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleBusiness Development Consultan
Country of ResidenceWales
Correspondence AddressSwallows Leap
6 Bryn Road, Bryn Y Baal
Mold
Flintshire
CH7 6RY
Wales
Director NameMr Adrian Lindsay Spencer Hicks
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(3 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 08 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Ffordd Argoed
Mold
Flintshire
CH7 1LY
Wales
Director NameMr Ian Vaughan Roberts
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(3 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 08 December 2015)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressBarsfield
Station Road Overton
Wrexham
Clwyd
LL13 0LJ
Wales
Director NamePaul Alexander Selwyn Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleChartered Accountant
Correspondence AddressFernhill 12 Ashley Court
Holt
Wrexham
Clwyd
LL13 9JZ
Wales
Secretary NamePaul Alexander Selwyn Smith
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleChartered Accountant
Correspondence AddressFernhill 12 Ashley Court
Holt
Wrexham
Clwyd
LL13 9JZ
Wales
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.tattumguest.com

Location

Registered Address100 High Street
Mold
CH7 1BH
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches5 other UK companies use this postal address

Shareholders

25 at £1Anne Fiona Selwyn-smith
25.00%
Ordinary
25 at £1Jane Hicks
25.00%
Ordinary
25 at £1Linda Roberts
25.00%
Ordinary
25 at £1Roger Guest
25.00%
Ordinary

Financials

Year2014
Net Worth£2,688
Cash£19,911
Current Liabilities£31,925

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Director's details changed for Mr Roger Guest on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Adrian Lindsay Spencer Hicks on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Ian Vaughan Roberts on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Adrian Lindsay Spencer Hicks on 1 October 2009 (2 pages)
7 May 2010Registered office address changed from 7 Grove Park Road Wrexham LL12 7AA on 7 May 2010 (1 page)
7 May 2010Director's details changed for Ian Vaughan Roberts on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Adrian Lindsay Spencer Hicks on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Ian Vaughan Roberts on 1 October 2009 (2 pages)
7 May 2010Registered office address changed from 7 Grove Park Road Wrexham LL12 7AA on 7 May 2010 (1 page)
7 May 2010Director's details changed for Mr Roger Guest on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Roger Guest on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 May 2010Registered office address changed from 7 Grove Park Road Wrexham LL12 7AA on 7 May 2010 (1 page)
1 April 2010Termination of appointment of Paul Selwyn Smith as a secretary (1 page)
1 April 2010Termination of appointment of Paul Selwyn Smith as a secretary (1 page)
31 March 2010Termination of appointment of Paul Selwyn Smith as a director (1 page)
31 March 2010Termination of appointment of Paul Selwyn Smith as a secretary (1 page)
31 March 2010Termination of appointment of Paul Selwyn Smith as a director (1 page)
31 March 2010Termination of appointment of Paul Selwyn Smith as a secretary (1 page)
15 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
15 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
6 May 2009Return made up to 30/04/09; full list of members (5 pages)
6 May 2009Return made up to 30/04/09; full list of members (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 May 2008Return made up to 30/04/08; full list of members (6 pages)
13 May 2008Return made up to 30/04/08; full list of members (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 May 2007Return made up to 30/04/07; full list of members (3 pages)
15 May 2007Return made up to 30/04/07; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 May 2006Return made up to 30/04/06; full list of members (3 pages)
9 May 2006Return made up to 30/04/06; full list of members (3 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 September 2005New director appointed (1 page)
5 September 2005New director appointed (1 page)
5 September 2005New director appointed (1 page)
5 September 2005New director appointed (1 page)
15 June 2005Return made up to 30/04/05; full list of members (3 pages)
15 June 2005Return made up to 30/04/05; full list of members (3 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
27 April 2004Return made up to 30/04/04; full list of members (8 pages)
27 April 2004Return made up to 30/04/04; full list of members (8 pages)
2 March 2004Full accounts made up to 30 April 2003 (10 pages)
2 March 2004Full accounts made up to 30 April 2003 (10 pages)
8 May 2003Return made up to 30/04/03; full list of members (8 pages)
8 May 2003Return made up to 30/04/03; full list of members (8 pages)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (3 pages)
22 May 2002New secretary appointed;new director appointed (2 pages)
22 May 2002Ad 14/05/02--------- £ si 40@1=40 £ ic 60/100 (2 pages)
22 May 2002New secretary appointed;new director appointed (2 pages)
22 May 2002Ad 14/05/02--------- £ si 40@1=40 £ ic 60/100 (2 pages)
8 May 2002Ad 30/04/02--------- £ si 19@1=19 £ ic 41/60 (2 pages)
8 May 2002Registered office changed on 08/05/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Ad 30/04/02--------- £ si 20@1=20 £ ic 1/21 (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2002Director resigned (1 page)
8 May 2002Ad 30/04/02--------- £ si 20@1=20 £ ic 21/41 (2 pages)
8 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2002Registered office changed on 08/05/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
8 May 2002Ad 30/04/02--------- £ si 19@1=19 £ ic 41/60 (2 pages)
8 May 2002Ad 30/04/02--------- £ si 20@1=20 £ ic 1/21 (2 pages)
8 May 2002Ad 30/04/02--------- £ si 20@1=20 £ ic 21/41 (2 pages)
30 April 2002Incorporation (13 pages)
30 April 2002Incorporation (13 pages)