Company NameTringbell Limited
Company StatusDissolved
Company Number03298996
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 4 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePeter George Dane
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1997(3 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (closed 20 July 1999)
RoleCompany Director
Correspondence AddressParfitts House Longwater Lane
Eversley
Basingstoke
Hampshire
RG27 0NN
Director NameNicholas Richardson Peele
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1997(3 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (closed 20 July 1999)
RoleSales Executive
Correspondence Address80 Park Hill
London
SW4 9PB
Secretary NameNicholas Richardson Peele
NationalityBritish
StatusClosed
Appointed30 January 1997(3 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (closed 20 July 1999)
RoleCompany Director
Correspondence Address80 Park Hill
London
SW4 9PB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address12 Doughty Street
London
WC1N 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

20 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
30 March 1999First Gazette notice for voluntary strike-off (1 page)
6 October 1998Full accounts made up to 31 January 1998 (8 pages)
10 February 1998Return made up to 30/01/98; full list of members (6 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Registered office changed on 02/02/98 from: 100 white lion street london N1 9PF (1 page)
25 May 1997Registered office changed on 25/05/97 from: 120 east road london N1 6AA (1 page)
6 January 1997Incorporation (15 pages)