Company NameThe Ten Management Co. Limited
DirectorDavid John Wallace
Company StatusDissolved
Company Number02793151
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Wallace
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1993(same day as company formation)
RoleMarketing Executive
Correspondence Address46 Collingwood House
8-10 Clipstone Street
London
W1P 7ED
Secretary NameMr Christopher Godbolt
NationalityBritish
StatusCurrent
Appointed24 February 1993(same day as company formation)
RoleAccountant
Correspondence Address145 Singlewell Road
Gravesend
Kent
DA11 7QA
Director NameMark John Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 years, 1 month after company formation)
Appointment Duration10 months (resigned 28 January 1996)
RoleMarketing Consultant
Correspondence Address25
Harcombe Road
London
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

26 September 2000Dissolved (1 page)
26 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
14 June 2000Liquidators statement of receipts and payments (5 pages)
8 March 2000Liquidators statement of receipts and payments (5 pages)
27 August 1999Liquidators statement of receipts and payments (6 pages)
12 April 1999Registered office changed on 12/04/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
1 March 1999Liquidators statement of receipts and payments (5 pages)
2 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 1998Statement of affairs (7 pages)
2 March 1998Appointment of a voluntary liquidator (1 page)
27 February 1998New secretary appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
11 April 1997Full accounts made up to 31 July 1996 (11 pages)
4 March 1997Return made up to 24/02/97; full list of members (6 pages)
17 April 1996Director resigned (1 page)
8 March 1996Return made up to 24/02/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 31 July 1995 (13 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
28 April 1995New director appointed (2 pages)