Company NameTudor France Limited
Company StatusDissolved
Company Number01678310
CategoryPrivate Limited Company
Incorporation Date15 November 1982(41 years, 5 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameTudor Coffee Co. Limited(The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameColin George Copland
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(26 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 10 April 2012)
RoleChartd Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Neil Thornton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(26 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Olivier Jean Paul Claude Batel
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed08 June 2009(26 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Secretary NameMr Neil Thornton
NationalityBritish
StatusClosed
Appointed08 June 2009(26 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Bernard William France
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(9 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 June 2009)
RoleMerchant
Correspondence Address97 Walmley Road
Sutton Coldfield
West Midlands
B76 1QL
Secretary NameMr Gordon Barry Boden
NationalityBritish
StatusResigned
Appointed31 January 1992(9 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Moor Hall Drive
Sutton Coldfield
West Midlands
B75 6LR

Location

Registered Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
19 December 2011Application to strike the company off the register (3 pages)
19 December 2011Application to strike the company off the register (3 pages)
4 April 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 2,600
(6 pages)
4 April 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 2,600
(6 pages)
7 October 2010Registered office address changed from 16 St Johns Lane London EC1M 4AF on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 16 St Johns Lane London EC1M 4AF on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 16 st Johns Lane London EC1M 4AF on 7 October 2010 (1 page)
16 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 April 2010Director's details changed for Colin George Copland on 31 January 2010 (2 pages)
1 April 2010Secretary's details changed for Neil Thornton on 31 January 2010 (1 page)
1 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Oliver Batel on 31 January 2010 (2 pages)
1 April 2010Director's details changed for Neil Thornton on 31 January 2010 (2 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Director's details changed for Neil Thornton on 31 January 2010 (2 pages)
1 April 2010Director's details changed for Colin George Copland on 31 January 2010 (2 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Secretary's details changed for Neil Thornton on 31 January 2010 (1 page)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Director's details changed for Oliver Batel on 31 January 2010 (2 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
5 August 2009Appointment terminated secretary gordon boden (1 page)
5 August 2009Secretary appointed neil thornton logged form (2 pages)
5 August 2009Appointment Terminated Secretary gordon boden (1 page)
5 August 2009Appointment Terminated Director bernard france (1 page)
5 August 2009Appointment terminated director bernard france (1 page)
5 August 2009Secretary Appointed Neil Thornton Logged Form (2 pages)
14 July 2009Director appointed colin george copland (2 pages)
14 July 2009Director and secretary appointed neil thornton (2 pages)
14 July 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
14 July 2009Director appointed olivier batel (2 pages)
14 July 2009Director appointed olivier batel (2 pages)
14 July 2009Director and secretary appointed neil thornton (2 pages)
14 July 2009Director appointed colin george copland (2 pages)
14 July 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
23 June 2009Registered office changed on 23/06/2009 from no 1, reddicap trading estate sutton coldfield west midlands B75 7BU (1 page)
23 June 2009Registered office changed on 23/06/2009 from no 1, reddicap trading estate sutton coldfield west midlands B75 7BU (1 page)
13 March 2009Return made up to 31/01/09; full list of members (4 pages)
13 March 2009Return made up to 31/01/09; full list of members (4 pages)
30 July 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
30 July 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
5 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
8 February 2007Return made up to 31/01/07; full list of members (3 pages)
8 February 2007Return made up to 31/01/07; full list of members (3 pages)
28 July 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
28 July 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
3 February 2006Return made up to 31/01/06; full list of members (3 pages)
3 February 2006Return made up to 31/01/06; full list of members (3 pages)
12 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
12 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
2 March 2005Return made up to 31/01/05; full list of members (6 pages)
2 March 2005Return made up to 31/01/05; full list of members (6 pages)
10 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
10 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
24 March 2004Return made up to 31/01/04; full list of members (6 pages)
24 March 2004Return made up to 31/01/04; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
27 February 2003Return made up to 31/01/03; full list of members (6 pages)
27 February 2003Return made up to 31/01/03; full list of members (6 pages)
15 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
15 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
4 March 2002Return made up to 31/01/02; full list of members (6 pages)
4 March 2002Return made up to 31/01/02; full list of members (6 pages)
22 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
22 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
26 February 2001Return made up to 31/01/01; full list of members (6 pages)
26 February 2001Return made up to 31/01/01; full list of members (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (11 pages)
1 September 2000Full accounts made up to 31 October 1999 (11 pages)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
18 August 1999Full accounts made up to 31 October 1998 (12 pages)
18 August 1999Full accounts made up to 31 October 1998 (12 pages)
8 March 1999Return made up to 31/01/99; full list of members (6 pages)
8 March 1999Return made up to 31/01/99; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
12 February 1998Return made up to 31/01/98; no change of members (4 pages)
12 February 1998Return made up to 31/01/98; no change of members (4 pages)
26 February 1997Return made up to 31/01/97; no change of members (4 pages)
26 February 1997Return made up to 31/01/97; no change of members (4 pages)
11 February 1997Accounts for a small company made up to 31 October 1996 (5 pages)
11 February 1997Accounts for a small company made up to 31 October 1996 (5 pages)
31 January 1996Return made up to 31/01/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
31 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
2 March 1994Ad 15/02/94--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)
2 March 1994Ad 15/02/94--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)