Company NameThatch-Guard Limited
Company StatusDissolved
Company Number03361304
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 12 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Paul Long
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(2 days after company formation)
Appointment Duration5 years, 7 months (closed 10 December 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChartwell Farm
Mapleton Road
Westerham
Kent
TN16 1PS
Director NameMr John Brendan O'Roarke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(2 days after company formation)
Appointment Duration5 years, 7 months (closed 10 December 2002)
RoleFinance Director
Correspondence AddressNorth Dunvegan Park View Road
Woldingham
Caterham
Surrey
CR3 7DH
Director NameMr John Whittome Timmis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(2 days after company formation)
Appointment Duration5 years, 7 months (closed 10 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeggars Roost
Wadhurst
East Sussex
TN5 6QG
Secretary NameChurchill Management Limited (Corporation)
StatusClosed
Appointed05 March 2002(4 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 10 December 2002)
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Secretary NameMr John Whittome Timmis
NationalityBritish
StatusResigned
Appointed30 April 1997(2 days after company formation)
Appointment Duration4 years, 10 months (resigned 05 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeggars Roost
Wadhurst
East Sussex
TN5 6QG
Director NameNewco Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered AddressChurchill Court
Westmoreland Road
Bromley
Keny
BR1 1DP
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
16 July 2002Application for striking-off (1 page)
17 June 2002Return made up to 06/06/02; full list of members (6 pages)
17 June 2002Location of register of members (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
27 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 May 2001Return made up to 28/04/01; full list of members (7 pages)
9 January 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 May 2000Return made up to 28/04/00; full list of members (7 pages)
14 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
24 June 1999Return made up to 28/04/99; no change of members (4 pages)
13 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 June 1998Return made up to 28/04/98; full list of members (6 pages)
28 April 1998Registered office changed on 28/04/98 from: churchill house 17 london road bromley kent BR1 1DE (1 page)
10 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
6 August 1997New director appointed (2 pages)
25 July 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
25 July 1997New secretary appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Registered office changed on 25/07/97 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
28 April 1997Incorporation (17 pages)