Company NameTendclass Limited
Company StatusDissolved
Company Number02244161
CategoryPrivate Limited Company
Incorporation Date14 April 1988(35 years, 11 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Shaffer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed03 December 1991(3 years, 7 months after company formation)
Appointment Duration25 years, 6 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address1483 Ponus Ridge Road
New Canaan Ct 06840
Foreign
Director NameIan Robert Maxwell
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(2 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 November 1991)
RolePublisher
Correspondence AddressHeadington Hill Hall
Oxford
Director NameIan Robert Charles Maxwell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(2 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 December 1991)
RoleCompany Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(2 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 December 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed13 April 1991(2 years, 12 months after company formation)
Appointment Duration7 months (resigned 14 November 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameRonald George Codrington
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH

Location

Registered AddressPricewaterhousecoopers Llp
7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£105,409,000
Current Liabilities£160,405,000

Accounts

Next Accounts Due31 January 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Administrator's abstract of receipts and payments to 28 July 2016 (3 pages)
28 September 2016Administrator's abstract of receipts and payments to 28 July 2016 (3 pages)
22 September 2016Notice of discharge of Administration Order (4 pages)
22 September 2016Notice of discharge of Administration Order (4 pages)
21 April 2016Administrator's abstract of receipts and payments to 18 March 2016 (2 pages)
21 April 2016Administrator's abstract of receipts and payments to 18 March 2016 (2 pages)
21 April 2016Administrator's abstract of receipts and payments to 18 March 2016 (2 pages)
21 April 2016Administrator's abstract of receipts and payments to 18 March 2016 (2 pages)
13 October 2015Administrator's abstract of receipts and payments to 18 September 2015 (2 pages)
13 October 2015Administrator's abstract of receipts and payments to 18 September 2015 (2 pages)
6 May 2015Administrator's abstract of receipts and payments to 18 March 2015 (2 pages)
6 May 2015Administrator's abstract of receipts and payments to 18 March 2015 (2 pages)
21 October 2014Administrator's abstract of receipts and payments to 18 September 2014 (3 pages)
21 October 2014Administrator's abstract of receipts and payments to 18 September 2014 (3 pages)
11 April 2014Administrator's abstract of receipts and payments to 18 March 2014 (3 pages)
11 April 2014Administrator's abstract of receipts and payments to 18 March 2014 (3 pages)
3 October 2013Administrator's abstract of receipts and payments to 18 September 2013 (3 pages)
3 October 2013Administrator's abstract of receipts and payments to 18 September 2013 (3 pages)
9 April 2013Administrator's abstract of receipts and payments to 18 March 2013 (3 pages)
9 April 2013Administrator's abstract of receipts and payments to 18 March 2013 (3 pages)
8 October 2012Administrator's abstract of receipts and payments to 18 September 2012 (3 pages)
8 October 2012Administrator's abstract of receipts and payments to 18 September 2012 (3 pages)
30 April 2012Administrator's abstract of receipts and payments to 18 March 2012 (3 pages)
30 April 2012Administrator's abstract of receipts and payments to 18 March 2012 (3 pages)
11 November 2011Administrator's abstract of receipts and payments to 18 September 2011 (3 pages)
11 November 2011Administrator's abstract of receipts and payments to 18 September 2011 (3 pages)
29 July 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 29 July 2011 (2 pages)
29 July 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 29 July 2011 (2 pages)
3 May 2011Administrator's abstract of receipts and payments to 18 March 2011 (3 pages)
3 May 2011Administrator's abstract of receipts and payments to 18 March 2011 (3 pages)
21 October 2010Administrator's abstract of receipts and payments to 18 September 2010 (3 pages)
21 October 2010Administrator's abstract of receipts and payments to 18 September 2010 (3 pages)
8 April 2010Administrator's abstract of receipts and payments to 18 March 2010 (3 pages)
8 April 2010Administrator's abstract of receipts and payments to 18 March 2010 (3 pages)
16 October 2009Administrator's abstract of receipts and payments to 18 September 2009 (3 pages)
16 October 2009Administrator's abstract of receipts and payments to 18 September 2009 (3 pages)
20 May 2009Court order insolvency:replacement of administrator (7 pages)
20 May 2009Court order insolvency:replacement of administrator (7 pages)
24 April 2009Administrator's abstract of receipts and payments to 19 March 2009 (3 pages)
24 April 2009Administrator's abstract of receipts and payments to 19 March 2009 (3 pages)
17 November 2008Administrator's abstract of receipts and payments to 19 September 2008 (3 pages)
17 November 2008Administrator's abstract of receipts and payments to 19 March 2008 (3 pages)
17 November 2008Administrator's abstract of receipts and payments to 19 September 2008 (3 pages)
17 November 2008Administrator's abstract of receipts and payments to 19 March 2008 (3 pages)
12 May 2008Administrator's abstract of receipts and payments to 19 September 2007 (3 pages)
12 May 2008Administrator's abstract of receipts and payments to 19 September 2007 (3 pages)
9 October 2007Administrator's abstract of receipts and payments (3 pages)
9 October 2007Administrator's abstract of receipts and payments (3 pages)
16 April 2007Administrator's abstract of receipts and payments (3 pages)
16 April 2007Administrator's abstract of receipts and payments (3 pages)
3 November 2006Administrator's abstract of receipts and payments (3 pages)
3 November 2006Administrator's abstract of receipts and payments (3 pages)
22 May 2006Administrator's abstract of receipts and payments (3 pages)
22 May 2006Administrator's abstract of receipts and payments (3 pages)
21 November 2005Administrator's abstract of receipts and payments (3 pages)
21 November 2005Administrator's abstract of receipts and payments (3 pages)
6 May 2005Administrator's abstract of receipts and payments (3 pages)
6 May 2005Administrator's abstract of receipts and payments (3 pages)
22 November 2004Registered office changed on 22/11/04 from: 35 st thomas street london SE1 9SN (1 page)
22 November 2004Registered office changed on 22/11/04 from: 35 st thomas street london SE1 9SN (1 page)
17 November 2004Administrator's abstract of receipts and payments (3 pages)
17 November 2004Administrator's abstract of receipts and payments (3 pages)
12 May 2004Administrator's abstract of receipts and payments (3 pages)
12 May 2004Administrator's abstract of receipts and payments (3 pages)
4 November 2003Administrator's abstract of receipts and payments (3 pages)
4 November 2003Administrator's abstract of receipts and payments (3 pages)
4 November 2003Administrator's abstract of receipts and payments (3 pages)
4 November 2003Administrator's abstract of receipts and payments (3 pages)
11 October 2002Administrator's abstract of receipts and payments (4 pages)
11 October 2002Administrator's abstract of receipts and payments (4 pages)
17 May 2002Form 2.15 to 18/3/02 us dollars (3 pages)
17 May 2002Form 2.15 to 18/3/02 us dollars (3 pages)
4 April 2002Administrator's abstract of receipts and payments (3 pages)
4 April 2002Administrator's abstract of receipts and payments (3 pages)
20 November 2001Administrator's abstract of receipts and payments (8 pages)
20 November 2001Administrator's abstract of receipts and payments (8 pages)
10 September 2001O/C - change of administrator (11 pages)
10 September 2001O/C - change of administrator (11 pages)
17 May 2001Administrator's abstract of receipts and payments (6 pages)
17 May 2001Administrator's abstract of receipts and payments (6 pages)
10 October 2000Administrator's abstract of receipts and payments (6 pages)
10 October 2000Administrator's abstract of receipts and payments (6 pages)
20 April 2000Administrator's abstract of receipts and payments (6 pages)
20 April 2000Administrator's abstract of receipts and payments (6 pages)
1 December 1999Administrator's abstract of receipts and payments (6 pages)
1 December 1999Administrator's abstract of receipts and payments (6 pages)
24 May 1999Administrator's abstract of receipts and payments (4 pages)
24 May 1999Administrator's abstract of receipts and payments (4 pages)
19 November 1998Administrator's abstract of receipts and payments (4 pages)
19 November 1998Administrator's abstract of receipts and payments (4 pages)
21 May 1998Form 2.15 in us dollars (2 pages)
21 May 1998Form 2.15 in us dollars (2 pages)
20 May 1998Administrator's abstract of receipts and payments (2 pages)
20 May 1998Administrator's abstract of receipts and payments (2 pages)
19 November 1997Administrator's abstract of receipts and payments (4 pages)
19 November 1997Administrator's abstract of receipts and payments (4 pages)
12 May 1997Administrator's abstract of receipts and payments (2 pages)
12 May 1997Administrator's abstract of receipts and payments (2 pages)
18 November 1996Administrator's abstract of receipts and payments (4 pages)
18 November 1996Administrator's abstract of receipts and payments (4 pages)
30 May 19962.15 in us dollars for 19/3/96. (2 pages)
30 May 19962.15 in us dollars for 19/3/96. (2 pages)
22 May 1996Administrator's abstract of receipts and payments (2 pages)
22 May 1996Administrator's abstract of receipts and payments (2 pages)
24 November 1995Administrator's abstract of receipts and payments (4 pages)
24 November 19952.15 in us $ (4 pages)
24 November 1995Administrator's abstract of receipts and payments (4 pages)
24 November 19952.15 in us $ (4 pages)
12 April 1995Administrator's abstract of receipts and payments (8 pages)
12 April 1995Administrator's abstract of receipts and payments (8 pages)
23 November 1994Administrator's abstract of receipts and payments (2 pages)
23 November 1994Administrator's abstract of receipts and payments (2 pages)
20 May 1994Administrator's abstract of receipts and payments (2 pages)
20 May 1994Administrator's abstract of receipts and payments (2 pages)
19 November 1993Administrator's abstract of receipts and payments (2 pages)
19 November 1993Administrator's abstract of receipts and payments (2 pages)
28 April 1993Administrator's abstract of receipts and payments (2 pages)
28 April 1993Administrator's abstract of receipts and payments (2 pages)
8 March 1993Administration Order (4 pages)
8 March 1993Administration Order (4 pages)
21 October 1992Administrator's abstract of receipts and payments (2 pages)
21 October 1992Administrator's abstract of receipts and payments (2 pages)
16 June 1992Statement of administrator's proposal (14 pages)
16 June 1992Statement of administrator's proposal (14 pages)
30 March 1992Administration Order (4 pages)
30 March 1992Administration Order (4 pages)
18 February 1991Full accounts made up to 31 March 1990 (10 pages)
18 February 1991Full accounts made up to 31 March 1990 (10 pages)
17 July 1990Full accounts made up to 31 March 1989 (10 pages)
17 July 1990Full accounts made up to 31 March 1989 (10 pages)