Company NameTarnbeck Properties Limited
Company StatusDissolved
Company Number01766089
CategoryPrivate Limited Company
Incorporation Date1 November 1983(40 years, 6 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDaniel Francis Stephenson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed31 July 2000(16 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 14 January 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address38 Englewood Road
London
SW12 9WZ
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusClosed
Appointed17 April 2000(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 14 January 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Paul David Leslie Butcher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address70 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8PT
Director NameMr Peter Mark Wilson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(7 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 02 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Hervey Road
Blackheath
London
SE3 8BX
Secretary NameMr George Harrington Foden
NationalityBritish
StatusResigned
Appointed15 March 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressThe Red House
Bearswood End
Beaconsfield
Bucks
HP9 2NR
Secretary NameMr Geoffrey Marcin Roderick Crandon
NationalityBritish
StatusResigned
Appointed01 May 1992(8 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleCompany Director
Correspondence Address5 Abbey Close
Wokingham
Berkshire
RG40 1WB
Director NamePaul Dunningham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(12 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressBird In Hand Green End
Braughing
Ware
Hertfordshire
SG11 2PG
Secretary NameMr Alan Martin Andrew Price
NationalityBritish
StatusResigned
Appointed30 April 1998(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU

Location

Registered Address39 Cornhill
London
EC3V 3NU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
20 August 2002Application for striking-off (1 page)
14 August 2002Director resigned (1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of debenture register (1 page)
25 September 2001Secretary's particulars changed (1 page)
3 August 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
17 April 2001Return made up to 19/03/01; full list of members (7 pages)
20 October 2000Director resigned (1 page)
21 September 2000Director's particulars changed (1 page)
15 September 2000New director appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
4 May 2000Return made up to 19/03/00; full list of members (5 pages)
3 February 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
17 May 1999Return made up to 19/03/99; full list of members (6 pages)
21 April 1999Registered office changed on 21/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ER (1 page)
12 March 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
30 June 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
6 July 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
18 April 1997Return made up to 19/03/97; full list of members (7 pages)
18 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
9 May 1996Return made up to 19/03/96; full list of members (6 pages)
9 May 1996Director's particulars changed (1 page)
6 April 1995Return made up to 19/03/95; full list of members (12 pages)
24 March 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)