Company NameTATE Planning Limited
Company StatusDissolved
Company Number07142424
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 1 month ago)
Dissolution Date17 April 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameStuart Derek Tetlon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameFiona Jayne Tetlow
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(2 years after company formation)
Appointment Duration6 years, 2 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Parklands Avenue
Leamington Spa
Warwickshire
CV32 7BA
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMichael Taylor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameStephanie Bierwas
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed06 February 2012(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fieldhead Road
Wilmslow
Cheshire
SK9 2NJ

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£617
Cash£14,585
Current Liabilities£36,671

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018Application to strike the company off the register (4 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
10 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 206
(4 pages)
10 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 206
(4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Termination of appointment of Michael Taylor as a director on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Stephanie Bierwas as a director on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Stephanie Bierwas as a director on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Michael Taylor as a director on 15 November 2016 (1 page)
23 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
(8 pages)
23 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
(8 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
(6 pages)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
(6 pages)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
(6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Registered office address changed from 56 Hamilton Square, Birkenhead, Merseyside CH41 5AS on 13 March 2014 (1 page)
13 March 2014Director's details changed for Stuart Derek Tetlon on 3 March 2014 (2 pages)
13 March 2014Director's details changed for Michael Taylor on 3 March 2014 (2 pages)
13 March 2014Director's details changed for Michael Taylor on 3 March 2014 (2 pages)
13 March 2014Registered office address changed from 56 Hamilton Square, Birkenhead, Merseyside CH41 5AS on 13 March 2014 (1 page)
13 March 2014Director's details changed for Stuart Derek Tetlon on 3 March 2014 (2 pages)
13 March 2014Director's details changed for Michael Taylor on 3 March 2014 (2 pages)
13 March 2014Director's details changed for Stuart Derek Tetlon on 3 March 2014 (2 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
(6 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
(6 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
(6 pages)
15 November 2013Director's details changed for Stuart Derek Tetlon on 15 November 2013 (2 pages)
15 November 2013Director's details changed for Stuart Derek Tetlon on 15 November 2013 (2 pages)
15 November 2013Director's details changed for Michael Taylor on 15 November 2013 (2 pages)
15 November 2013Director's details changed for Michael Taylor on 15 November 2013 (2 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 200
(9 pages)
11 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 200
(9 pages)
11 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 200
(9 pages)
11 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 200
(9 pages)
11 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 200
(9 pages)
11 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 200
(9 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 February 2012Appointment of Stephanie Bierwas as a director (3 pages)
29 February 2012Appointment of Fiona Jayne Tetlow as a director (3 pages)
29 February 2012Appointment of Fiona Jayne Tetlow as a director (3 pages)
29 February 2012Appointment of Stephanie Bierwas as a director (3 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Director's details changed for Michael Taylor on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Michael Taylor on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Michael Taylor on 6 April 2011 (2 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
15 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
15 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
16 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(4 pages)
16 March 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 2
(4 pages)
16 March 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 2
(4 pages)
16 March 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 2
(4 pages)
8 March 2010Director's details changed (2 pages)
8 March 2010Director's details changed (2 pages)
24 February 2010Appointment of Stuart Derek Tetlon as a director (3 pages)
24 February 2010Appointment of Michael Taylor as a director (3 pages)
24 February 2010Appointment of Stuart Derek Tetlon as a director (3 pages)
24 February 2010Appointment of Michael Taylor as a director (3 pages)
3 February 2010Termination of appointment of Ela Shah as a director (1 page)
3 February 2010Termination of appointment of Ela Shah as a director (1 page)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)