Company NameTamworth Limited
DirectorSusan Jennifer Chilton
Company StatusDissolved
Company Number02986435
CategoryPrivate Limited Company
Incorporation Date3 November 1994(29 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameSusan Jennifer Chilton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1994(4 weeks, 1 day after company formation)
Appointment Duration29 years, 4 months
RoleAdministration Manager
Correspondence Address59 Hylestone Crescent
Wednesfield
Wolverhampton
West Midlands
WV11 3EZ
Secretary NameSusan Jennifer Chilton
NationalityBritish
StatusCurrent
Appointed02 December 1994(4 weeks, 1 day after company formation)
Appointment Duration29 years, 4 months
RoleAdministration Manager
Correspondence Address59 Hylestone Crescent
Wednesfield
Wolverhampton
West Midlands
WV11 3EZ
Director NameAlan Roy Bragan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 1996)
RoleBusiness Manager
Correspondence Address21 Mayhurst Close
Princes End
Tipton
West Midlands
DY4 0TS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 November 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
3 May 2000Liquidators statement of receipts and payments (5 pages)
28 October 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Registered office changed on 12/04/99 from: 8 baltic st east london EC1Y 0UJ (1 page)
23 October 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
25 April 1997Appointment of a voluntary liquidator (1 page)
25 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 1997Statement of affairs (8 pages)
16 April 1997Registered office changed on 16/04/97 from: unit 5 merryhills industrial est showell road bushbury wolverhampton west midlands WV10 9LN (1 page)
28 February 1996Director resigned (1 page)
21 February 1996Return made up to 03/11/95; full list of members (6 pages)
22 January 1996Particulars of mortgage/charge (4 pages)
14 September 1995Accounting reference date extended from 03/11 to 31/12 (1 page)
21 March 1995Registered office changed on 21/03/95 from: unit B8 bognop road hilton main industrial estate wolverhampton WV11 2BE (1 page)