Company NameTardebigge Yachts Limited
Company StatusDissolved
Company Number02589940
CategoryPrivate Limited Company
Incorporation Date8 March 1991(33 years, 1 month ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr John Elias-Jones
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(2 weeks, 3 days after company formation)
Appointment Duration15 years, 10 months (closed 16 January 2007)
RoleConsultant Surgeon
Correspondence AddressMoorgreen Hall
Weatheroak
Alvechurch
Worcestershire
B48 7DZ
Secretary NamePhilip John Guise
NationalityEnglish
StatusClosed
Appointed29 March 1996(5 years after company formation)
Appointment Duration10 years, 9 months (closed 16 January 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAshdene 100 Finstall Road
Finstall
Bromsgrove
Worcestershire
B60 3DB
Director NameMrs Dorothy Elias-Jones
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(2 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1995)
RoleMarried Woman
Correspondence AddressCherry Trees Farm Alcester Road
Tardebigge
Bromsgrove
Worcestershire
B60 1NE
Secretary NameMrs Dorothy Elias-Jones
NationalityBritish
StatusResigned
Appointed25 March 1991(2 weeks, 3 days after company formation)
Appointment Duration5 years (resigned 29 March 1996)
RoleMarried Woman
Correspondence AddressCherry Trees Farm Alcester Road
Tardebigge
Bromsgrove
Worcestershire
B60 1NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£27,323
Current Liabilities£28,063

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
27 March 2006Return made up to 08/03/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
11 March 2005Return made up to 08/03/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
10 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 May 2003Return made up to 08/03/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
19 March 2002Return made up to 08/03/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 May 2001Registered office changed on 30/05/01 from: unity house 205 euston road london NW1 2BL (1 page)
5 April 2001Return made up to 08/03/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
16 May 2000Return made up to 08/03/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
16 April 1999Full accounts made up to 31 March 1998 (9 pages)
26 March 1999Return made up to 08/03/99; full list of members (6 pages)
12 January 1999Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page)
11 March 1998Return made up to 08/03/98; full list of members (6 pages)
20 February 1998Full accounts made up to 31 March 1997 (8 pages)
10 December 1997Full accounts made up to 31 March 1996 (8 pages)
14 March 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1996Full accounts made up to 31 March 1995 (8 pages)
12 May 1996New secretary appointed (2 pages)
12 May 1996Return made up to 08/03/96; full list of members (6 pages)
19 October 1995Full accounts made up to 31 March 1994 (9 pages)
31 August 1995Registered office changed on 31/08/95 from: cherry trees farm alcester road tardbridge, bromsgrove worcs. B60 1NE (1 page)
5 May 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 April 1991Memorandum and Articles of Association (7 pages)