Company NameDavid Tunnage & Co. Limited
Company StatusDissolved
Company Number02864388
CategoryPrivate Limited Company
Incorporation Date20 October 1993(30 years, 6 months ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)
Previous NameEurochief Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameOliver Christopher Archer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 29 July 1997)
RoleSalesman
Correspondence AddressBack Flat Morrab Villa Morrab Place
Penzance
Cornwall
TR18 4NQ
Director NameCei Bunyan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 29 July 1997)
RolePromotions/Sales
Correspondence AddressThe Basement Flat 3 Clarence Place
Penzance
Cornwall
TR18 2QA
Secretary NameCei Bunyan
NationalityBritish
StatusClosed
Appointed01 December 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 29 July 1997)
RolePromotions/Sales
Correspondence AddressThe Basement Flat 3 Clarence Place
Penzance
Cornwall
TR18 2QA
Director NameAmanda Susan Waterman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 1994)
RoleDesigner
Correspondence Address145 Ebury Street
London
SW1 9QN
Secretary NameRonald Arthur George Foster
NationalityBritish
StatusResigned
Appointed26 October 1993(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 1994)
RoleSecretary
Correspondence Address46 Roll Gardens
Gants Hill
Ilford
Essex
IG2 6TW
Director NameDavid Leach
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(1 year, 1 month after company formation)
Appointment Duration12 months (resigned 01 December 1995)
RoleMetal Reclamation
Correspondence Address315a London Road
Hadleigh
Benfleet
Essex
SS7 2BN
Secretary NameJoan Olive Atkinson
NationalityBritish
StatusResigned
Appointed05 December 1994(1 year, 1 month after company formation)
Appointment Duration12 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address2 Francis Walk
Crown Hill
Rayleigh
Essex
SS6 7HE
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address12-16 Tiller Road
Docklands
London
E14 8PX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

8 April 1997First Gazette notice for compulsory strike-off (1 page)
24 March 1996Registered office changed on 24/03/96 from: harmile house 54 st mary's lane upminster essex RM14 2QT (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996New secretary appointed;new director appointed (2 pages)
24 March 1996Secretary resigned (2 pages)
24 March 1996Director resigned (2 pages)
1 December 1995Return made up to 20/10/95; full list of members (6 pages)
18 May 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/03/95
(2 pages)
18 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)