Company NameTanbryn Limited
Company StatusDissolved
Company Number01380110
CategoryPrivate Limited Company
Incorporation Date24 July 1978(45 years, 9 months ago)
Dissolution Date14 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Thomas Albert Howse
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(14 years, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 14 February 2009)
RolePrinter
Country of ResidenceEngland
Correspondence Address15 Great Owl Road
Chigwell
Essex
IG7 6AL
Secretary NamePeter Charles Relf
NationalityBritish
StatusClosed
Appointed31 August 1992(14 years, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 14 February 2009)
RoleCompany Director
Correspondence Address16 Stanham Road
Dartford
Kent
DA1 3AW
Director NameMichael David Goodson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(14 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2004)
RolePrinter
Correspondence AddressPinewood
The Chase
Wooburn Common
Buckinghamshire
HP10 0LN
Director NameKeith George James
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(14 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 07 November 2000)
RoleSales Person
Correspondence Address15 Lake Drive
Higham
Rochester
Kent
ME3 7LZ
Director NameAlan Gerry Sunnucks
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(14 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 December 1992)
RolePrinter
Correspondence Address60 South Norwood Hill
London
SE25 6AQ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit£461,069
Net Worth£749,148
Cash£1,073
Current Liabilities£758,443

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryMedium
Accounts Year End31 October

Filing History

14 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2008Liquidators statement of receipts and payments to 7 November 2008 (5 pages)
14 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
20 October 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
18 April 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
26 April 2007Liquidators statement of receipts and payments (6 pages)
3 April 2006Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
3 March 2006Result of meeting of creditors (4 pages)
22 November 2005Administrator's progress report (9 pages)
15 September 2005Statement of affairs (8 pages)
13 May 2005Registered office changed on 13/05/05 from: unit B3 galleywall trading estate galleywall road london SE16 3PB (1 page)
5 May 2005Appointment of an administrator (1 page)
28 September 2004Return made up to 31/08/04; full list of members (6 pages)
3 September 2004Accounts for a medium company made up to 31 October 2003 (15 pages)
8 April 2004Director resigned (1 page)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (15 pages)
25 September 2002Return made up to 31/08/02; full list of members (7 pages)
20 May 2002Accounts for a medium company made up to 31 October 2001 (14 pages)
13 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2001Accounts for a medium company made up to 31 October 2000 (15 pages)
28 November 2000Director resigned (1 page)
12 September 2000Return made up to 31/08/00; full list of members (7 pages)
6 July 2000Accounts for a medium company made up to 31 October 1999 (16 pages)
7 September 1999Return made up to 31/08/99; no change of members (4 pages)
4 June 1999Accounts for a medium company made up to 31 October 1998 (15 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Return made up to 31/08/98; full list of members (6 pages)
9 June 1998Full group accounts made up to 31 October 1997 (20 pages)
5 September 1997Return made up to 31/08/97; no change of members (4 pages)
24 July 1997Full group accounts made up to 31 October 1996 (23 pages)
27 October 1996Ad 31/10/95--------- £ si 100@1 (2 pages)
27 October 1996Particulars of contract relating to shares (4 pages)
30 September 1996Ad 31/10/95--------- £ si 100@1 (2 pages)
30 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1996Nc inc already adjusted 31/10/95 (1 page)
29 September 1996Return made up to 31/08/96; full list of members (6 pages)
29 July 1996Full group accounts made up to 31 October 1995 (22 pages)
6 September 1995Return made up to 31/08/95; no change of members (4 pages)
13 April 1995Accounts for a medium company made up to 31 October 1994 (16 pages)