Company NameTannersbridge Limited
Company StatusDissolved
Company Number01446980
CategoryPrivate Limited Company
Incorporation Date5 September 1979(44 years, 8 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharles Thomas Austin
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1991(11 years, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressThe Old Rectory
West Lydford
Somerton
Somerset
TA11 7DQ
Director NameVera Raghild Austin
Date of BirthOctober 1937 (Born 86 years ago)
NationalitySwedish
StatusClosed
Appointed18 August 1991(11 years, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressPaddock Lodge
The Grange
Somerton
Somerset
TA11 7HP
Secretary NameCharles Thomas Austin
NationalityBritish
StatusClosed
Appointed18 August 1991(11 years, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressThe Old Rectory
West Lydford
Somerton
Somerset
TA11 7DQ

Location

Registered AddressFarley Court
Allsop Place
London
NW1 5LG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,677
Current Liabilities£2,206

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
28 January 2004Application for striking-off (1 page)
27 August 2003Return made up to 18/08/03; full list of members (7 pages)
30 July 2003Registered office changed on 30/07/03 from: 57 queen charlotte street bristol avon BS1 4HQ (1 page)
30 July 2003Return made up to 18/08/01; full list of members (8 pages)
30 July 2003Return made up to 18/08/02; no change of members (6 pages)
30 July 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
30 July 2003Total exemption full accounts made up to 31 March 2001 (5 pages)
24 July 2003Restoration by order of the court (2 pages)
29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
8 January 2001Full accounts made up to 31 March 2000 (5 pages)
3 October 2000Return made up to 18/08/00; full list of members (6 pages)
9 December 1999Full accounts made up to 31 March 1999 (5 pages)
30 November 1999Registered office changed on 30/11/99 from: foundrax west lydford somerton somerset TA11 7DQ (1 page)
18 August 1999Return made up to 18/08/99; no change of members (4 pages)
21 October 1998Return made up to 18/08/98; full list of members (6 pages)
21 October 1998Full accounts made up to 31 March 1998 (5 pages)
3 October 1997Return made up to 18/08/97; no change of members (4 pages)
15 September 1997Full accounts made up to 31 March 1997 (5 pages)
15 November 1996Full accounts made up to 31 March 1996 (5 pages)
10 September 1996Return made up to 18/08/96; no change of members (4 pages)
5 September 1995Return made up to 18/08/95; full list of members (6 pages)
20 July 1995Full accounts made up to 31 March 1995 (4 pages)