Company NameTudorvale Limited
DirectorAndrew Richard Cater
Company StatusDissolved
Company Number02844180
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameAndrew Richard Cater
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleWine Merchant
Correspondence AddressProvidence Cottage
Ryall
Bridport
Dorset
DT6 6EJ
Secretary NameJulian Laurence Wright
NationalityBritish
StatusCurrent
Appointed24 April 1996(2 years, 8 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressFlat 7
72 Peckham Road
London
SE5 8PU
Director NameMr John Maitland Coe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed28 September 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 1996)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Green
Barnston
Great Dunmow
Essex
CM6 1NF
Secretary NameAndrew Richard Cater
NationalityBritish
StatusResigned
Appointed28 September 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 1996)
RoleCompany Director
Correspondence AddressProvidence Cottage
Ryall
Bridport
Dorset
DT6 6EJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address44 Great Marlborough Street
London
W1V 2BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 December 1998Dissolved (1 page)
7 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 1998Liquidators statement of receipts and payments (6 pages)
17 July 1998Liquidators statement of receipts and payments (5 pages)
10 March 1998Liquidators statement of receipts and payments (5 pages)
21 January 1997Statement of affairs (7 pages)
21 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 January 1997Appointment of a voluntary liquidator (2 pages)
27 December 1996Registered office changed on 27/12/96 from: 34 artillery lane london E1 7LS (1 page)
18 September 1996Director resigned (1 page)
19 August 1996Return made up to 11/08/96; no change of members (4 pages)
22 May 1996Director's particulars changed (1 page)
16 May 1996New secretary appointed (2 pages)
16 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1996Secretary resigned (1 page)
3 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 August 1995Return made up to 11/08/95; no change of members (4 pages)