Company NameTower Bridge Diesels Limited
Company StatusDissolved
Company Number00777052
CategoryPrivate Limited Company
Incorporation Date11 October 1963(60 years, 7 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameFrederick Charles Pentecost
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(27 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 08 February 2005)
RoleEngineer
Correspondence Address93 Endlebury Road
Chingford
London
E4 6PX
Secretary NameFrederick Charles Pentecost
NationalityBritish
StatusClosed
Appointed15 June 1992(28 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 08 February 2005)
RoleEngineer
Correspondence Address93 Endlebury Road
Chingford
London
E4 6PX
Director NameLorraine Denise Pentecost
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1998(35 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 08 February 2005)
RoleSecretary
Correspondence Address93 Endlebury Road
Chingford
London
E4 6PX
Director NameMrs Carol Pentecost
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(27 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 1992)
RoleTeacher
Correspondence Address54 Oak Hill Crescent
Woodford Green
Essex
IG8 9PW
Secretary NameMrs Carol Pentecost
NationalityBritish
StatusResigned
Appointed15 May 1991(27 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 1992)
RoleCompany Director
Correspondence Address54 Oak Hill Crescent
Woodford Green
Essex
IG8 9PW
Director NameMr Ronald Frederick Pentecost
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(28 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 November 1998)
RoleCompany Director
Correspondence Address5 Nursery Close
Woodford Green
Essex
IG8 0ES

Location

Registered Address12 Verney Rd
London
SE16 3DH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,737
Cash£47,423
Current Liabilities£10,511

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
10 September 2004Application for striking-off (1 page)
3 August 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
3 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 May 2004Return made up to 24/04/04; full list of members (7 pages)
9 February 2004Total exemption small company accounts made up to 31 October 2003 (10 pages)
2 May 2003Return made up to 24/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 May 2002Return made up to 05/05/02; full list of members (7 pages)
6 December 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
31 May 2001Return made up to 05/05/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 October 2000 (6 pages)
30 May 2000Return made up to 05/05/00; full list of members (6 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
26 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 2000Nc inc already adjusted 14/04/00 (1 page)
1 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 May 1999Return made up to 05/05/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
11 May 1998Return made up to 05/05/98; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 31 October 1997 (6 pages)
15 May 1997Return made up to 14/05/97; no change of members (4 pages)
24 May 1996Return made up to 14/05/96; no change of members (4 pages)
8 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
17 May 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)