Company NameTennyson's Limited
Company StatusDissolved
Company Number04459456
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 11 months ago)
Dissolution Date4 June 2010 (13 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameJanice Shirley Wilson
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleAccountant
Correspondence Address115 Banstead Road South
Sutton
Surrey
SM2 5LH
Director NameGraham Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(11 months after company formation)
Appointment Duration7 years (closed 04 June 2010)
RolePrinter
Correspondence Address3 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameGraham Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RolePrinter
Correspondence Address20 Court Avenue
Coulsdon
Surrey
CR5 1HF
Director NamePeter Wilson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RolePrinter
Correspondence AddressHigh Trees
41 Hillside
Banstead
Surrey
SM7 1HG
Director NameDerek Wilson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 May 2003)
RoleHGV Driver
Correspondence Address115 Banstead Road South
Sutton
Surrey
SM2 5LH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressWillett Road
Thornton Heath
Surrey
CR7 6AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Financials

Year2014
Turnover£246,674
Gross Profit£122,026
Net Worth-£20,822
Current Liabilities£134,726

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 June 2010Final Gazette dissolved following liquidation (1 page)
4 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2010Completion of winding up (1 page)
4 March 2010Completion of winding up (1 page)
3 April 2009Order of court to wind up (1 page)
3 April 2009Order of court to wind up (1 page)
23 January 2009Compulsory strike-off action has been suspended (1 page)
23 January 2009Compulsory strike-off action has been suspended (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
27 February 2008Total exemption full accounts made up to 30 June 2006 (10 pages)
27 February 2008Total exemption full accounts made up to 30 June 2006 (10 pages)
20 August 2007Return made up to 12/06/07; full list of members (2 pages)
20 August 2007Return made up to 12/06/07; full list of members (2 pages)
4 December 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 December 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
7 September 2006Return made up to 12/06/06; full list of members (2 pages)
7 September 2006Return made up to 12/06/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 30 June 2004 (10 pages)
30 January 2006Total exemption full accounts made up to 30 June 2004 (10 pages)
15 August 2005Return made up to 12/06/05; full list of members (6 pages)
15 August 2005Return made up to 12/06/05; full list of members (6 pages)
2 December 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
2 December 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
22 November 2004Return made up to 12/06/04; full list of members (6 pages)
22 November 2004Return made up to 12/06/04; full list of members (6 pages)
3 February 2004Compulsory strike-off action has been discontinued (1 page)
3 February 2004Compulsory strike-off action has been discontinued (1 page)
31 January 2004Return made up to 12/06/03; full list of members (6 pages)
31 January 2004Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: willett road thornton heath surrey CR7 6AA (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: willett road thornton heath surrey CR7 6AA (1 page)
8 July 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Registered office changed on 19/06/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Registered office changed on 19/06/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 June 2002Incorporation (15 pages)