Company NameD.P.C. Tam Limited
DirectorDavid Patrick Christie
Company StatusDissolved
Company Number02867445
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDavid Patrick Christie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1993(same day as company formation)
RoleBuilding Services Engineer
Correspondence Address48 Ellanby Crescent
Edmonton
London
N18 2HH
Director NameMichael Tam
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleBuilding Services Engineer
Correspondence Address43 Marshall Road
Tottenham
London
N17 7AR
Secretary NameSandra Pauline Elaine Christie
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Ellanby Crescent
Edmonton
London
N18 2HH
Director NameSarah Jane Wolfe
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1996)
RoleCatering Supervisor
Correspondence Address33 Rathcoole Avenue
Hornsey
London
N8 9LY

Location

Registered AddressSuite 5 Brookdale House
Stonehill Business Park
Lea Valley Trading Estate
Edmonton, London
N18 3LD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

21 December 1999Dissolved (1 page)
21 September 1999Completion of winding up (1 page)
21 January 1997Order of court to wind up (1 page)
20 December 1996Return made up to 29/10/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
7 December 1995Return made up to 29/10/95; no change of members (4 pages)
11 September 1995Full accounts made up to 31 October 1994 (8 pages)