Company NameTunbridge Wells Radio Taxis Limited
Company StatusDissolved
Company Number01151692
CategoryPrivate Limited Company
Incorporation Date17 December 1973(50 years, 4 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameClare Marianne Duffill
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(26 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 06 June 2006)
RoleChartered Secretary
Correspondence Address91a Crystal Palace Road
London
SE22 9EY
Director NameAurelia Azalea Patel
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(31 years, 10 months after company formation)
Appointment Duration7 months (closed 06 June 2006)
RoleCompany Secretariat  Assistant
Correspondence Address50 Windsor Road
Dagenham
Essex
RM8 3LA
Secretary NameAurelia Azalea Patel
NationalityBritish
StatusClosed
Appointed01 November 2005(31 years, 10 months after company formation)
Appointment Duration7 months (closed 06 June 2006)
RoleCompany Secretariat  Assistant
Correspondence Address50 Windsor Road
Dagenham
Essex
RM8 3LA
Director NameCarol Ann Dockrell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(18 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1993)
RoleSecretary
Correspondence Address77 St Marys Drive
Benfleet
Essex
SS7 1LH
Director NameMr Derek Mark Harber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(18 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 July 1992)
RoleChartered Accountant
Correspondence Address30 Glebelands Road
Knutsford
Cheshire
WA16 9DZ
Secretary NameFrancis George Northcott Thomas
NationalityBritish
StatusResigned
Appointed21 March 1992(18 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Director NameSimon Andrew Watkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(18 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 December 2000)
RoleDivisional Secretary
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameFrancis George Northcott Thomas
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(19 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Secretary NameFiona Margaret De Miguel
NationalityBritish
StatusResigned
Appointed21 October 1996(22 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address10 Lime Tree Walk
Enfield
Middlesex
EN2 0TJ
Director NameFiona Margaret De Miguel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(24 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 July 2000)
RoleCompany Secretariat Executive
Correspondence Address6 Brace Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WY
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed01 April 1999(25 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(27 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Secretary NameClare Marianne Duffill
NationalityBritish
StatusResigned
Appointed18 December 2000(27 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2005)
RoleChartered Secretary
Correspondence Address91a Crystal Palace Road
London
SE22 9EY

Location

Registered Address6 Connaught Place
London
W2 2EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
10 January 2006Application for striking-off (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New secretary appointed;new director appointed (1 page)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2005Return made up to 21/03/05; full list of members (2 pages)
15 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 August 2004Secretary's particulars changed;director's particulars changed (1 page)
18 August 2004Secretary's particulars changed;director's particulars changed (1 page)
24 March 2004Return made up to 21/03/04; full list of members (2 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 April 2003Return made up to 21/03/03; full list of members (2 pages)
30 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 April 2002Return made up to 21/03/02; full list of members (2 pages)
12 December 2001Secretary's particulars changed;director's particulars changed (1 page)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 March 2001Return made up to 21/03/01; full list of members (2 pages)
15 March 2001Director's particulars changed (1 page)
19 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (1 page)
17 July 2000New director appointed (1 page)
17 July 2000Director resigned (1 page)
28 March 2000Return made up to 21/03/00; full list of members (3 pages)
16 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 October 1999Director's particulars changed (1 page)
22 May 1999New secretary appointed (1 page)
17 May 1999Return made up to 21/03/99; no change of members (3 pages)
27 April 1999Secretary resigned (1 page)
8 September 1998Director's particulars changed (1 page)
11 June 1998New director appointed (2 pages)
10 June 1998Director resigned (1 page)
11 May 1998Return made up to 21/03/98; full list of members (7 pages)
6 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
22 April 1997Return made up to 21/03/97; no change of members (9 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
20 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 April 1996Return made up to 21/03/96; no change of members (7 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
9 April 1995Return made up to 21/03/95; full list of members (18 pages)