Company NameTudor Credit Services Limited
Company StatusDissolved
Company Number04069271
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert David Carr
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalwyns
Reigate Road, Buckland
Betchworth
Surrey
RH3 7BG
Director NameMr Paul Tierney
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleCredit Manager
Country of ResidenceEngland
Correspondence Address23 Wayside
Shenley
Radlett
Hertfordshire
WD7 9JN
Secretary NameMr John Phillip Armstrong
NationalityBritish
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Willow Bridge Road
London
N1 2LA

Location

Registered Address3 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2006Application for striking-off (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
10 October 2005Return made up to 11/09/05; full list of members (3 pages)
23 September 2004Full accounts made up to 31 December 2003 (13 pages)
21 September 2004Return made up to 11/09/04; full list of members (8 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
19 September 2003Return made up to 11/09/03; full list of members (7 pages)
12 September 2003Full accounts made up to 31 December 2002 (11 pages)
17 September 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2002Full accounts made up to 31 December 2001 (11 pages)
17 September 2001Return made up to 11/09/01; full list of members (6 pages)
13 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
11 September 2000Incorporation (19 pages)