Company NameW. Tabern & Sons Limited
Company StatusDissolved
Company Number00601445
CategoryPrivate Limited Company
Incorporation Date27 March 1958(66 years, 1 month ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Christopher William Tabern
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(33 years, 3 months after company formation)
Appointment Duration22 years, 12 months (closed 20 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Beech Gardens
Rainford
St Helens
Merseyside
WA11 8DN
Director NameMr Timothy Edward Tabern
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(33 years, 3 months after company formation)
Appointment Duration22 years, 12 months (closed 20 June 2014)
RoleTransport Manager
Country of ResidenceLancashire
Correspondence Address19 Royden Road
Billinge
Wigan
Lancashire
WN5 7LN
Secretary NameMr Christopher William Tabern
NationalityBritish
StatusClosed
Appointed01 March 1996(37 years, 11 months after company formation)
Appointment Duration18 years, 3 months (closed 20 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Beech Gardens
Rainford
St Helens
Merseyside
WA11 8DN
Director NameMr Nicholas Tabern
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(42 years, 3 months after company formation)
Appointment Duration13 years, 12 months (closed 20 June 2014)
RoleFitter
Country of ResidenceEngland
Correspondence Address21 Coleridge Avenue
Dentons Green
St. Helens
Merseyside
WA10 6RN
Director NameDonald Tabern
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(33 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 August 2002)
RoleHaulier
Correspondence Address32 Lawrence Road
Windle
St Helens
Merseyside
WA10 6HZ
Director NameMartin Tabern
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(33 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2000)
RoleHGV Driver
Correspondence Address1 Finch Avenue
Rainford
St Helens
Merseyside
WA11 8BE
Director NameSidney Tabern
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(33 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 1996)
RoleHaulier
Correspondence Address2 Fern Bank
Rainford
St Helens
Merseyside
WA11 8DZ
Secretary NameSidney Tabern
NationalityBritish
StatusResigned
Appointed27 June 1991(33 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address2 Fern Bank
Rainford
St Helens
Merseyside
WA11 8DZ

Location

Registered Address47-49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

500 at £1Christopher William Tabern
50.00%
Ordinary
312 at £1Timothy Edward Tabern
31.20%
Ordinary
188 at £1Nicholas Tabern
18.80%
Ordinary

Financials

Year2014
Net Worth-£4,811
Cash£2,746
Current Liabilities£244,552

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 June 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
20 March 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
28 January 2013Liquidators' statement of receipts and payments to 22 November 2012 (7 pages)
28 January 2013Liquidators statement of receipts and payments to 22 November 2012 (7 pages)
28 January 2013Liquidators' statement of receipts and payments to 22 November 2012 (7 pages)
25 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2011Registered office address changed from Moore & Smalley Llp Richard House 9 Winckley Square Preston Lancs PR1 3HP on 25 November 2011 (2 pages)
25 November 2011Statement of affairs with form 4.19 (9 pages)
25 November 2011Registered office address changed from Moore & Smalley Llp Richard House 9 Winckley Square Preston Lancs PR1 3HP on 25 November 2011 (2 pages)
25 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2011Statement of affairs with form 4.19 (9 pages)
25 November 2011Appointment of a voluntary liquidator (1 page)
25 November 2011Appointment of a voluntary liquidator (1 page)
19 October 2011Registered office address changed from Duncan St Garage St Helens Lancs WA10 3TF on 19 October 2011 (2 pages)
19 October 2011Registered office address changed from Duncan St Garage St Helens Lancs WA10 3TF on 19 October 2011 (2 pages)
2 August 2011Previous accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages)
2 August 2011Previous accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1,000
(6 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1,000
(6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
19 May 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
19 May 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 July 2007Return made up to 27/06/07; no change of members (7 pages)
15 July 2007Return made up to 27/06/07; no change of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 August 2006Particulars of mortgage/charge (5 pages)
4 August 2006Particulars of mortgage/charge (5 pages)
6 July 2006Return made up to 27/06/06; full list of members (7 pages)
6 July 2006Return made up to 27/06/06; full list of members (7 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
21 July 2005Return made up to 27/06/05; full list of members (7 pages)
21 July 2005Return made up to 27/06/05; full list of members (7 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
21 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
29 June 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
18 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
21 June 2002Return made up to 27/06/02; full list of members (8 pages)
21 June 2002Return made up to 27/06/02; full list of members (8 pages)
25 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
29 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
17 July 2000Return made up to 27/06/00; full list of members (7 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Return made up to 27/06/00; full list of members (7 pages)
10 May 2000Accounts for a small company made up to 31 October 1999 (10 pages)
10 May 2000Accounts for a small company made up to 31 October 1999 (10 pages)
28 June 1999Return made up to 27/06/99; no change of members (4 pages)
28 June 1999Return made up to 27/06/99; no change of members (4 pages)
23 April 1999Accounts for a small company made up to 31 October 1998 (10 pages)
23 April 1999Accounts for a small company made up to 31 October 1998 (10 pages)
8 July 1998Return made up to 27/06/98; full list of members (6 pages)
8 July 1998Return made up to 27/06/98; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 31 October 1997 (10 pages)
27 April 1998Accounts for a small company made up to 31 October 1997 (10 pages)
9 July 1997Return made up to 27/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1997Return made up to 27/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1997Accounts for a small company made up to 31 October 1996 (10 pages)
3 March 1997Accounts for a small company made up to 31 October 1996 (10 pages)
31 July 1996New secretary appointed (2 pages)
31 July 1996Return made up to 27/06/96; full list of members (8 pages)
31 July 1996Secretary resigned;director resigned (1 page)
31 July 1996Return made up to 27/06/96; full list of members (8 pages)
31 July 1996Secretary resigned;director resigned (1 page)
31 July 1996New secretary appointed (2 pages)
4 March 1996Accounts for a small company made up to 31 October 1995 (10 pages)
4 March 1996Accounts for a small company made up to 31 October 1995 (10 pages)
14 March 1995Accounts for a small company made up to 31 October 1994 (9 pages)
14 March 1995Accounts for a small company made up to 31 October 1994 (9 pages)
6 April 1994Particulars of mortgage/charge (3 pages)
6 April 1994Particulars of mortgage/charge (3 pages)
27 March 1958Incorporation (15 pages)
27 March 1958Incorporation (15 pages)