Company NameTudor Lynn Logistics Limited
Company StatusDissolved
Company Number03728760
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameSherry Ann De La Mare
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(same day as company formation)
RoleFinance Director
Correspondence Address18 Chancel Way
Lechlade
Gloucestershire
GL7 3DE
Wales
Secretary NameLynn Denise Phillips
NationalityBritish
StatusClosed
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTudor Cottage London Street
Fairford
Gloucestershire
GL7 4AQ
Wales
Director NameAllen Robert Howe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Secretary/Manager
Correspondence Address226 North Home Road
Cirencester
Gloucestershire
GL7 1DZ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£264,306
Cash£847
Current Liabilities£268,695

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2009Return of final meeting of creditors (1 page)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
3 December 2002Registered office changed on 03/12/02 from: new whiteway works fossecross industrial estate, chedworth gloucestershire GL54 4NW (1 page)
28 November 2002Appointment of a liquidator (1 page)
19 November 2002Order of court to wind up (3 pages)
1 November 2002Order of court to wind up (2 pages)
16 July 2002Notice of completion of voluntary arrangement (2 pages)
22 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
31 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2001 (3 pages)
15 March 2001Return made up to 04/03/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
4 August 2000Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
22 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1999Particulars of mortgage/charge (4 pages)
6 October 1999Ad 16/09/99--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
6 October 1999£ nc 1000/21000 16/09/99 (1 page)
6 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 October 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
24 June 1999Director resigned (2 pages)
24 March 1999New director appointed (2 pages)
8 March 1999Secretary resigned (1 page)