Company NameMad Hatter`S Tea Company Limited
Company StatusDissolved
Company Number05145986
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 10 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJudith Harrison
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address8 Lawrence Crescent
Richmond
North Yorkshire
DL10 5QE
Director NameMr Michael John Harrison
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceNorth Yorksshire
Correspondence Address8 Lawrence Crescent
Richmond
North Yorkshire
DL10 5QE
Secretary NameJudith Harrison
NationalityBritish
StatusClosed
Appointed16 October 2006(2 years, 4 months after company formation)
Appointment Duration7 months, 1 week (closed 22 May 2007)
RoleCompany Director
Correspondence Address8 Lawrence Crescent
Richmond
North Yorkshire
DL10 5QE
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2005(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2006)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressUnit 12
Station Road Industrial Park
Brompton On Swale Richmond
North Yorkshire
DL10 7SN
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
23 November 2006Application for striking-off (1 page)
8 November 2006Registered office changed on 08/11/06 from: 8 lawrence crescent richmond north yorkshire DL10 5QE (1 page)
14 September 2006Secretary resigned (1 page)
2 September 2005Secretary's particulars changed (1 page)
11 August 2005Return made up to 04/06/05; full list of members (2 pages)
21 June 2005Registered office changed on 21/06/05 from: 38 high street catterick village richmond north yorkshire DL10 7LD (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
1 February 2005Registered office changed on 01/02/05 from: gaza villa maesymeillion llandysul caredigion dyfed SA44 4NG (1 page)
16 June 2004Registered office changed on 16/06/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
4 June 2004Incorporation (12 pages)