Company NameTonbridge Bevel Co Ltd.
DirectorsPeter Alexander Dabner and Mervyn Dabner
Company StatusDissolved
Company Number02926425
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 12 months ago)
Previous NameKaleidoglas Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Peter Alexander Dabner
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1994(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address33 Tudor Court
Tunbridge Wells
Kent
TN2 5QH
Secretary NameMervyn Dabner
NationalityBritish
StatusCurrent
Appointed29 October 1996(2 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address21 The Maltings
Carpenters Lane
Hadlow
Kent
Tn11 Odq
Director NameMervyn Dabner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(4 years after company formation)
Appointment Duration25 years, 11 months
RoleEntrepreneur
Correspondence Address21 The Maltings
Carpenters Lane
Hadlow
Kent
Tn11 Odq
Director NameMervyn Dabner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleManaging Director
Correspondence Address21 The Maltings
Carpenters Lane
Hadlow
Kent
Tn11 Odq
Secretary NameMervyn Dabner
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleManaging Director
Correspondence Address21 The Maltings
Carpenters Lane
Hadlow
Kent
Tn11 Odq
Secretary NameConstance Pauline Dabner
NationalityBritish
StatusResigned
Appointed26 February 1996(1 year, 9 months after company formation)
Appointment Duration8 months (resigned 29 October 1996)
RoleCompany Director
Correspondence AddressThyme Cottage
High Street
Cranbrook
Kent
TN17 3EN
Director NameDerek John Ward
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(4 years after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 1999)
RoleConsultant
Correspondence Address26 Chapel Hill
Ropsley
Grantham
Lincolnshire
NG33 4BP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£186,572
Gross Profit£72,562
Net Worth-£15,202
Current Liabilities£56,195

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 August 2002Liquidators statement of receipts and payments (5 pages)
13 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
17 July 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
19 July 2001Liquidators statement of receipts and payments (5 pages)
10 January 2001Liquidators statement of receipts and payments (10 pages)
14 July 2000Liquidators statement of receipts and payments (6 pages)
9 July 1999Appointment of a voluntary liquidator (1 page)
9 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 1999Statement of affairs (11 pages)
10 June 1999Registered office changed on 10/06/99 from: 11 bridge street east molsley surrey KT8 9EU (1 page)
9 June 1999Company name changed kaleidoglas LIMITED\certificate issued on 10/06/99 (2 pages)
28 January 1999Director resigned (1 page)
13 October 1998Full accounts made up to 31 December 1997 (11 pages)
14 July 1998Full accounts made up to 31 December 1996 (11 pages)
7 July 1998Return made up to 05/05/98; full list of members (5 pages)
23 June 1998Director's particulars changed (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (3 pages)
22 August 1997Director's particulars changed (1 page)
22 August 1997Return made up to 05/05/97; full list of members (5 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Full accounts made up to 31 December 1995 (10 pages)
5 November 1996Secretary resigned (1 page)
5 November 1996New secretary appointed (1 page)
16 July 1996Return made up to 05/05/96; full list of members (5 pages)
16 July 1996Director's particulars changed (1 page)
25 June 1996New secretary appointed (1 page)
25 June 1996Secretary resigned;director resigned (1 page)
16 October 1995Full accounts made up to 31 December 1994 (12 pages)
27 June 1995New director appointed (2 pages)
16 May 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
16 May 1995Return made up to 05/05/95; full list of members (10 pages)
7 April 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/09/94
(2 pages)