Company NameTamlock Limited
DirectorsBrian Thomas Ranns and Kathleen Mary Ranns
Company StatusDissolved
Company Number01301556
CategoryPrivate Limited Company
Incorporation Date7 March 1977(47 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Brian Thomas Ranns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Church Hill Road
North Cheam
Sutton
Surrey
SM3 8NQ
Director NameMrs Kathleen Mary Ranns
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Churchhill Road
Cheam
Surrey
SM3 8NQ
Secretary NameMr Brian Thomas Ranns
NationalityBritish
StatusCurrent
Appointed01 April 1992(15 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Church Hill Road
North Cheam
Sutton
Surrey
SM3 8NQ
Director NameKathleen Anne Ranns
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address120a Church Hill Road
Cheam
Sutton
Surrey
SM3 8NA

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 December 2000Dissolved (1 page)
26 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2000Liquidators statement of receipts and payments (5 pages)
12 April 1999Statement of affairs (6 pages)
12 April 1999Appointment of a voluntary liquidator (1 page)
12 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1999Registered office changed on 18/03/99 from: 120 church hill road north cheam sutton surrey SM3 8NA (1 page)
18 September 1997Registered office changed on 18/09/97 from: 1ST floor offices 39A leicester road salford, manchester lancashire M7 0AS (1 page)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 December 1996Accounts for a small company made up to 31 March 1995 (10 pages)
14 November 1996Return made up to 31/08/96; no change of members (6 pages)
4 March 1996Registered office changed on 04/03/96 from: 120 church hill road north cheam surrey SM3 8NA (1 page)
12 October 1995Return made up to 31/08/95; change of members (6 pages)
22 August 1995Director resigned (2 pages)