Company NameTudor (Architectural Masons) Limited
Company StatusDissolved
Company Number01929922
CategoryPrivate Limited Company
Incorporation Date11 July 1985(38 years, 9 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameEdward William Laughlin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(17 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cranfield Road
London
SE4 1HG
Secretary NameJoyce Elizabeth Laughlin
NationalityBritish
StatusClosed
Appointed14 September 2002(17 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cranfield Road
London
SE4 1HC
Director NameMr Peter Charles Capon
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(5 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 August 2002)
RoleBuilding Contractor
Correspondence AddressSilverwood New Road
Sundridge
Sevenoaks
Kent
TN14 6AS
Director NameMr George Norman Evans
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(5 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 August 2002)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address7 Petworth Road
Bexleyheath
Kent
DA6 7HT
Secretary NameMr George Norman Evans
NationalityBritish
StatusResigned
Appointed13 February 1991(5 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Petworth Road
Bexleyheath
Kent
DA6 7HT
Director NameDavid James Morris
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(17 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Road
Bexleyheath
Kent
DA6 8JU
Secretary NameCresswell & Co Solicitors (Corporation)
StatusResigned
Appointed15 August 2002(17 years, 1 month after company formation)
Appointment Duration1 month (resigned 14 September 2002)
Correspondence Address308-312 Chiswick High Road
London
W4 1NP

Location

Registered AddressHaywards Yard
Brockley Road
Brockley
London
SE4 1EJ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£836
Cash£661

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
18 February 2009Application for striking-off (1 page)
28 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
12 March 2008Return made up to 13/02/08; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 March 2007Return made up to 13/02/07; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 February 2006Return made up to 13/02/06; full list of members (6 pages)
15 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 February 2005Return made up to 13/02/05; full list of members (6 pages)
8 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
9 March 2004Return made up to 13/02/04; full list of members (6 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
1 August 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
4 July 2003Director resigned (1 page)
9 February 2003Return made up to 13/02/03; full list of members (7 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002New secretary appointed (2 pages)
3 December 2002Particulars of mortgage/charge (7 pages)
10 September 2002New director appointed (1 page)
30 August 2002New secretary appointed (1 page)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (1 page)
30 August 2002Secretary resigned;director resigned (1 page)
21 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Return made up to 13/02/02; full list of members (6 pages)
26 July 2001Accounts for a small company made up to 30 April 2001 (14 pages)
21 February 2001Return made up to 13/02/01; full list of members (6 pages)
9 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
21 February 2000Return made up to 13/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
(6 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
15 February 1999Return made up to 13/02/99; full list of members (6 pages)
14 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
10 February 1998Return made up to 13/02/98; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
26 February 1997Return made up to 13/02/97; no change of members (4 pages)
20 March 1996Return made up to 13/02/96; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
8 April 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 April 1992Ad 31/03/92--------- £ si 9901@1=9901 £ ic 99/10000 (2 pages)
28 July 1989Wd 18/07/89 ad 15/07/85--------- £ si 97@1 (1 page)
11 July 1985Incorporation (13 pages)