Company NameNew Tudor Limited
Company StatusDissolved
Company Number02008443
CategoryPrivate Limited Company
Incorporation Date9 April 1986(38 years, 1 month ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Robert Garmson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(5 years, 2 months after company formation)
Appointment Duration18 years, 3 months (closed 29 September 2009)
RoleVehicle Dealer
Country of ResidenceEngland
Correspondence Address12 Claremont Close
Farnborough
Kent
BR6 7AD
Director NameMr Roger Williams
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(5 years, 2 months after company formation)
Appointment Duration18 years, 3 months (closed 29 September 2009)
RoleVehicle Dealer
Country of ResidenceEngland
Correspondence Address'Rivendell'
26 Forest Drive
Keston
Kent
BR2 6EF
Secretary NameMr David Robert Garmson
NationalityBritish
StatusClosed
Appointed12 June 1991(5 years, 2 months after company formation)
Appointment Duration18 years, 3 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Claremont Close
Farnborough
Kent
BR6 7AD

Location

Registered Address104 High Street
West Wickham
Kent
BR4 0NF
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
8 June 2009Application for striking-off (1 page)
21 April 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2006 (3 pages)
20 April 2009Return made up to 12/06/08; full list of members (3 pages)
15 April 2009Return made up to 12/06/07; full list of members (3 pages)
19 June 2008Restoration by order of the court (2 pages)
9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
15 August 2006Application for striking-off (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Return made up to 12/06/06; full list of members (2 pages)
10 April 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
28 July 2005Location of debenture register (1 page)
28 July 2005Return made up to 12/06/05; full list of members (2 pages)
28 July 2005Director's particulars changed (1 page)
26 May 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
14 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
29 June 2003Return made up to 12/06/03; full list of members (7 pages)
17 May 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
18 November 2002Registered office changed on 18/11/02 from: 53 hastings road bromley kent BR2 8NA (1 page)
11 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
7 June 2002Return made up to 12/06/02; full list of members (7 pages)
26 July 2001Return made up to 12/06/01; full list of members (6 pages)
25 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
8 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
9 July 1999Return made up to 12/06/99; no change of members (4 pages)
25 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 June 1998Return made up to 12/06/98; full list of members (6 pages)
11 June 1998Secretary's particulars changed;director's particulars changed (1 page)
15 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
20 June 1997Return made up to 12/06/97; full list of members (6 pages)
30 July 1996Return made up to 12/06/96; full list of members (6 pages)
15 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
14 June 1995Return made up to 12/06/95; no change of members (8 pages)