Company NameT.D.R. Limited
Company StatusDissolved
Company Number02683990
CategoryPrivate Limited Company
Incorporation Date4 February 1992(32 years, 2 months ago)
Dissolution Date14 December 1999 (24 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTimothy James Davey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(1 day after company formation)
Appointment Duration7 years, 10 months (closed 14 December 1999)
RoleBarrister Company Director
Correspondence AddressSuite 60 80 High Street
Winchester
Hampshire
SO23 9BX
Director NameMrs Marie-Claire Jaspard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench-Vietnamese
StatusClosed
Appointed05 February 1992(1 day after company formation)
Appointment Duration7 years, 10 months (closed 14 December 1999)
RoleHousewife Company Director
Correspondence AddressAppt 153a 25 Rue Pierre Curie
94200 Ivry Paris
France
Foreign
Secretary NameDuncan Willem Dekoning Graham Samuel
NationalityBritish
StatusClosed
Appointed05 March 1996(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 14 December 1999)
RoleCompany Director
Correspondence Address10 Milton Road
Cambridge
CB4 1JY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed04 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameNationwide Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1992(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 1993)
Correspondence AddressSomerset House
37 Temple Street
Birmingham
West Midlands
B2 5DN
Secretary NameTIM Lee-Davey Holdings Limited (Corporation)
StatusResigned
Appointed25 March 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 05 March 1996)
Correspondence AddressRitchie & Company 10 Milton Road
Cambridge
CB4 1JY

Location

Registered Address4th Floor 46-47 Chancery Lane
London
WC2A 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

14 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
9 February 1999Strike-off action suspended (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
11 November 1997Registered office changed on 11/11/97 from: c/o ritchie and company 10 milton road cambridge CB4 1JY (1 page)
3 August 1997Accounts for a small company made up to 28 February 1995 (6 pages)
23 May 1997Return made up to 03/05/97; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 28 February 1994 (7 pages)
17 September 1996Return made up to 03/05/96; no change of members (4 pages)
17 September 1996Director's particulars changed (1 page)
17 September 1996Secretary resigned (1 page)
17 September 1996Director's particulars changed (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996Return made up to 03/05/95; full list of members (5 pages)
27 September 1995Accounts for a small company made up to 28 February 1993 (6 pages)