Company NameTubent (Iron And Steel) Limited
Company StatusDissolved
Company Number00705649
CategoryPrivate Limited Company
Incorporation Date13 October 1961(62 years, 7 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Alexander Learmond
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 02 September 2003)
RoleCompany Director
Correspondence AddressAnvil Cottage
Conford
Liphook
Hampshire
GU30 7QW
Secretary NameMr Robert Hugh Davies
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address47 Sunningdale
Rhodes Way
Bradford
BD8 0NQ
Director NameMr Nigel James Alexander Learmond
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 1993)
RoleShipping Manager
Country of ResidenceEngland
Correspondence Address52 Marryat Road
Wimbledon
London
SW19 5BD

Location

Registered Address5th Floor
Tennyson House
159-165 Great Portland Street
London
W1W 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£170,433
Cash£297
Current Liabilities£170,730

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
26 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 April 2003Application for striking-off (1 page)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 March 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
12 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 31 December 1994 (8 pages)