Company NameTringham Housing Limited
Company StatusDissolved
Company Number01678309
CategoryPrivate Limited Company
Incorporation Date15 November 1982(41 years, 4 months ago)
Dissolution Date28 August 2012 (11 years, 7 months ago)
Previous NameTringham Builders Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameVanessa White
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(20 years, 9 months after company formation)
Appointment Duration8 years, 12 months (closed 28 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Stephen Charles Addison Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(22 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 28 August 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed01 October 2002(19 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 28 August 2012)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Allan John Clark
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Snaith Crescent
Loughton
Milton Keynes
MK5 8HG
Director NameMr Lawrence Kevin Penney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Dowlands Road
Great Brookham
Surrey
KT23 4LE
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed30 May 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 1993)
RoleCompany Director
Correspondence Address49 Garswood
Crown Wood
Bracknell
Berkshire
RG12 3TY
Secretary NameThomas Andrew Forwood Smith
NationalityBritish
StatusResigned
Appointed23 August 1993(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address99 Hollies Avenue
West Byfleet
Surrey
KT14 6AN
Director NameMr Colin Charles Harris
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 July 1997)
RoleInsurance Official
Correspondence Address45 London Road
Guildford
Surrey
GU1 1SW
Director NameMark Peter Kelly
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 1997)
RoleFinance Director
Correspondence Address94 Chestnut Grove
New Malden
Surrey
KT3 3JS
Secretary NameMrs Carol Ann Dockrell
NationalityBritish
StatusResigned
Appointed12 May 1997(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kings Road
Benfleet
Essex
SS7 1JP
Director NameMr Lawrence Kevin Penney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(14 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Dowlands Road
Great Brookham
Surrey
KT23 4LE

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 2012Final Gazette dissolved following liquidation (1 page)
28 August 2012Final Gazette dissolved following liquidation (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2012Return of final meeting in a members' voluntary winding up (6 pages)
28 May 2012Return of final meeting in a members' voluntary winding up (6 pages)
20 December 2011Declaration of solvency (3 pages)
20 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2011Appointment of a voluntary liquidator (2 pages)
20 December 2011Appointment of a voluntary liquidator (2 pages)
20 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-12
(1 page)
20 December 2011Declaration of solvency (3 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 200
(4 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 200
(4 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 200
(4 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 December 2009Director's details changed for Vanessa White on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Vanessa White on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Vanessa White on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Stephen Charles Addison Smith on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Stephen Charles Addison Smith on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Stephen Charles Addison Smith on 1 October 2009 (2 pages)
12 June 2009Return made up to 30/05/09; full list of members (3 pages)
12 June 2009Return made up to 30/05/09; full list of members (3 pages)
19 January 2009Accounts made up to 31 December 2008 (6 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 June 2008Return made up to 30/05/08; full list of members (3 pages)
5 June 2008Return made up to 30/05/08; full list of members (3 pages)
18 February 2008Accounts made up to 31 December 2007 (7 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
1 October 2007Registered office changed on 01/10/07 from: temple court, 11, queen victoria street, london. EC4N 4TP. (1 page)
1 October 2007Registered office changed on 01/10/07 from: temple court, 11, queen victoria street, london. EC4N 4TP. (1 page)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
15 January 2007Accounts made up to 31 December 2006 (7 pages)
15 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 June 2006Return made up to 30/05/06; full list of members (2 pages)
16 June 2006Return made up to 30/05/06; full list of members (2 pages)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
12 January 2006Accounts made up to 31 December 2005 (9 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
6 June 2005Return made up to 30/05/05; full list of members (2 pages)
6 June 2005Return made up to 30/05/05; full list of members (2 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 January 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
17 January 2005Accounts made up to 31 December 2004 (8 pages)
24 November 2004Secretary's particulars changed (1 page)
24 November 2004Secretary's particulars changed (1 page)
3 June 2004Return made up to 30/05/04; full list of members (2 pages)
3 June 2004Return made up to 30/05/04; full list of members (2 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
6 March 2004Accounts made up to 31 December 2003 (8 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
4 June 2003Return made up to 30/05/03; full list of members (2 pages)
4 June 2003Return made up to 30/05/03; full list of members (2 pages)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
27 January 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
27 January 2003Accounts made up to 31 December 2002 (8 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed (2 pages)
19 June 2002Return made up to 30/05/02; full list of members (5 pages)
19 June 2002Return made up to 30/05/02; full list of members (5 pages)
15 May 2002Accounts made up to 31 December 2001 (8 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
5 March 2002Director's particulars changed (1 page)
5 March 2002Director's particulars changed (1 page)
24 October 2001Full accounts made up to 31 December 2000 (10 pages)
24 October 2001Full accounts made up to 31 December 2000 (10 pages)
9 July 2001Return made up to 30/05/01; full list of members (5 pages)
9 July 2001Return made up to 30/05/01; full list of members (5 pages)
10 October 2000Full accounts made up to 31 December 1999 (10 pages)
10 October 2000Full accounts made up to 31 December 1999 (10 pages)
11 July 2000Return made up to 30/05/00; full list of members (6 pages)
11 July 2000Return made up to 30/05/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
18 March 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
18 March 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
23 December 1998Secretary's particulars changed (1 page)
23 December 1998Secretary's particulars changed (1 page)
22 December 1998Auditor's resignation (2 pages)
22 December 1998Auditor's resignation (2 pages)
11 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 June 1998Return made up to 30/05/98; full list of members (6 pages)
25 June 1998Return made up to 30/05/98; full list of members (6 pages)
7 May 1998Full accounts made up to 30 June 1997 (12 pages)
7 May 1998Full accounts made up to 30 June 1997 (12 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
29 June 1997Return made up to 30/05/97; full list of members (6 pages)
29 June 1997Return made up to 30/05/97; full list of members (6 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997New secretary appointed (1 page)
20 June 1997New secretary appointed (1 page)
20 June 1997Secretary resigned (1 page)
28 April 1997Full accounts made up to 30 June 1996 (12 pages)
28 April 1997Full accounts made up to 30 June 1996 (12 pages)
27 October 1996Accounting reference date extended from 31/12/95 to 30/06/96 (1 page)
27 October 1996Accounting reference date extended from 31/12/95 to 30/06/96 (1 page)
25 June 1996Return made up to 30/05/96; no change of members (5 pages)
25 June 1996Return made up to 30/05/96; no change of members (5 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
11 July 1995Full accounts made up to 31 December 1994 (12 pages)
11 July 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
14 July 1994Full accounts made up to 31 December 1993 (13 pages)
14 July 1994Full accounts made up to 31 December 1993 (13 pages)
23 July 1991Full accounts made up to 31 December 1990 (10 pages)
23 July 1991Full accounts made up to 31 December 1990 (10 pages)