Company NameTarnrock Limited
Company StatusDissolved
Company Number02787424
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMr Alan John Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(8 years, 10 months after company formation)
Appointment Duration20 years, 6 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Old Woking Road
Pyrford
Woking
Surrey
GU22 8NU
Secretary NameMr Alan John Smith
NationalityBritish
StatusClosed
Appointed01 January 2002(8 years, 10 months after company formation)
Appointment Duration20 years, 6 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Old Woking Road
Pyrford
Woking
Surrey
GU22 8NU
Director NameMr Toby Alan Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(15 years, 4 months after company formation)
Appointment Duration14 years (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75b Montholme Road
Battersea
London
SW11 6HX
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Alan John Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Old Woking Road
Pyrford
Woking
Surrey
GU22 8NU
Director NameAndrew Robert Heskett Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(2 weeks, 4 days after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressFlat 4 10 Thornton Hill
Wimbledon
London
SW19 4HS
Secretary NameMr Simon Paul Every
NationalityBritish
StatusResigned
Appointed26 February 1993(2 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 1994)
RoleCompany Director
Correspondence Address9 Arlington Lodge
Monument Hill
Weybridge
Surrey
KT13 8RB
Secretary NameChristine Dorothy Smith
NationalityBritish
StatusResigned
Appointed20 May 1994(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 12 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
173 Old Woking Road
Pyrford Woking
Surrey
GU22 8NU
Secretary NameAndrew Robert Heskett Taylor
NationalityBritish
StatusResigned
Appointed12 June 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 1997)
RoleSecretary
Correspondence AddressFlat 4 10 Thornton Hill
Wimbledon
London
SW19 4HS
Secretary NameOrlando Sargent
NationalityBritish
StatusResigned
Appointed16 May 1997(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLlanfadog Uchaf
Elan Valley
Rhayader
Powys
LD6 5HN
Wales
Director NameMr Roy Byron Davis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(7 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Gordon Road
Wanstead
London
E11 2RB
Secretary NameMr Roy Byron Davis
NationalityBritish
StatusResigned
Appointed31 March 2000(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Gordon Road
Wanstead
London
E11 2RB

Location

Registered AddressSt Martins House
Ockham Road South
East Horsley
Surrey
KT24 6SN
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 October 1994Delivered on: 3 November 1994
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums held to the credit of the company.
Outstanding
28 October 1994Delivered on: 3 November 1994
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold residential building land at and known as land on the north east side of st peter's rd,isleworth,midd'X. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 October 1994Delivered on: 3 November 1994
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Secured debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2022Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to St Martins House Ockham Road South East Horsley Surrey KT24 6SN on 12 May 2022 (1 page)
22 April 2022Application to strike the company off the register (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
15 June 2021Compulsory strike-off action has been discontinued (1 page)
13 June 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
10 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
24 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
22 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
8 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 8 February 2011 (1 page)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 8 February 2011 (1 page)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 February 2010Director's details changed for Mr Toby Alan Smith on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr Toby Alan Smith on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr Toby Alan Smith on 8 February 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Appointment terminated director roy davis (1 page)
29 April 2009Director appointed mr toby alan smith (1 page)
29 April 2009Appointment terminated director roy davis (1 page)
29 April 2009Director appointed mr toby alan smith (1 page)
17 February 2009Return made up to 08/02/09; full list of members (4 pages)
17 February 2009Return made up to 08/02/09; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 April 2008Return made up to 08/02/08; full list of members (4 pages)
1 April 2008Return made up to 08/02/08; full list of members (4 pages)
31 March 2008Return made up to 08/02/07; full list of members (4 pages)
31 March 2008Return made up to 08/02/07; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
9 March 2006Return made up to 08/02/06; full list of members (2 pages)
9 March 2006Return made up to 08/02/06; full list of members (2 pages)
13 October 2005Return made up to 08/02/05; full list of members (3 pages)
13 October 2005Secretary's particulars changed;director's particulars changed (1 page)
13 October 2005Return made up to 08/02/05; full list of members (3 pages)
13 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
8 February 2004Return made up to 08/02/04; full list of members (5 pages)
8 February 2004Return made up to 08/02/04; full list of members (5 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
9 February 2003Return made up to 08/02/03; full list of members (5 pages)
9 February 2003Return made up to 08/02/03; full list of members (5 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
10 April 2002Return made up to 08/02/02; full list of members (5 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Return made up to 08/02/02; full list of members (5 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)
3 May 2001Full accounts made up to 30 June 2000 (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (7 pages)
3 May 2000Return made up to 08/02/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (6 pages)
3 May 2000Secretary resigned;director resigned (1 page)
3 May 2000Full accounts made up to 30 June 1999 (6 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Return made up to 08/02/00; full list of members (6 pages)
3 May 2000Secretary resigned;director resigned (1 page)
3 May 2000New secretary appointed;new director appointed (2 pages)
16 March 1999Return made up to 08/02/99; no change of members (4 pages)
16 March 1999Return made up to 08/02/99; no change of members (4 pages)
5 May 1998Full accounts made up to 30 June 1997 (8 pages)
5 May 1998Full accounts made up to 30 June 1997 (8 pages)
23 April 1998Return made up to 08/02/98; no change of members (4 pages)
23 April 1998Return made up to 08/02/98; no change of members (4 pages)
6 August 1997Director resigned (1 page)
6 August 1997Secretary resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Secretary resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
21 February 1997Return made up to 08/02/97; full list of members (7 pages)
21 February 1997Return made up to 08/02/97; full list of members (7 pages)
28 January 1997Registered office changed on 28/01/97 from: 6 great queen street london WC2B 5DG (1 page)
28 January 1997Registered office changed on 28/01/97 from: 6 great queen street london WC2B 5DG (1 page)
6 May 1996Full accounts made up to 30 June 1995 (9 pages)
6 May 1996Full accounts made up to 30 June 1995 (9 pages)
28 February 1996Return made up to 08/02/96; no change of members (5 pages)
28 February 1996Return made up to 08/02/96; no change of members (5 pages)
30 June 1995Secretary resigned;new secretary appointed (2 pages)
30 June 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)