Company NameTandm Spring Products Limited
Company StatusDissolved
Company Number01323579
CategoryPrivate Limited Company
Incorporation Date29 July 1977(46 years, 9 months ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr John Pyle
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1992(14 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 02 May 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Mews
Stoneyland Road
Egham
Surrey
TW20 9QR
Secretary NameAmanda Susan O'Reordan
NationalityBritish
StatusClosed
Appointed19 March 1992(14 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 02 May 2006)
RoleCompany Director
Correspondence Address1 Maple Grove
Great Bookham
Leatherhead
Surrey
KT23 4LD

Location

Registered Address3 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£589,208
Cash£304,330
Current Liabilities£7,621

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 January 2006First Gazette notice for voluntary strike-off (1 page)
5 July 2005Voluntary strike-off action has been suspended (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
21 April 2005Application for striking-off (1 page)
21 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 March 2004Return made up to 19/03/04; full list of members (6 pages)
26 April 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
24 March 2003Return made up to 19/03/03; full list of members (6 pages)
17 May 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
17 April 2002Return made up to 19/03/02; full list of members (6 pages)
4 May 2001Full accounts made up to 31 January 2001 (10 pages)
20 March 2001Return made up to 19/03/01; full list of members (6 pages)
25 July 2000Full accounts made up to 31 January 2000 (12 pages)
20 March 2000Return made up to 19/03/00; full list of members (6 pages)
3 June 1999Full accounts made up to 31 January 1999 (12 pages)
19 March 1999Return made up to 19/03/99; full list of members (6 pages)
23 June 1998Full accounts made up to 31 January 1998 (8 pages)
23 March 1998Return made up to 19/03/98; no change of members (4 pages)
2 April 1997Full accounts made up to 31 January 1997 (8 pages)
17 March 1997Return made up to 19/03/97; no change of members (4 pages)
26 March 1996Return made up to 19/03/96; full list of members (6 pages)
25 March 1996Full accounts made up to 31 January 1996 (8 pages)
5 January 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 March 1995Full accounts made up to 31 January 1995 (8 pages)
1 July 1983Accounts made up to 31 January 1983 (7 pages)