Company NameTenby Smith Limited
Company StatusDissolved
Company Number01589171
CategoryPrivate Limited Company
Incorporation Date2 October 1981(42 years, 7 months ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSteven Paul Walker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(18 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 31 August 2004)
RoleCompany Director
Correspondence AddressJasmine Cottage
Frating Road, Great Bromley
Colchester
Essex
CO7 7JN
Secretary NameDawn Jacqueline Walker
NationalityBritish
StatusClosed
Appointed31 March 2000(18 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 31 August 2004)
RoleSecretary
Correspondence AddressJasmine Cottage Frating Road
Great Bromley
Colchester
Essex
CO7 7JN
Director NameNigel Thomas Baxter
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavrock
Laleham Reach
Chertsey
Surrey
KT16 8BT
Director NameValerie Patricia Baxter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressDavrock
Laleham Reach
Chertsey
Surrey
KT16 8RT
Director NameJane Anne Ponti
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressWeir View 13 Beasleys Ait Lane
Sunbury On Thames
Middlesex
TW16 6AS
Director NameMr John Ponti
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeir View 13 Beasleys Ait
Sunbury On Thames
Middlesex
TW16 6AS
Secretary NameJane Anne Ponti
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressWeir View 13 Beasleys Ait Lane
Sunbury On Thames
Middlesex
TW16 6AS

Location

Registered AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,179

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 May 2004First Gazette notice for voluntary strike-off (1 page)
2 April 2004Application for striking-off (1 page)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
4 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
28 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
4 October 2000Full accounts made up to 31 December 1999 (11 pages)
15 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 April 2000Director resigned (1 page)
15 April 2000Declaration of assistance for shares acquisition (7 pages)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Registered office changed on 15/04/00 from: terminal house station approach shepperton middlesex TW17 8AS (1 page)
15 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 April 2000Director resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000New director appointed (2 pages)
12 April 2000Particulars of mortgage/charge (11 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
20 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
13 August 1999Full accounts made up to 31 December 1998 (13 pages)
31 March 1999Registered office changed on 31/03/99 from: weir view 13 beasleys ait lane sunbury-on-thames middlesex TW16 6AS (1 page)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
26 July 1998Full accounts made up to 31 December 1997 (13 pages)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 August 1997Full accounts made up to 31 December 1996 (14 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 1996Full accounts made up to 31 December 1995 (9 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)