Company NameTring'S(Mitcham)Limited
Company StatusDissolved
Company Number00418141
CategoryPrivate Limited Company
Incorporation Date27 August 1946(77 years, 8 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Peter Edward Dyer
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1991(44 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 26 June 2007)
RoleElectrical Retailer
Correspondence Address125 Mead Way
Coulsdon
Surrey
CR5 1PR
Director NameMrs Susan Dyer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1991(44 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 26 June 2007)
RoleSecretary
Correspondence Address125 Mead Way
Coulsdon
Surrey
CR5 1PR
Secretary NameMrs Susan Dyer
NationalityBritish
StatusClosed
Appointed23 January 1991(44 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 26 June 2007)
RoleCompany Director
Correspondence Address125 Mead Way
Coulsdon
Surrey
CR5 1PR

Location

Registered Address1341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£4
Cash£8,017
Current Liabilities£8,013

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
1 February 2007Application for striking-off (1 page)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
16 January 2006Return made up to 02/01/06; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 January 2005Return made up to 02/01/05; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
29 January 2004Return made up to 02/01/04; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 April 2003Return made up to 02/01/03; full list of members (7 pages)
10 April 2002Registered office changed on 10/04/02 from: 1341 high road whetstone london N20 9UR (1 page)
9 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 March 2002Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
26 January 2001Return made up to 02/01/01; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 March 2000Return made up to 02/01/00; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 January 1999Return made up to 02/01/99; no change of members (4 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 February 1998Return made up to 02/01/98; full list of members (6 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
27 February 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
19 February 1996Return made up to 02/01/96; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)