Company NameTourcote Limited
Company StatusDissolved
Company Number01287547
CategoryPrivate Limited Company
Incorporation Date23 November 1976(47 years, 5 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Philip Charles Retz
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1993(16 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 15 January 2002)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressLe Grand Pre
Route De St Andre
St Andrews
Guernsey
GY6 8UL
Secretary NameTerence Andrew Guille
NationalityBritish
StatusClosed
Appointed13 December 1999(23 years after company formation)
Appointment Duration2 years, 1 month (closed 15 January 2002)
RoleCompany Director
Correspondence AddressLe Richet, Highlands Estate
Le Neuve Rue, Castel
Guernsey
Channel Islands
GY5 7RS
Director NameMs Rachel Mary Whatley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(23 years, 1 month after company formation)
Appointment Duration2 years (closed 15 January 2002)
RoleClerical Officer
Country of ResidenceGuernsey
Correspondence AddressLa Luciole
Rue De St Pierre
St Pierre Du Bois
Guernsey
GY7 9SW
Director NameHubertus Jacobus Gerardus Van Der Kammen
Date of BirthMay 1959 (Born 65 years ago)
NationalityDutch
StatusClosed
Appointed31 August 2000(23 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 15 January 2002)
RoleClerical Officer
Correspondence AddressCopeland
La Rue Maze
St Martins
Guernsey
Director NameMr Michael Karl Leonhard Wegerer
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed31 August 2000(23 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 15 January 2002)
RoleClerical Officer
Correspondence AddressClouds Hill
Rocquettes Road
St Peter Port
GY1 1XR
Director NameRobert Dennis Bannister
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(15 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2000)
RoleAccountant
Correspondence AddressThe Flat L`Islet Place
St Sampsons
Guernsey
Channel Islands
GY2 4SR
Director NameBernard Clifford Inder
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(15 years, 4 months after company formation)
Appointment Duration10 months (resigned 29 January 1993)
RoleAccountant
Correspondence AddressTerra-Nova
Les Varendes
Castel
Guernsey
Channel Islands
Director NamePeter St John Warry
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(15 years, 4 months after company formation)
Appointment Duration8 years (resigned 04 April 2000)
RoleAccountant
Correspondence AddressLa Fregondee
Douit De La Porte St. Martin
Guernsey
GY4 6NJ
Secretary NameKevin Michael McAuliffe
NationalityBritish
StatusResigned
Appointed01 April 1992(15 years, 4 months after company formation)
Appointment Duration11 months (resigned 03 March 1993)
RoleCompany Director
Correspondence AddressTamatave
21 Le Villoco Estate
Castel
Guernsey
Director NameMr Colin Carnachan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(15 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 April 1993)
RoleAccountant
Country of ResidenceChannel Islands
Correspondence AddressLa Villette House
St Martins
Guernsey
Channel Islands
GY4 6QQ
Director NameGeoffrey Christopher Warren
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(15 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 1995)
RoleAccountant
Correspondence AddressLa Madonette
Les Sages Torteval
Guernsey
GY8 0LB
Secretary NameAngela Jane Hood
NationalityBritish
StatusResigned
Appointed03 March 1993(16 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 December 1993)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressValley House
Le Preel
Castel
Guernsey
GY5 7DP
Secretary NameKaren Frances Kreckeler
NationalityBritish
StatusResigned
Appointed17 December 1993(17 years after company formation)
Appointment Duration4 years, 6 months (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressLa Moye Cottage La Rocque Es Roussee
L'Ancresse Vale Guernsey
GY3 5BS
Secretary NameRoger John Wymer
NationalityBritish
StatusResigned
Appointed13 July 1998(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressNotre Reve Palm Grove Estate
Rue Sauvage St Sampsons
Guernsey
GY2 4WJ

Location

Registered Address7a Wyndham Place
London
W1H 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£250
Cash£250

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2001Registered office changed on 26/07/01 from: 8 wyndham place london W1H 1PP (1 page)
24 July 2001Application for striking-off (1 page)
11 April 2001Return made up to 01/04/01; full list of members (7 pages)
8 February 2001Full accounts made up to 30 June 2000 (8 pages)
21 December 2000Auditor's resignation (1 page)
16 October 2000Director resigned (1 page)
25 September 2000New director appointed (3 pages)
25 September 2000New director appointed (3 pages)
2 June 2000Return made up to 01/04/00; full list of members (7 pages)
18 April 2000Director resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Secretary resigned (1 page)
14 December 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
14 December 1999Full accounts made up to 30 June 1999 (8 pages)
4 August 1999Full accounts made up to 30 September 1998 (7 pages)
13 May 1999Return made up to 01/04/99; full list of members (12 pages)
16 November 1998Director's particulars changed (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
16 April 1998Return made up to 01/04/98; no change of members (4 pages)
30 March 1998Full accounts made up to 30 September 1997 (7 pages)
17 April 1997Return made up to 01/04/97; no change of members (10 pages)
24 July 1996Director's particulars changed (1 page)
18 July 1996Full accounts made up to 30 September 1995 (7 pages)
22 April 1996Return made up to 01/04/96; full list of members (12 pages)
24 November 1995Director's particulars changed (2 pages)
19 May 1995Director's particulars changed (2 pages)
19 May 1995Return made up to 01/04/95; no change of members (22 pages)
27 April 1995Full accounts made up to 30 September 1994 (8 pages)