Tigley Dartington
Totnes
Devon
TQ9 6DT
Director Name | Peter Geoffrey Boardman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 14 January 2003) |
Role | Mechanical Handling Consultant |
Correspondence Address | Petoe Tigley Dartington Totnes Devon TQ9 6DT |
Director Name | Henry George Dunbar |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 14 January 2003) |
Role | Mechanical Handling Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Three Oaks 36 Tolmers Avenue Cuffley Potters Bar Hertfordshire EN6 4QA |
Director Name | Mr Robert Thomas French |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 14 January 2003) |
Role | Mechanical Handling Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Court 2 Kingswood Road,Shortlands Bromley Kent BR2 0HH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 1 Chase Side Crescent Enfield Middlesex EN2 0JA |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £63,194 |
Cash | £29,912 |
Current Liabilities | £69,374 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2002 | Application for striking-off (1 page) |
20 August 2001 | Return made up to 11/08/01; full list of members (8 pages) |
7 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
18 August 2000 | Return made up to 11/08/00; full list of members (8 pages) |
4 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
12 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
5 December 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
14 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
21 February 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
27 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
20 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: tudor house 24 cecil road enfield,middlesex EN2 6TG (1 page) |
3 August 1995 | Return made up to 11/08/95; no change of members
|