Company NameTonbridge Estates (Southwold) Limited
Company StatusDissolved
Company Number04562580
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date23 February 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAndrew Fryatt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address8 Ebury Close
Keston
Kent
BR2 6EL
Secretary NameDavid Huddleston
NationalityBritish
StatusClosed
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House
Melton Road
Langham
Leicestershire
LE15 7JN
Director NameMr John Stephen Iles
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2a St Clare Road
Colchester
Essex
CO3 3SZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMelbury House 34 Southborough
Road, Bickley
Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,819
Cash£42,060
Current Liabilities£4,389

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2007Voluntary strike-off action has been suspended (1 page)
28 August 2007Voluntary strike-off action has been suspended (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007Voluntary strike-off action has been suspended (1 page)
16 January 2007Voluntary strike-off action has been suspended (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
20 September 2006Application for striking-off (1 page)
20 September 2006Application for striking-off (1 page)
18 October 2005Return made up to 15/10/05; full list of members (7 pages)
18 October 2005Return made up to 15/10/05; full list of members (7 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
16 August 2005Return made up to 15/10/04; full list of members (7 pages)
16 August 2005Return made up to 15/10/04; full list of members (7 pages)
11 May 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
11 May 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
20 September 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
20 September 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
25 November 2003Return made up to 15/10/03; full list of members (7 pages)
25 November 2003Return made up to 15/10/03; full list of members (7 pages)
28 March 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
28 March 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
23 January 2003Ad 15/01/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
23 January 2003Director's particulars changed (1 page)
23 January 2003Director's particulars changed (1 page)
23 January 2003Ad 15/01/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002New secretary appointed (2 pages)
15 October 2002Incorporation (16 pages)
15 October 2002Incorporation (16 pages)