Company NameTendiron (No.4) Limited
DirectorDemelt Group Limited
Company StatusDissolved
Company Number00116155
CategoryPrivate Limited Company
Incorporation Date1 June 1911(112 years, 11 months ago)
Previous NameDemelt (No. 4) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDemelt Group Limited (Corporation)
StatusCurrent
Appointed22 April 1997(85 years, 11 months after company formation)
Appointment Duration27 years
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusCurrent
Appointed30 June 1997(86 years, 1 month after company formation)
Appointment Duration26 years, 10 months
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameRobert Keenan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(80 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 August 1994)
RoleBank Executive
Correspondence Address30 Hammond End
Farnham Common
Slough
Berkshire
SL2 3LG
Director NameThomas Gabriel O'Neill
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed24 July 1991(80 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 August 1994)
RoleBank Executive
Correspondence AddressByways
Friary Road
Ascot
Berkshire
SL5 9HD
Secretary NamePhilip Gary Vinall
NationalityBritish
StatusResigned
Appointed24 July 1991(80 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kiln Close
Hermitage
Thatcham
Berkshire
RG18 9TQ
Secretary NameRichard Arthur Haynes
NationalityBritish
StatusResigned
Appointed13 September 1993(82 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressKalingalinga
11 Pinewood Gardens College Ride
Bagshot
Surrey
GU19 5ES
Director NameRoger Joel Gewolb
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1994(83 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 1996)
RoleCompany Director/Financier
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameRobert John Hetherington
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(83 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 1996)
RoleFinancial Accountant
Correspondence Address3 Starling Close
Wokingham
Berkshire
RG41 3YY
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 1995(83 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1997)
Correspondence AddressRoyex House
5 Aldermanbury Square
London
EC2V 7LE
Director NameDemelt Holdings Limited (Corporation)
StatusResigned
Appointed04 December 1996(85 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 April 1997)
Correspondence AddressRoyex House 5 Aldermanbury Square
London
EC2V 7LE

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 August 2000Dissolved (1 page)
4 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
29 December 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Registered office changed on 12/04/99 from: regency house 871 high road london N12 8QA (1 page)
22 December 1998Registered office changed on 22/12/98 from: 8 coldbath square london EC1R 5HL (1 page)
21 December 1998Appointment of a voluntary liquidator (2 pages)
21 December 1998Declaration of solvency (4 pages)
21 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 September 1998Return made up to 24/07/98; full list of members
  • 363(287) ‐ Registered office changed on 14/09/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1998Accounts made up to 31 March 1997 (8 pages)
6 October 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1997Company name changed demelt (no. 4) LIMITED\certificate issued on 07/08/97 (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997Registered office changed on 28/07/97 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
28 July 1997New secretary appointed (1 page)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
3 February 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
6 December 1996Director resigned (1 page)
14 November 1996Registered office changed on 14/11/96 from: british credit hse 34 high st slough berks SL1 1ED (1 page)
14 November 1996Director resigned (1 page)
4 August 1996Secretary's particulars changed (1 page)
4 August 1996Return made up to 24/07/96; full list of members (7 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
9 August 1995Secretary resigned;new secretary appointed (4 pages)
9 August 1995Return made up to 24/07/95; no change of members (6 pages)