Company NameTinford Limited
Company StatusDissolved
Company Number04009431
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Dissolution Date23 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Meaney
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(3 weeks, 2 days after company formation)
Appointment Duration14 years, 3 months (closed 23 October 2014)
RoleConsultant
Correspondence Address20 Medway Court
Station Road
Aylesford
Kent
ME20 7QN
Secretary NameMrs Sandra Meaney
NationalityBritish
StatusClosed
Appointed30 June 2000(3 weeks, 2 days after company formation)
Appointment Duration14 years, 3 months (closed 23 October 2014)
RoleSecretary
Correspondence AddressThe Waterfront
20 Medway Court Station Road
Aylesford
Kent
ME20 7QN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,167
Cash£11
Current Liabilities£70,600

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2014Final Gazette dissolved following liquidation (1 page)
23 October 2014Final Gazette dissolved following liquidation (1 page)
23 July 2014Completion of winding up (1 page)
23 July 2014Completion of winding up (1 page)
3 August 2009Order of court to wind up (1 page)
3 August 2009Order of court to wind up (1 page)
5 June 2009Compulsory strike-off action has been suspended (1 page)
5 June 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
21 June 2007Return made up to 07/06/07; full list of members (6 pages)
21 June 2007Return made up to 07/06/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 November 2006Return made up to 07/06/06; full list of members (6 pages)
28 November 2006Return made up to 07/06/06; full list of members (6 pages)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
1 July 2005Registered office changed on 01/07/05 from: c/o fw berringer & co lygon house 50 london road bromley BR1 3RA (1 page)
1 July 2005Registered office changed on 01/07/05 from: c/o fw berringer & co lygon house 50 london road bromley BR1 3RA (1 page)
1 July 2005Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 July 2005Director's particulars changed (1 page)
1 July 2005Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 July 2005Secretary's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Secretary's particulars changed (1 page)
21 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(6 pages)
2 July 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(6 pages)
8 June 2004Registered office changed on 08/06/04 from: 150 queen anne avenue bromley kent BR2 0SF (1 page)
8 June 2004Registered office changed on 08/06/04 from: 150 queen anne avenue bromley kent BR2 0SF (1 page)
11 July 2003Return made up to 07/06/03; full list of members (6 pages)
11 July 2003Return made up to 07/06/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 January 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
8 January 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 October 2002Return made up to 07/06/02; full list of members (6 pages)
6 October 2002Return made up to 07/06/02; full list of members (6 pages)
9 July 2001Return made up to 07/06/01; full list of members (6 pages)
9 July 2001Return made up to 07/06/01; full list of members (6 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: 150 queen anne avenue bromley kent BR2 0SF (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: 150 queen anne avenue bromley kent BR2 0SF (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
7 June 2000Incorporation (7 pages)
7 June 2000Incorporation (7 pages)