Company NameTinselsave Limited
Company StatusDissolved
Company Number01875721
CategoryPrivate Limited Company
Incorporation Date8 January 1985(39 years, 4 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jeremy Derrick Hooker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1986(1 year, 1 month after company formation)
Appointment Duration23 years, 10 months (closed 22 December 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood Bosham Hoe
Bosham
Chichester
West Sussex
PO18 8ES
Director NamePeter William Frederick Lawrence
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1988(3 years, 2 months after company formation)
Appointment Duration21 years, 9 months (closed 22 December 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood House
88 Newtown Road Warsash
Southampton
Hampshire
SO31 9GB
Secretary NamePeter William Frederick Lawrence
NationalityBritish
StatusClosed
Appointed23 June 1991(6 years, 5 months after company formation)
Appointment Duration18 years, 6 months (closed 22 December 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood House
88 Newtown Road Warsash
Southampton
Hampshire
SO31 9GB

Location

Registered AddressBatchworth House
Batchworth Place Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£188,977
Net Worth-£497,340
Cash£25,112
Current Liabilities£1,779,444

Accounts

Latest Accounts10 April 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End10 April

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
26 August 2009Application for striking-off (1 page)
12 February 2009Full accounts made up to 10 April 2008 (11 pages)
23 October 2008Return made up to 23/06/08; full list of members (3 pages)
1 February 2008Full accounts made up to 10 April 2007 (11 pages)
21 August 2007Return made up to 23/06/07; full list of members (2 pages)
3 August 2007Full accounts made up to 10 April 2006 (12 pages)
26 July 2006Return made up to 23/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2006Registered office changed on 23/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
11 January 2006Full accounts made up to 10 April 2005 (11 pages)
9 December 2005Accounting reference date shortened from 30/04/05 to 10/04/05 (1 page)
2 August 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2005Secretary's particulars changed;director's particulars changed (1 page)
28 February 2005Full accounts made up to 30 April 2004 (10 pages)
8 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2004Particulars of mortgage/charge (5 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Full accounts made up to 30 April 2003 (10 pages)
14 July 2003Return made up to 23/06/03; full list of members (7 pages)
28 February 2003Full accounts made up to 30 April 2002 (10 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (5 pages)
4 September 2002Particulars of mortgage/charge (5 pages)
4 April 2002Particulars of mortgage/charge (7 pages)
1 March 2002Full accounts made up to 30 April 2001 (11 pages)
7 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2001Full accounts made up to 30 April 2000 (13 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Return made up to 23/06/00; full list of members (6 pages)
29 February 2000Full accounts made up to 30 April 1999 (13 pages)
23 November 1999Secretary's particulars changed;director's particulars changed (1 page)
16 August 1999Particulars of mortgage/charge (3 pages)
1 July 1999Return made up to 23/06/99; no change of members (5 pages)
14 April 1999Registered office changed on 14/04/99 from: c/o roderick o'driscoll and partners 23 union street, maidstone kent, ME14 1EB (1 page)
17 February 1999Full accounts made up to 30 April 1998 (13 pages)
11 December 1998Director's particulars changed (1 page)
2 July 1998Return made up to 23/06/98; full list of members (6 pages)
7 May 1998Full accounts made up to 30 April 1997 (11 pages)
5 August 1997Return made up to 23/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 1997Accounts for a small company made up to 30 April 1996 (10 pages)
5 July 1996Return made up to 23/06/96; no change of members (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 July 1995Return made up to 23/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 1995Director's particulars changed (2 pages)
13 June 1995Director's particulars changed (3 pages)
24 May 1995Accounts for a small company made up to 30 April 1994 (7 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
27 May 1987Memorandum and Articles of Association (10 pages)
7 November 1986Director resigned;new director appointed (3 pages)
8 January 1985Incorporation (14 pages)