Company NameTudor Ceramics Limited
Company StatusDissolved
Company Number02939065
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 10 months ago)
Dissolution Date23 May 2000 (23 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameNicholas Hugh Findlay-Shaw
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 West Lodge Avenue
London
W3 9SE
Director NameMr Leslie Trevor Gold
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenhill Park
Barnet
Hertfordshire
EN5 1HG
Secretary NameMr Leslie Trevor Gold
NationalityBritish
StatusClosed
Appointed15 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenhill Park
Barnet
Hertfordshire
EN5 1HG
Director NameAnthony Gerald Reeback
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(2 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (closed 23 May 2000)
RoleCompany Director
Correspondence AddressHigh Trees Green Lane
Stanmore
Middlesex
HA7 3AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address78 Hatton Garden
New Garden House
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2000First Gazette notice for compulsory strike-off (1 page)
20 July 1999Strike-off action suspended (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
7 December 1998Receiver's abstract of receipts and payments (2 pages)
7 December 1998Receiver ceasing to act (1 page)
17 March 1998Receiver's abstract of receipts and payments (3 pages)
21 February 1997Re statement of affairs (6 pages)
21 February 1997Administrative Receiver's report (7 pages)
22 October 1996Registered office changed on 22/10/96 from: 8 baltic street east london EC1Y 0UJ (1 page)
15 October 1996Appointment of receiver/manager (1 page)
25 July 1996Return made up to 15/06/96; no change of members (4 pages)
25 July 1996Registered office changed on 25/07/96 from: 8 baltic street london EC1Y 0TB (1 page)
19 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
10 August 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)