Company NameTudor Services (Litho) Limited
Company StatusDissolved
Company Number01360384
CategoryPrivate Limited Company
Incorporation Date30 March 1978(46 years, 1 month ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Leonard Dorian Jacques
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(13 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 10 April 2001)
RoleManaging Director
Correspondence Address26 Carleton Avenue
Wallington
Surrey
SM6 9LN
Director NameMrs Lesley Georgina Jacques
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(13 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address26 Carleton Avenue
Wallington
Surrey
SM6 9LN
Secretary NameMr John Leonard Dorian Jacques
NationalityBritish
StatusClosed
Appointed23 July 1991(13 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address26 Carleton Avenue
Wallington
Surrey
SM6 9LN
Director NameMrs Dorothy Jacques
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(13 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence Address102 Carew Road
Wallington
Surrey
SM6 8PU

Location

Registered Address26 Carleton Avenue
Wallington
Surrey
SM6 9LN
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Accounts

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

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2001Full accounts made up to 30 June 2000 (12 pages)
12 January 2001Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
3 November 2000Application for striking-off (1 page)
31 August 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(6 pages)
18 February 2000Full accounts made up to 30 April 1999 (12 pages)
4 November 1999Return made up to 23/07/99; full list of members (6 pages)
10 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
15 September 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
20 October 1997Return made up to 23/07/97; no change of members (4 pages)
13 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
27 August 1996Return made up to 23/07/96; no change of members (4 pages)
26 September 1995Return made up to 23/07/95; full list of members (6 pages)