Company NameTortoiseshell Homes Limited
Company StatusDissolved
Company Number05036280
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBettina Margaret Rayfield
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2004(same day as company formation)
RoleTour Operator
Correspondence Address93 St Mary's Road
Weybridge
Surrey
KT13 9PZ
Director NameMr Paul John Rayfield
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address93 St Mary's Road
Weybridge
Surrey
KT13 9PZ
Secretary NameMr Paul John Rayfield
NationalityBritish
StatusClosed
Appointed19 July 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 St Mary's Road
Weybridge
Surrey
KT13 9PZ
Director NameCatherine Sarah Bicknell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleMarketing Manager
Correspondence Address1 Elm Grove
Feock
Truro
Cornwall
TR3 6RH
Director NameRichard Anthony Bicknell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleConsultant
Correspondence Address1 Elm Grove
Feock
Truro
Cornwall
TR3 6RH
Secretary NameCatherine Sarah Bicknell
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Elm Grove
Feock
Truro
Cornwall
TR3 6RH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAshby House, 64 High Street
Walton On Thames
Surrey
KT12 1BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
7 January 2009Application for striking-off (1 page)
13 February 2008Return made up to 05/02/08; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 February 2007Return made up to 05/02/07; full list of members (2 pages)
13 March 2006Return made up to 05/02/06; full list of members (8 pages)
20 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 November 2005Director resigned (1 page)
7 November 2005New secretary appointed (2 pages)
7 November 2005Secretary resigned;director resigned (1 page)
11 May 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2004Secretary resigned (1 page)
5 February 2004Incorporation (17 pages)