Company NameShaun Tutt Associates Limited
Company StatusDissolved
Company Number04652732
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date25 August 2009 (14 years, 8 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 Shaun Stanley Tutt
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Ferguson Avenue
Gidea Park
Essex
RM2 6RB
Secretary NamePatricia Margaret Tutt
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleBuilding Manager
Correspondence Address1 Ferguson Avenue
Gidea Park
Essex
RM2 6RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuites 17-18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£187,974
Cash£196,295
Current Liabilities£43,526

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
29 April 2009Application for striking-off (1 page)
2 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
7 February 2008Return made up to 30/01/08; full list of members (2 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 February 2007Return made up to 30/01/07; full list of members (6 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 May 2006Return made up to 30/01/06; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
2 November 2005Registered office changed on 02/11/05 from: 1 ferguson avenue gidea park essex RM2 6RB (1 page)
19 July 2005Return made up to 30/01/05; full list of members (6 pages)
30 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
14 May 2004Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
16 April 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003Director resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003New secretary appointed (2 pages)
6 February 2003Registered office changed on 06/02/03 from: c/o richard bray & co solicitors, 388-389 strand london WC2R 0LT (1 page)
6 February 2003New director appointed (2 pages)
30 January 2003Incorporation (18 pages)