Company NameTudor Personnel Limited
Company StatusDissolved
Company Number01122940
CategoryPrivate Limited Company
Incorporation Date16 July 1973(50 years, 9 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)
Previous NameFownes Personnel Limited

Business Activity

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

Directors

Director NameRobert Antony Keith Wilson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2000(27 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 06 May 2003)
RoleOperation Director
Correspondence Address82 Cranbourne Way
Pontprennau
Cardiff
South Glamorgan
CF8 2SL
Wales
Secretary NameGriffin Administration (Corporation)
StatusClosed
Appointed16 June 2000(26 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 06 May 2003)
Correspondence Address9 Coventry Road
Coleshill
Birmingham
B46 3BB
Secretary NameClare Street Administration Limited (Corporation)
StatusClosed
Appointed14 September 2001(28 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 06 May 2003)
Correspondence Address2 Shottery Brook Office Park
Stratford Upon Avon
CV37 9NR
Director NameMr Anthony John Cross
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(17 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7DX
Director NameJillian Angela Cross
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(17 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 June 1998)
RoleCompany Director
Correspondence Address64 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Secretary NameMrs Jacqueline Denise Richards
NationalityBritish
StatusResigned
Appointed13 June 1991(17 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Sir Alfreds Way
Sutton Coldfield
West Midlands
B76 1ET
Secretary NameMr Anthony John Cross
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7DX
Director NameMatthew Stuart
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(27 years, 5 months after company formation)
Appointment Duration7 months (resigned 26 July 2001)
RoleOperation Director
Correspondence Address82 Jervis Crescent
Streetly
West Midlands
B74 4PN
Director NameDeborah Leigh Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(28 years, 3 months after company formation)
Appointment Duration6 months (resigned 18 April 2002)
RoleFinancial Controller
Correspondence Address3 Ostler Drive
Worcester
WR2 6AF

Location

Registered Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£44,386
Current Liabilities£38,386

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
19 June 2002Registered office changed on 19/06/02 from: the dorridge suite dorridge house c/o aylesbury house hotel aylesbury road hockley heath solihull warwickshire B94 6PL (1 page)
1 May 2002Director resigned (1 page)
20 December 2001New director appointed (2 pages)
23 October 2001Secretary resigned (1 page)
15 October 2001Return made up to 13/06/01; full list of members (7 pages)
27 September 2001New secretary appointed (2 pages)
31 July 2001Director resigned (1 page)
21 March 2001Registered office changed on 21/03/01 from: 3 high street upton upon severn worcester WR8 0HQ (1 page)
25 January 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
17 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
28 December 2000Registered office changed on 28/12/00 from: griffin house 9 coventry road coleshill west midlands. B46 3BB (1 page)
20 December 2000Company name changed mnt holdings LIMITED\certificate issued on 20/12/00 (5 pages)
20 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
6 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
29 June 1999Return made up to 13/06/99; no change of members (4 pages)
16 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
16 June 1998Return made up to 13/06/98; no change of members (6 pages)
16 June 1998Director resigned (1 page)
17 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
24 June 1996Return made up to 13/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
1 September 1995Return made up to 13/06/95; no change of members (12 pages)
1 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)