Company NameTMS (Shortlands) Limited
Company StatusDissolved
Company Number01121911
CategoryPrivate Limited Company
Incorporation Date10 July 1973(50 years, 10 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameToronto Management (Shortlands) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHedwig Irene Archbutt
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(18 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 18 June 2002)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Toronto 34 Mays Hill Road
Shortlands
Bromley
Kent
BR2 0XD
Director NameWilliam Arthur Burgoyne
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(18 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 18 June 2002)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address6 Toronto Court
34 Mays Hill Road
Bromley
Kent
BR2 0XD
Director NameJohn Stammers
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(18 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 18 June 2002)
RolePolice Constable
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
34 Mays Hill Road
Shortlands
Bromley
BR2 0XD
Director NameSusan Anne Stammers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(18 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 18 June 2002)
RolePolice Constable
Correspondence AddressFlat 3 Toronto 34 Mays Hill Road
Shortlands
Bromley
Kent
BR2 0XD
Director NameAndrew Simon Harvey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1994(20 years, 11 months after company formation)
Appointment Duration8 years (closed 18 June 2002)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 1 34 Mays Hill Road
Shortlands
Bromley
Kent
BR2 0XD
Director NameCarol Ann Knevitt Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1996(22 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 18 June 2002)
RoleShareholders Services
Correspondence AddressFlat 4
34 Mays Hill Road
Bromley
Kent
BR2 0XD
Director NameHarold Leslie Leach
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(26 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 18 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Toronto Court Mays Hill Road
Shortlands
Bromley
Kent
BR2 0XD
Director NameOlive Leach
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(26 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 18 June 2002)
RoleMedical Secretary
Correspondence AddressFlat 4
34 Mays Hill Road
Bromley
Kent
BR2 0XD
Secretary NameOlive Leach
NationalityBritish
StatusClosed
Appointed02 May 2000(26 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 18 June 2002)
RoleMedical Secretary
Correspondence AddressFlat 4
34 Mays Hill Road
Bromley
Kent
BR2 0XD
Director NameMrs Lynda Jane Tyler
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(18 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 June 1996)
RoleFinancial Consultant
Correspondence AddressFlat 4 Toronto 34 Mays Hill Road
Shortlands
Bromley
Kent
BR2 0XD
Director NameMr Malcolm Donald Lawson
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(18 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 October 1992)
RoleRetired
Correspondence AddressFlat 5 Toronto
Director NameShiona Elizabeth Kennedy
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(18 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 April 1995)
RoleLibrary Assistant
Correspondence AddressFlat 6 Toronto 34 Mays Hill Road
Shortlands
Bromley
Kent
BR2 0XD
Director NameMr Robert Ferguson Gemmell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(18 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 June 1992)
RoleSalesman
Correspondence AddressFlat 1 Toronto
Director NameMr James Leonard Archbutt
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(18 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 May 1992)
RoleRetired
Correspondence AddressToronto 34 Mays Hill Road
Bromley
Kent
BR2 0XD
Secretary NameMrs Lynda Jane Tyler
NationalityBritish
StatusResigned
Appointed01 December 1991(18 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 June 1996)
RoleCompany Director
Correspondence AddressFlat 4 Toronto 34 Mays Hill Road
Shortlands
Bromley
Kent
BR2 0XD
Director NameCarole Harvie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(18 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 1994)
RoleCo Director
Correspondence AddressFlat 1 Toronto 34 Mays Hill Road
Shortlands
Bromley
Kent
BR2 0XD
Director NameJonathan David Feather
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(19 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2001)
RolePolice Officer
Correspondence AddressFlat 5 Toronto 34 Mays Hill Road
Shortlands
Bromley
Kent
BR2 0XD
Director NameCaroline Feather
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(19 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2001)
RoleAccountant
Correspondence AddressFlat 5 34 Mayshill Road
Shortlands
Bromley
Kent
BR2 0XD
Director NamePaula Helen Napper
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(20 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1997)
RoleTeacher
Correspondence AddressFlat One
34 Mays Hill Road Shortlands
Bromley
Kent
BR2 0XD
Secretary NameAndrew Simon Harvey
NationalityBritish
StatusResigned
Appointed01 February 1995(21 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 1 34 Mays Hill Road
Shortlands
Bromley
Kent
BR2 0XD

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£3,750
Cash£2,403
Current Liabilities£473

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Application for striking-off (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (2 pages)
28 June 2001New director appointed (2 pages)
19 June 2001Compulsory strike-off action has been discontinued (1 page)
16 June 2001New secretary appointed;new director appointed (2 pages)
16 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
1 February 2000Return made up to 01/12/99; full list of members (10 pages)
18 April 1999Full accounts made up to 31 July 1998 (6 pages)
24 December 1998Return made up to 01/12/98; no change of members (6 pages)
11 June 1998Full accounts made up to 31 July 1997 (8 pages)
20 January 1998Return made up to 01/12/97; no change of members (6 pages)
6 June 1997Registered office changed on 06/06/97 from: 82 beckenham lane, shortlands, bromley, BR2 odw. (1 page)
4 June 1997Full accounts made up to 31 July 1996 (8 pages)
3 June 1996Full accounts made up to 31 July 1995 (6 pages)