Company NameTenderkirk Limited
Company StatusDissolved
Company Number03326734
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 2 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ian Anthony Murphy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 22 August 2000)
RoleElectrician
Country of ResidenceEngland
Correspondence Address76 Cleveleys Road
Upper Clapton
London
E5 9JN
Secretary NameElaine Esther Radburn
NationalityBritish
StatusClosed
Appointed24 March 1997(3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 22 August 2000)
RoleCompany Director
Correspondence Address76 Cleveleys Road
Clapton
London
E5 9JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Lewis & Co
Unit 68 The Seedbed Centre
Davidson Way Romford
Essex
RM7 0AZ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
22 March 2000Application for striking-off (1 page)
20 January 2000Full accounts made up to 31 March 1999 (10 pages)
11 March 1999Return made up to 03/03/99; no change of members (4 pages)
18 August 1998Registered office changed on 18/08/98 from: 122 northwold road clapton london E5 8RA (1 page)
29 June 1998Full accounts made up to 31 March 1998 (10 pages)
14 April 1998Registered office changed on 14/04/98 from: c/o lewis balkin & cohen 49 high street wanstead london E11 2AA (1 page)
9 March 1998Return made up to 03/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
6 April 1997Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
3 March 1997Incorporation (20 pages)