Company NameTutordeal Limited
Company StatusDissolved
Company Number02001098
CategoryPrivate Limited Company
Incorporation Date18 March 1986(38 years, 1 month ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

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

Directors

Director NameBarry Vincent
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration6 years (closed 20 January 1998)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address126 Normanshire Drive
Chingford
London
E4 9HD
Secretary NameBarbara Ann Thompson
NationalityBritish
StatusClosed
Appointed10 November 1995(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 20 January 1998)
RoleCompany Director
Correspondence Address5 Campbell Road
Bow
London
E3 4DS
Director NameMr Timothy John Maunder
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1995(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 20 January 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDragons City
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AB
Director NameJohn Edmund Blunden
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration4 months (resigned 30 April 1992)
RoleProperty Developer
Correspondence AddressCompton Cottage Sunnydale
Orpington
Kent
BR6 8LY
Director NameJohn Edmund Blunden
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration4 months (resigned 30 April 1992)
RoleProperty Developer
Correspondence AddressCompton Cottage Sunnydale
Orpington
Kent
BR6 8LY
Secretary NameBarry Vincent
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Normanshire Drive
Chingford
London
E4 9HD
Director NamePaul Antony Blows
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlyon House
9a Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NS
Director NamePaul Antony Blows
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 1 month after company formation)
Appointment Duration-1 years, 8 months (resigned 19 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlyon House
9a Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NS
Director NameMr Patrick Anthony Lawless
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Mayfield Road
Sutton
Surrey
SM2 5DT
Director NameMr Patrick Lawless
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 1 month after company formation)
Appointment Duration-1 years, 8 months (resigned 19 January 1992)
RoleCompany Director
Correspondence Address92 Lynwood Drive
Worcester Park
Surrey
KT4 7AE
Secretary NameMrs Denise Elaine Lawless
NationalityBritish
StatusResigned
Appointed18 January 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Mayfield Road
Sutton
Surrey
SM2 5DT
Director NamePeter Arnold Hall
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 1997)
RoleSolicitor And Company Director
Correspondence Address1 Finch Lane
Beaconsfield
Buckinghamshire
HP9 2TL

Location

Registered Address33 Golden Street
London
W1R 3PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 September 1997First Gazette notice for voluntary strike-off (1 page)
23 July 1997Application for striking-off (1 page)
15 July 1997Director resigned (1 page)
28 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1997Full accounts made up to 31 December 1996 (5 pages)
20 February 1997Return made up to 19/01/97; no change of members (4 pages)
1 February 1996Auditor's resignation (1 page)
18 December 1995Director resigned (6 pages)
18 December 1995Secretary resigned;new secretary appointed (2 pages)
18 December 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
18 December 1995New director appointed (2 pages)
18 December 1995Registered office changed on 18/12/95 from: allied house 47/49 aberavon road london E3 5AR (1 page)
18 December 1995Director resigned (6 pages)
18 December 1995New director appointed (2 pages)
12 October 1995Full accounts made up to 31 January 1995 (8 pages)