Company NameTedenbrian Limited
Company StatusDissolved
Company Number00524176
CategoryPrivate Limited Company
Incorporation Date1 October 1953(70 years, 7 months ago)
Dissolution Date15 June 2009 (14 years, 10 months ago)
Previous NameButcher Brothers Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Dennis Albert Butcher
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(37 years, 6 months after company formation)
Appointment Duration18 years, 2 months (closed 15 June 2009)
RoleEngineer
Correspondence Address440 Wickham Road
Shirley
Croydon
Surrey
CR0 8BL
Director NameMr Raymond Peter Butcher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(37 years, 6 months after company formation)
Appointment Duration18 years, 2 months (closed 15 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address148 Sunningvale Avenue
Biggin Hill
Kent
TN16 3TW
Director NameMr Rex Edward Butcher
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(37 years, 6 months after company formation)
Appointment Duration18 years, 2 months (closed 15 June 2009)
RoleEngineer
Correspondence AddressKerromoor Higham Lane
Tonbridge
Kent
TN11 9QP
Director NameMr Stephen Denis Butcher
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(37 years, 6 months after company formation)
Appointment Duration18 years, 2 months (closed 15 June 2009)
RoleAccountant
Correspondence Address97 Arundel Avenue
Sanderstead
Surrey
CR2 8BL
Director NameMr Robert John Taylor
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(37 years, 6 months after company formation)
Appointment Duration18 years, 2 months (closed 15 June 2009)
RoleRepresentative
Correspondence AddressConifers 4 Pine Coombe
Shirley
Croydon
Surrey
CR0 5HS
Secretary NameMr Raymond Peter Butcher
NationalityBritish
StatusClosed
Appointed31 March 1991(37 years, 6 months after company formation)
Appointment Duration18 years, 2 months (closed 15 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Sunningvale Avenue
Biggin Hill
Kent
TN16 3TW
Director NameMr Edward Albert Arthur Butcher
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(37 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 May 1997)
RoleEngineer
Correspondence Address20 Sheridan Court
Croydon
Surrey
CR0 5SP

Location

Registered AddressBn Jackson Norton
1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£1,793,587
Gross Profit£421,820
Net Worth£1,042,917
Cash£17,643
Current Liabilities£695,147

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

15 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
24 December 2008Liquidators statement of receipts and payments to 12 December 2008 (5 pages)
2 July 2008Liquidators statement of receipts and payments to 12 December 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
29 June 2007Liquidators statement of receipts and payments (5 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (26 pages)
23 December 2004Registered office changed on 23/12/04 from: king henrys drive new addington surrey CR9 0BT (1 page)
22 December 2004Declaration of solvency (3 pages)
20 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2004Appointment of a voluntary liquidator (1 page)
18 June 2004Full accounts made up to 31 October 2003 (19 pages)
26 April 2004Return made up to 31/03/04; full list of members (9 pages)
23 December 2003Return made up to 31/03/03; full list of members (10 pages)
8 August 2003Full accounts made up to 31 October 2002 (19 pages)
25 July 2002Full accounts made up to 31 October 2001 (19 pages)
8 May 2002Return made up to 31/03/02; full list of members (9 pages)
28 August 2001Full accounts made up to 31 October 2000 (18 pages)
1 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 May 2000Full accounts made up to 31 October 1999 (20 pages)
14 June 1999Full accounts made up to 31 October 1998 (20 pages)
14 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/99
(6 pages)
6 July 1998Full accounts made up to 31 October 1997 (18 pages)
13 June 1997Full accounts made up to 31 October 1996 (16 pages)
16 April 1996Return made up to 31/03/96; no change of members (6 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
3 May 1995Accounts for a small company made up to 31 October 1994 (11 pages)
3 May 1995Return made up to 31/03/95; no change of members (6 pages)
19 August 1993Particulars of mortgage/charge (3 pages)
3 April 1990Full accounts made up to 31 October 1989 (13 pages)
31 March 1989Full accounts made up to 31 October 1988 (15 pages)
28 August 1987Return made up to 28/07/87; full list of members (5 pages)
19 March 1983Accounts made up to 31 October 1982 (8 pages)
19 June 1972Particulars of mortgage/charge (4 pages)