Company NameTent Construction Limited
Company StatusDissolved
Company Number02258033
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 11 months ago)
Dissolution Date3 March 1998 (26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCaroline Christine Rachael Kennington
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1990(2 years after company formation)
Appointment Duration7 years, 9 months (closed 03 March 1998)
RoleFinance Director
Correspondence Address6 Portman Gate 41 Broadley Terrace
London
NW1 6LQ
Director NameMr John Patrick McHale
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1990(2 years after company formation)
Appointment Duration7 years, 9 months (closed 03 March 1998)
RoleCivil Engineer
Correspondence AddressChemara
Hook End Lane Hook End
Brentwood
Essex
CM15 0HJ
Secretary NameCaroline Christine Rachael Kennington
NationalityBritish
StatusClosed
Appointed25 May 1990(2 years after company formation)
Appointment Duration7 years, 9 months (closed 03 March 1998)
RoleCompany Director
Correspondence Address6 Portman Gate 41 Broadley Terrace
London
NW1 6LQ
Director NameMrs Myra Kathleen Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 03 March 1998)
RoleCompany Director
Correspondence AddressChemara
Hook End Lane Hook End
Brentwood
Essex
CM15 0HJ
Director NameGeoffrey Wooldridge
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1990(1 year, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 July 1995)
RoleChartered Surveyor
Correspondence Address24 Weston Avenue
West Molesey
Surrey
KT8 1RG
Director NameMr Paul Duncan Dalrymple
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(2 years after company formation)
Appointment Duration2 years (resigned 26 May 1992)
RolePurchasing Manager
Country of ResidenceEngland
Correspondence Address18 Greenway
Letchworth
Hertfordshire
SG6 3UG
Director NameMr Michael Laurence McMahon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(2 years after company formation)
Appointment Duration-1 years, 9 months (resigned 28 February 1990)
RoleContracts Manager
Correspondence Address1 Deben Road
Colchester
Essex
CO4 3UZ

Location

Registered AddressKnighton House
56 Mortimer Street
London
W1N 8BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
30 September 1997Application for striking-off (1 page)
11 June 1997Return made up to 26/05/97; full list of members (6 pages)
28 May 1996Return made up to 26/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1995Accounts made up to 30 April 1995 (11 pages)
8 September 1995Return made up to 26/05/95; no change of members (10 pages)
8 September 1995Registered office changed on 08/09/95 from: 17-18 juliet way purfleet industrial park aveley, south ockendon essex RM15 4YB (1 page)
20 July 1995Director resigned (2 pages)