Company NameTavistock Payne & Co.Limited
Company StatusDissolved
Company Number00997415
CategoryPrivate Limited Company
Incorporation Date17 December 1970(53 years, 4 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Paul Mansfield
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(20 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 12 October 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBuckhurst Hill House 214 Queens Road
Buckhurst Hill
Essex
IG9 5AY
Secretary NameKieron Brian Humphries
NationalityBritish
StatusClosed
Appointed15 October 2000(29 years, 10 months after company formation)
Appointment Duration3 years, 12 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address5 Bearblock Cottages
Harwood Hall Lane
Upminster
Essex
RM14 2DL
Secretary NameMrs Edith Frances Mansfield
NationalityBritish
StatusResigned
Appointed09 August 1991(20 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 October 1996)
RoleCompany Director
Correspondence AddressCoppice View
Coppice Row
Theydon Bois
Essex
CM16 7DW
Secretary NamePatricia Gladys Downey
NationalityBritish
StatusResigned
Appointed10 January 1997(26 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2000)
RoleTeacher
Correspondence Address46 The Crescent
Loughton
Essex
IG10 4PU

Location

Registered AddressParker House
104a Hutton Road Shenfield
Brentwood
Essex
CM15 8NE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£127
Current Liabilities£127

Accounts

Latest Accounts6 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End06 April

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
11 February 2003Accounts for a dormant company made up to 6 April 2002 (2 pages)
29 January 2002Full accounts made up to 6 April 2001 (9 pages)
14 September 2001Return made up to 09/08/01; full list of members (6 pages)
2 November 2000Secretary resigned (1 page)
2 November 2000Full accounts made up to 6 April 2000 (9 pages)
2 November 2000New secretary appointed (2 pages)
20 September 2000Return made up to 09/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 2000Registered office changed on 29/06/00 from: 45 victoria road south woodford london E18 1LJ (1 page)
9 September 1999Return made up to 09/08/99; full list of members (5 pages)
6 July 1999Full accounts made up to 6 April 1999 (9 pages)
14 September 1998Return made up to 09/08/98; full list of members (5 pages)
31 July 1998Full accounts made up to 6 April 1998 (9 pages)
3 December 1997Full accounts made up to 6 April 1997 (9 pages)
24 November 1997Return made up to 09/08/97; full list of members (5 pages)
5 June 1997New secretary appointed (2 pages)
3 November 1996Secretary resigned (1 page)
7 October 1996Return made up to 09/08/96; no change of members (5 pages)
29 July 1996Full accounts made up to 6 April 1996 (8 pages)
22 January 1996Full accounts made up to 6 April 1995 (9 pages)
5 October 1995Return made up to 09/08/95; full list of members (6 pages)