Company NameTudor Barn Limited
Company StatusDissolved
Company Number02890874
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameBryan William Wells
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1994(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHighview
53 Ross Road
London
SE25 6SB
Director NameDavid Charles Knott
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1994(10 months, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 10 February 2009)
RoleArchitect
Correspondence Address10 Arsenal Road
London
SE9 1JS
Secretary NameDavid Charles Knott
NationalityBritish
StatusClosed
Appointed28 November 1994(10 months, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 10 February 2009)
RoleArchitect
Correspondence Address10 Arsenal Road
London
SE9 1JS
Director NameGary Burton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleLincensee
Correspondence Address152 Queen Anne Avenue
Bromley
Kent
BR2 0SF
Secretary NameBryan William Wells
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHighview
53 Ross Road
London
SE25 6SB
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressHighview
53 Ross Road
London
SE25 6SB
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London

Financials

Year2014
Turnover£384,276
Gross Profit£94,957
Net Worth-£48,710
Cash£1,048
Current Liabilities£61,974

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
22 September 2008Accounting reference date shortened from 31/01/2008 to 28/02/2007 (1 page)
19 September 2008Application for striking-off (1 page)
31 March 2008Return made up to 25/01/08; full list of members (4 pages)
12 December 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
4 April 2007Return made up to 25/01/07; full list of members (7 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
14 February 2006Return made up to 25/01/06; full list of members (7 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
2 February 2005Return made up to 25/01/05; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
8 February 2004Return made up to 25/01/04; full list of members (7 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
13 February 2003Return made up to 25/01/03; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
6 February 2002Return made up to 25/01/02; full list of members (6 pages)
30 January 2001Return made up to 25/01/01; full list of members (6 pages)
30 November 2000Full accounts made up to 31 January 2000 (10 pages)
6 April 2000Particulars of mortgage/charge (7 pages)
3 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 February 1999Return made up to 25/01/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
13 March 1998Return made up to 25/01/98; no change of members (4 pages)
4 December 1997Registered office changed on 04/12/97 from: allen house 1 westmead road sutton SM1 4LA (1 page)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
6 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Full accounts made up to 31 January 1996 (14 pages)
5 February 1997Return made up to 25/01/97; full list of members (6 pages)
28 November 1995Full accounts made up to 31 January 1995 (13 pages)
19 July 1995Return made up to 25/01/95; full list of members (6 pages)
25 January 1994Incorporation (16 pages)