Company NameTindale Poole & Finn Limited
Company StatusDissolved
Company Number04441782
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date5 September 2019 (4 years, 7 months ago)
Previous NameTindale Poole Finn Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mark Richard Tindale
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(1 month, 3 weeks after company formation)
Appointment Duration17 years, 1 month (closed 05 September 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWood End
Milley Road
Waltham St Lawrence
Berkshire
RG10 0JP
Director NameMr Gerard David Finn
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(3 months, 2 weeks after company formation)
Appointment Duration17 years (closed 05 September 2019)
RoleChart Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBay Tree Cottage
Chiltern Road
Chesham Bois
Buckinghamshire
HP6 5PH
Secretary NameMr Mark Richard Tindale
StatusClosed
Appointed01 December 2012(10 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 05 September 2019)
RoleCompany Director
Correspondence AddressWood End Milley Road
Waltham St Lawrence
Berkshire
RG10 0JP
Director NameMr Richard Einar Poole
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 01 December 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address47 Clifford Road
Barnet
Hertfordshire
EN5 5PD
Secretary NameMr Richard Einar Poole
NationalityBritish
StatusResigned
Appointed12 July 2002(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 01 December 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address47 Clifford Road
Barnet
Hertfordshire
EN5 5PD
Director NameIain Coxon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 2005)
RoleChartered Surveyor
Correspondence Address29 The Elms
Hertford
Hertfordshire
SG13 7UY
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressC/O R2 Advisory Limited
125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Financials

Year2013
Turnover£325,365
Gross Profit£318,039
Net Worth£341,808
Cash£135,019
Current Liabilities£138,636

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 September 2019Final Gazette dissolved following liquidation (1 page)
5 June 2019Return of final meeting in a members' voluntary winding up (14 pages)
11 September 2018Liquidators' statement of receipts and payments to 3 July 2018 (18 pages)
8 September 2017Liquidators' statement of receipts and payments to 3 July 2017 (18 pages)
8 September 2017Liquidators' statement of receipts and payments to 3 July 2017 (18 pages)
7 July 2017Registered office address changed from C/O R2 Recovery Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages)
7 July 2017Registered office address changed from C/O R2 Recovery Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages)
19 December 2016Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Recovery Limited 17 Hanover Square London W1S 1BN on 19 December 2016 (2 pages)
19 December 2016Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Recovery Limited 17 Hanover Square London W1S 1BN on 19 December 2016 (2 pages)
31 August 2016Liquidators' statement of receipts and payments to 3 July 2016 (15 pages)
31 August 2016Liquidators' statement of receipts and payments to 3 July 2016 (15 pages)
9 September 2015Liquidators' statement of receipts and payments to 3 July 2015 (15 pages)
9 September 2015Liquidators' statement of receipts and payments to 3 July 2015 (15 pages)
9 September 2015Liquidators statement of receipts and payments to 3 July 2015 (15 pages)
15 July 2014Registered office address changed from 37 Queen Anne Street London W1G 9JB to 9 Wimpole Street London W1G 9SR on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from 37 Queen Anne Street London W1G 9JB to 9 Wimpole Street London W1G 9SR on 15 July 2014 (2 pages)
14 July 2014Appointment of a voluntary liquidator (1 page)
14 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-04
(1 page)
14 July 2014Appointment of a voluntary liquidator (1 page)
14 July 2014Declaration of solvency (3 pages)
14 July 2014Declaration of solvency (3 pages)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 99
(5 pages)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 99
(5 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
4 June 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
4 June 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
6 February 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
6 February 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
25 January 2013Appointment of Mr Mark Richard Tindale as a secretary (2 pages)
25 January 2013Termination of appointment of Richard Poole as a secretary (1 page)
25 January 2013Appointment of Mr Mark Richard Tindale as a secretary (2 pages)
25 January 2013Termination of appointment of Richard Poole as a director (1 page)
25 January 2013Termination of appointment of Richard Poole as a director (1 page)
25 January 2013Termination of appointment of Richard Poole as a secretary (1 page)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
6 February 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
6 February 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
28 July 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
28 July 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Mark Richard Tindale on 17 May 2010 (2 pages)
27 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Mark Richard Tindale on 17 May 2010 (2 pages)
13 January 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
13 January 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
26 May 2009Return made up to 17/05/09; full list of members (5 pages)
26 May 2009Return made up to 17/05/09; full list of members (5 pages)
15 December 2008Total exemption full accounts made up to 31 August 2008 (14 pages)
15 December 2008Total exemption full accounts made up to 31 August 2008 (14 pages)
13 June 2008Return made up to 17/05/08; full list of members (5 pages)
13 June 2008Return made up to 17/05/08; full list of members (5 pages)
7 April 2008Registered office changed on 07/04/2008 from 24 brooks mews london W1K 4EA (2 pages)
7 April 2008Registered office changed on 07/04/2008 from 24 brooks mews london W1K 4EA (2 pages)
8 March 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
8 March 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
21 June 2007Return made up to 17/05/07; no change of members (7 pages)
21 June 2007Return made up to 17/05/07; no change of members (7 pages)
1 February 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
1 February 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
7 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
7 April 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
29 June 2005Return made up to 17/05/05; no change of members (8 pages)
29 June 2005Return made up to 17/05/05; no change of members (8 pages)
25 February 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
25 February 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
8 June 2004Return made up to 17/05/04; no change of members (7 pages)
8 June 2004Return made up to 17/05/04; no change of members (7 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
12 December 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
23 September 2003Return made up to 17/05/03; full list of members (7 pages)
23 September 2003Return made up to 17/05/03; full list of members (7 pages)
27 August 2003Ad 01/08/02--------- £ si 98@1=98 £ ic 1/99 (3 pages)
27 August 2003Ad 01/08/02--------- £ si 98@1=98 £ ic 1/99 (3 pages)
23 March 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
23 March 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
24 September 2002Registered office changed on 24/09/02 from: 5 southampton place london WC1A 2DA (1 page)
24 September 2002Registered office changed on 24/09/02 from: 5 southampton place london WC1A 2DA (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
3 August 2002New secretary appointed;new director appointed (2 pages)
3 August 2002New secretary appointed;new director appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
31 July 2002Registered office changed on 31/07/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
29 July 2002Company name changed tindale poole finn LIMITED\certificate issued on 29/07/02 (2 pages)
29 July 2002Company name changed tindale poole finn LIMITED\certificate issued on 29/07/02 (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
17 May 2002Incorporation (13 pages)
17 May 2002Incorporation (13 pages)