Company NameTribune Independent Financial Management Limited
DirectorGary Richard Deaves
Company StatusDissolved
Company Number02681699
CategoryPrivate Limited Company
Incorporation Date28 January 1992(32 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameGary Richard Deaves
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(2 years, 9 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressThe Wing Mill Farm
Cranleigh
Surrey
GU6 8LB
Secretary NameFairmays Services Ltd (Corporation)
StatusCurrent
Appointed28 January 1993(1 year after company formation)
Appointment Duration31 years, 3 months
Correspondence Address2nd Floor
16 Berkeley Street
London
W1X 5AE
Director NameMr Trevor Charles Deaves
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(1 year after company formation)
Appointment Duration1 year (resigned 11 February 1994)
RoleCompany Director
Correspondence AddressTree Top Farm Marley Heights
Haslemere
Surrey
GU27 3LU
Director NameKeith Antony Blundell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 07 February 1996)
RoleCompany Director
Correspondence Address19 Wadnall Way
Knebworth
Hertfordshire
SG3 6DU
Director NameLeonard Charles Martin
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressBlyth Cottage Petworth Road
Kirdford
Billingshurst
West Sussex
RH14 0NG
Director NameMr Dale Jonathan Thornley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Highbury Close
West Wickham
Kent
BR4 9PA

Location

Registered Address4-8 Tabernacle Street
London
EC2A 4UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£3,732,645
Gross Profit£268,644
Net Worth£235,690
Cash£411,926
Current Liabilities£470,876

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 January 2005Dissolved (1 page)
22 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2004Liquidators statement of receipts and payments (5 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
3 June 2003Liquidators statement of receipts and payments (6 pages)
21 November 2002Liquidators statement of receipts and payments (5 pages)
14 May 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
30 May 2001Liquidators statement of receipts and payments (5 pages)
18 January 2001Resignation of a liquidator (1 page)
21 November 2000Liquidators statement of receipts and payments (5 pages)
9 June 2000Liquidators statement of receipts and payments (10 pages)
21 April 2000Appointment of a voluntary liquidator (1 page)
21 April 2000O/C liq ipo (3 pages)
24 December 1999Liquidators statement of receipts and payments (8 pages)
17 December 1998Notice of Constitution of Liquidation Committee (2 pages)
11 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 1998Appointment of a voluntary liquidator (1 page)
11 December 1998Statement of affairs (17 pages)
22 October 1998Registered office changed on 22/10/98 from: 16 berkeley street london W1X 5AE (1 page)
23 September 1998Director resigned (1 page)
29 April 1998Accounts made up to 31 December 1997 (11 pages)
26 March 1998Director's particulars changed (1 page)
9 February 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1998Director's particulars changed (1 page)
17 June 1997Accounts made up to 31 December 1996 (11 pages)
3 February 1997Return made up to 28/01/97; no change of members (4 pages)
17 June 1996Accounts made up to 31 December 1995 (11 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
18 March 1996Accounts made up to 31 December 1994 (11 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Director resigned (1 page)
6 February 1996Return made up to 28/01/96; no change of members (4 pages)