Company NameTudor Thermal Limited
Company StatusDissolved
Company Number03978463
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date3 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John William Goggin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(1 year, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 03 February 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address37 Etheldore Avenue
The Chase
Hockley
Essex
SS5 5PA
Secretary NameLisa Goggin
NationalityBritish
StatusClosed
Appointed27 May 2003(3 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 03 February 2010)
RoleCompany Director
Correspondence Address37 Etheldore Avenue
The Chase
Hockley
Essex
SS5 5PA
Director NameColin Shearman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 Blake Avenue
Barking
Essex
IG11 9SQ
Director NameJohn Cyril Uden
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Eldred Drive
Great Cornard
Suffolk
CO10 0YZ
Secretary NameJohn Cyril Uden
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Eldred Drive
Great Cornard
Suffolk
CO10 0YZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address118-120 North Street First Floor
Hornchurch
Essex
RM11 1SU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Financials

Year2014
Turnover£392,915
Gross Profit£85,288
Net Worth-£192,387
Cash£664
Current Liabilities£231,420

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2010Final Gazette dissolved following liquidation (1 page)
3 November 2009Completion of winding up (1 page)
3 November 2009Completion of winding up (1 page)
23 August 2005Order of court to wind up (1 page)
23 August 2005Order of court to wind up (1 page)
19 July 2004Return made up to 20/04/04; full list of members (6 pages)
19 July 2004Return made up to 20/04/04; full list of members (6 pages)
8 May 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
8 May 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 June 2003New secretary appointed (2 pages)
29 June 2003New secretary appointed (2 pages)
29 June 2003Secretary resigned;director resigned (1 page)
29 June 2003Secretary resigned;director resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
8 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003Return made up to 20/04/03; full list of members (7 pages)
29 April 2003Ad 31/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 April 2003Ad 31/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
27 June 2002Return made up to 20/04/02; full list of members (6 pages)
27 June 2002Return made up to 20/04/02; full list of members (6 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
6 July 2001Return made up to 20/04/01; full list of members (6 pages)
6 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 July 2001Return made up to 20/04/01; full list of members (6 pages)
6 July 2001Accounts made up to 31 March 2001 (1 page)
4 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
4 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 31 corsham street london N1 6DR (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: 31 corsham street london N1 6DR (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New secretary appointed;new director appointed (2 pages)
20 April 2000Incorporation (18 pages)