Company NameTannochside Developments (No.3) Limited
Company StatusDissolved
Company Number01987094
CategoryPrivate Limited Company
Incorporation Date7 February 1986(38 years, 2 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)
Previous NamesTerrace Hill Group Plc and T H (One Portland Place) Limited

Business Activity

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

Directors

Director NameNeill Clerk Energy Limited (Corporation)
StatusClosed
Appointed20 May 2005(19 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 14 July 2009)
Correspondence AddressJames Sellars House
144 West George Street
Glasgow
Lanarkshire
G2 2HA
Scotland
Secretary NameNeill Clerk Energy Limited (Corporation)
StatusClosed
Appointed20 May 2005(19 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 14 July 2009)
Correspondence AddressJames Sellars House
144 West George Street
Glasgow
Lanarkshire
G2 2HA
Scotland
Director NameCatherine Marianne Adair
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address25 First Street
London
SW3 2LB
Director NameMr David Hugh Sheridan Toplas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Haven
Chestnut Avenue
Guildford
Surrey
GU2 4HF
Director NameRobert Fredrik Martin Adair
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 July 2004)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavaye Place
London
SW10 9PT
Director NameMarianne Brita Adair
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address6 South Terrace
London
SW7 2TD
Director NameMichael John Chicken
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressFlat 1/34 Harcourt Terrace
London
SW10 9JR
Director NameDerek Alexander Prowse
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree Cottage
Ely Grange
Frant
East Sussex
TN3 9DZ
Director NameDavid Henry Cadman
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(6 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 June 1999)
RoleCompany Director
Correspondence AddressSaltwood House
Saltwood
Kent
CT21 4QA
Secretary NameStephen John Whittaker
NationalityBritish
StatusResigned
Appointed05 April 1993(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 May 1993)
RoleCompany Director
Correspondence Address1 Poplar Court
Leithcote Path Leigham Court Path
London
SW16 2QG
Secretary NameMr David Hugh Sheridan Toplas
NationalityBritish
StatusResigned
Appointed27 May 1993(7 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Haven
Chestnut Avenue
Guildford
Surrey
GU2 4HF
Secretary NameSimon Nicholas Bibby
NationalityBritish
StatusResigned
Appointed28 February 1994(8 years after company formation)
Appointment Duration5 months (resigned 29 July 1994)
RoleSecretary
Correspondence Address41 Tarnwood Park
London
SE9 5PA
Secretary NameRoger Harris
NationalityBritish
StatusResigned
Appointed05 April 1994(8 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 July 1994)
RoleSolicitor
Correspondence AddressLeighton Cottage
Horsted Keynes
West Sussex
RH17 7AX
Secretary NameCherie Lynda Sinclair
NationalityBritish
StatusResigned
Appointed29 July 1994(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address2 Royston Lodge
178 Effra Road
London
SW19 8PZ
Director NameHazel Llewellyn
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(8 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 September 1999)
RoleProperty Manager
Correspondence Address99 Hardy Road
London
SW19 1JB
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(8 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Secretary NameMr Thomas Gerard Walsh
NationalityIrish
StatusResigned
Appointed28 June 1996(10 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2003)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Director NameMr Thomas Gerard Walsh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2003(17 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Secretary NamePark Circus (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 January 2003(16 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2005)
Correspondence AddressJames Sellars House
144-146 West George Street
Glasgow
G2 2HG
Scotland

Location

Registered Address1 Portland Place
London
W1B 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,182,419
Current Liabilities£13,210

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

21 October 2010Bona Vacantia disclaimer (1 page)
14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
20 May 2008Application for striking-off (1 page)
1 May 2007Return made up to 31/03/07; full list of members (2 pages)
14 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
4 May 2006Return made up to 31/03/06; full list of members (2 pages)
29 December 2005Section 394 (1 page)
11 August 2005Full accounts made up to 31 October 2004 (14 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005New secretary appointed;new director appointed (2 pages)
15 June 2005Director resigned (1 page)
23 May 2005Return made up to 31/03/05; full list of members (2 pages)
30 July 2004Director resigned (1 page)
23 April 2004Return made up to 31/03/04; full list of members (7 pages)
26 March 2004Full accounts made up to 31 October 2003 (15 pages)
14 June 2003Full accounts made up to 31 October 2002 (15 pages)
5 June 2003New director appointed (3 pages)
18 April 2003Return made up to 31/03/03; full list of members (7 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003Secretary resigned (1 page)
11 February 2003Application for reregistration from PLC to private (1 page)
11 February 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 February 2003Re-registration of Memorandum and Articles (11 pages)
11 February 2003Certificate of re-registration from Public Limited Company to Private (1 page)
10 October 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
3 August 2002Full accounts made up to 30 September 2001 (14 pages)
7 May 2002Return made up to 31/03/02; full list of members (6 pages)
29 April 2002Delivery ext'd 3 mth 30/09/01 (1 page)
31 July 2001Full accounts made up to 30 September 2000 (13 pages)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
17 April 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
2 August 2000Full accounts made up to 30 September 1999 (13 pages)
21 April 2000Return made up to 31/03/00; full list of members (6 pages)
18 April 2000Delivery ext'd 3 mth 30/09/99 (1 page)
7 October 1999Director resigned (1 page)
21 July 1999Full accounts made up to 30 September 1998 (15 pages)
13 July 1999Director resigned (1 page)
22 April 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
19 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 November 1998Auditor's resignation (2 pages)
12 June 1998Full accounts made up to 30 September 1997 (16 pages)
1 May 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
28 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 October 1997Full accounts made up to 30 September 1996 (17 pages)
8 May 1997Return made up to 31/03/97; full list of members (14 pages)
18 April 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
2 September 1996Registered office changed on 02/09/96 from: 31 sackville street london W1X 1DB (1 page)
8 July 1996New secretary appointed (1 page)
8 July 1996Secretary resigned (2 pages)
17 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
1 April 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
29 January 1996Full accounts made up to 31 March 1995 (18 pages)
24 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1995Auditor's resignation (2 pages)
22 September 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
18 May 1995Return made up to 31/03/95; full list of members (20 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
10 December 1994Full group accounts made up to 31 March 1994 (31 pages)
9 February 1994Full group accounts made up to 31 March 1993 (27 pages)
5 February 1993Full group accounts made up to 31 March 1992 (25 pages)
24 February 1992Full group accounts made up to 31 March 1991 (21 pages)
30 November 1990Full group accounts made up to 30 March 1990 (19 pages)
29 November 1989Full group accounts made up to 30 March 1989 (18 pages)
10 November 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
9 November 1989Balance Sheet (1 page)
20 June 1988Return made up to 31/07/87; full list of members (6 pages)
11 August 1986Particulars of mortgage/charge (3 pages)