Company NameTamworth Construction Limited
Company StatusDissolved
Company Number03321945
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Bedford
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 20 January 2009)
RoleBuilder
Correspondence AddressDartmoor View Holiday Park
Whiddon Down
Okehampton
EX20 2QL
Secretary NameKenneth Bedford
NationalityBritish
StatusClosed
Appointed11 April 1997(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 20 January 2009)
RoleCompany Director
Correspondence AddressDartmoor View Holiday Park
Whiddon Down
Okehampton
EX20 2QL
Director NameHazel Dawn Bedford
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1998(1 year, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 20 January 2009)
RoleSecretary
Correspondence AddressDartmoor View Holiday Park
Whiddon Down
Okehampton
EX20 2QL
Secretary NameHazel Dawn Bedford
NationalityBritish
StatusClosed
Appointed22 August 1998(1 year, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 20 January 2009)
RoleSecretary
Correspondence AddressDartmoor View Holiday Park
Whiddon Down
Okehampton
EX20 2QL
Director NameDomonic Manser
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 1998)
RoleBuilder
Correspondence Address145 Cowley Drive
Woodingdean
Brighton
BN2 6TE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBeacon House
South Road
Weybridge
Surrey
KT13 9DZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,376
Current Liabilities£14,069

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
29 July 2008Application for striking-off (1 page)
26 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 July 2007Return made up to 21/02/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 March 2006Return made up to 21/02/06; full list of members (7 pages)
31 August 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
11 May 2005Return made up to 21/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
(7 pages)
26 August 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
13 March 2004Return made up to 21/02/04; no change of members (7 pages)
2 September 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
6 March 2003Return made up to 21/02/03; no change of members (7 pages)
8 August 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
26 April 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
(7 pages)
10 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
27 April 2001Return made up to 21/02/01; full list of members (7 pages)
19 October 2000Full accounts made up to 30 April 2000 (9 pages)
3 April 2000Return made up to 21/02/00; full list of members (7 pages)
12 August 1999Full accounts made up to 30 April 1999 (9 pages)
9 March 1999Return made up to 21/02/99; no change of members (4 pages)
9 March 1999Registered office changed on 09/03/99 from: 61 queens road weybridge surrey KT13 9UQ (1 page)
30 September 1998Director resigned (4 pages)
28 September 1998New secretary appointed;new director appointed (2 pages)
24 June 1998Full accounts made up to 30 April 1998 (9 pages)
24 June 1998Registered office changed on 24/06/98 from: sefton house 2 molesey road hersham surrey KT12 4RQ (1 page)
9 March 1998Ad 25/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1998Return made up to 21/02/98; full list of members (6 pages)
30 December 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (2 pages)
21 February 1997Incorporation (14 pages)