Company NameTawse Homes Limited
Company StatusDissolved
Company Number00552973
CategoryPrivate Limited Company
Incorporation Date5 August 1955(68 years, 9 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)
Previous NameForecourt Signage Limited

Business Activity

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

Directors

Director NameAm Secretaries Limited (Corporation)
StatusClosed
Appointed28 November 1992(37 years, 4 months after company formation)
Appointment Duration14 years, 6 months (closed 12 June 2007)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Secretary NameAm Secretaries Limited (Corporation)
StatusClosed
Appointed28 November 1992(37 years, 4 months after company formation)
Appointment Duration14 years, 6 months (closed 12 June 2007)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Director NameAm Nominees Limited (Corporation)
StatusClosed
Appointed30 April 1994(38 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 12 June 2007)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ

Location

Registered AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£230

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Application for striking-off (1 page)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 May 2006Return made up to 30/04/06; full list of members (3 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 July 2005Return made up to 30/04/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
9 June 2004Return made up to 30/04/04; full list of members (7 pages)
26 January 2004Director's particulars changed (1 page)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
21 May 2003Return made up to 30/04/03; full list of members (7 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
22 April 2002Return made up to 30/04/02; full list of members (5 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
1 June 2001Return made up to 30/04/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
25 May 2000Return made up to 30/04/00; full list of members (5 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
20 May 1999Return made up to 30/04/99; full list of members (5 pages)
17 August 1998Director's particulars changed (1 page)
17 August 1998Secretary's particulars changed;director's particulars changed (1 page)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
7 May 1998Return made up to 30/04/98; full list of members (5 pages)
5 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
3 July 1997Registered office changed on 03/07/97 from: ashbourne road mackworth derby DE3 4NB (1 page)
29 May 1997Return made up to 30/04/97; full list of members (19 pages)
18 December 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
23 May 1996Return made up to 30/04/96; full list of members (21 pages)
2 January 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
2 June 1995Company name changed forecourt signage LIMITED\certificate issued on 05/06/95 (4 pages)