Company NameTuxolynn Limited
Company StatusDissolved
Company Number01334695
CategoryPrivate Limited Company
Incorporation Date19 October 1977(46 years, 7 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Joseph Chesney
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration17 years, 8 months (closed 01 September 2009)
RoleDesign Draughtsman
Correspondence Address71 Bromfords Drive
Wickford
Essex
SS12 0PW
Director NameMrs Mary Ann Chesney
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration17 years, 8 months (closed 01 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address71 Bromfords Drive
Wickford
Essex
SS12 0PW
Secretary NameMrs Mary Ann Chesney
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration17 years, 8 months (closed 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Bromfords Drive
Wickford
Essex
SS12 0PW

Location

Registered Address467 Rainham Road South
Dagenham
Essex
RM10 7XJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£567
Cash£7,093
Current Liabilities£19,984

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 January 2007Registered office changed on 24/01/07 from: 11 queens road brentwood essex CM14 4HE (1 page)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 March 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 May 2004Registered office changed on 27/05/04 from: nupers farm nupers hatch stapleford abbotts romford essex RM4 1JR (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 March 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
2 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 25/01/99
(6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 March 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
6 December 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)