Company NameTingay Limited
Company StatusDissolved
Company Number03348423
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NamesPitch Partners Limited and Tingay Technical Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameHoward Quentin Spooner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 16 July 2002)
RoleStockbroker
Correspondence AddressRollswood Cottage 10 Rollswood Road
Welwyn
Hertfordshire
AL6 9TX
Director NameIan Leslie Weaver
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 16 July 2002)
RoleStockbroker
Correspondence AddressGreen View
Long Street Unshire
Waltham Abbey
Essex
EN9 3TS
Director NameMr Anthony Patrick Field
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 16 July 2002)
RoleFinancial Futures Trader
Country of ResidenceEngland
Correspondence Address11 Badgers Close
Chelmsford
Essex
CM2 8QB
Secretary NameMr Anthony Patrick Field
NationalityBritish
StatusClosed
Appointed02 January 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 16 July 2002)
RoleFinancial Futures Trader
Country of ResidenceEngland
Correspondence Address11 Badgers Close
Chelmsford
Essex
CM2 8QB
Director NamePaul Nicholas Burton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address2 Park House 1a Kendal Street
London
W2 2AL
Secretary NameJennifer Murphy
NationalityBritish
StatusResigned
Appointed17 September 1997(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1998)
RoleLibrarian
Correspondence Address103 Chelmsford Road
Brentwood
Essex
CM15 8QP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameSecretarial Services (London & Essex) Limited (Corporation)
StatusResigned
Appointed01 December 1998(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 June 1999)
Correspondence Address191-193 High Street
Hornchurch
Essex
RM11 3XT

Location

Registered Address22 Queen Anne Street
London
W1M 9LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£181,441
Cash£10,170
Current Liabilities£74,141

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
9 May 2001Return made up to 09/04/01; full list of members (7 pages)
4 May 2001Accounts for a small company made up to 30 April 2000 (3 pages)
2 June 2000Accounts for a small company made up to 30 April 1999 (2 pages)
18 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
24 June 1999Return made up to 09/04/99; no change of members (4 pages)
21 June 1999Secretary resigned (1 page)
14 April 1999Company name changed tingay technical services limite d\certificate issued on 15/04/99 (2 pages)
13 April 1999Registered office changed on 13/04/99 from: 193 high street hornchurch RM11 3XT (1 page)
13 April 1999New secretary appointed;new director appointed (2 pages)
26 February 1999Company name changed pitch partners LIMITED\certificate issued on 01/03/99 (2 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (2 pages)
19 January 1999Compulsory strike-off action has been discontinued (1 page)
19 January 1999Company name changed tingay technical services limite d\certificate issued on 20/01/99 (2 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999Return made up to 09/04/98; full list of members (6 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999Registered office changed on 18/01/99 from: 7 clairvale hornchurch essex RM11 3NA (1 page)
18 January 1999New director appointed (2 pages)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997New secretary appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
9 April 1997Incorporation (14 pages)