Company NameTamar River Crossing Limited
Company StatusDissolved
Company Number00121004
CategoryPrivate Limited Company
Incorporation Date22 March 1912(112 years, 1 month ago)

Business Activity

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

Directors

Director NameIan Fowler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1992(80 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Accountant
Correspondence Address32 Newton Road
London
W2 5LT
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1992(80 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameRufus Laycock
NationalityBritish
StatusCurrent
Appointed04 July 1992(80 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameJohn Arnold Dedman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1997(84 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleChartered Accountant
Correspondence Address174a Old Woking Road
Pyrford
Woking
Surrey
GU22 8LE
Director NameMr Roland Duncan Peate
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(80 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 June 1996)
RoleChartered Secretary
Correspondence Address87 Bennetts Way
Shirley
Croydon
Surrey
CR0 8AG

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 October 1997Dissolved (1 page)
10 July 1997Return of final meeting in a members' voluntary winding up (3 pages)
17 April 1997Auditor's resignation (8 pages)
27 January 1997Registered office changed on 27/01/97 from: st james's house 23 king street london SW1Y 6QY (1 page)
27 January 1997Res re:specie (1 page)
27 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 January 1997Declaration of solvency (3 pages)
27 January 1997Appointment of a voluntary liquidator (1 page)
15 January 1997New director appointed (2 pages)
12 November 1996Auditor's resignation (8 pages)
20 October 1996Location of register of members (1 page)
20 October 1996Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1BY (1 page)
10 July 1996Director resigned (1 page)
23 April 1996Return made up to 02/04/96; full list of members (8 pages)
7 November 1995Accounts for a dormant company made up to 30 September 1995 (5 pages)
5 September 1995Registered office changed on 05/09/95 from: mitcham house 681 mitcham road croydon surrey CR9 3AP (1 page)
19 April 1995Return made up to 02/04/95; full list of members (14 pages)
15 March 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)