Company NameTenterfield Publications Limited
Company StatusDissolved
Company Number02046572
CategoryPrivate Limited Company
Incorporation Date14 August 1986(37 years, 8 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr John Glen Davies
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(5 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerriments Farm
Hurst Green
East Sussex
TN19 7RQ
Secretary NameJill Davies
NationalityBritish
StatusClosed
Appointed02 November 1992(6 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 05 February 2002)
RoleCompany Director
Correspondence AddressMerriments Farmhouse
Merriments Lane
Hurst Green
Sussex
TN19 7RQ
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(4 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 November 1991)
RoleCompany Director
Correspondence Address16 Crooked Usage
Finchley
London
N3 5HB
Director NameGeoffrey Aubrey Pearson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(4 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 November 1991)
RoleCompany Director
Correspondence AddressDarenthmede Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RU
Secretary NameDavid John Twiddy
NationalityBritish
StatusResigned
Appointed15 July 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address25 Castle Way
Leybourne
West Malling
Kent
ME19 5HF

Location

Registered AddressOcean House
Waterloo Lane
Chelmsford
Essex
CM1 1BD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
20 July 2001Application for striking-off (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 July 2000Return made up to 30/06/00; full list of members (6 pages)
18 October 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
22 September 1999Registered office changed on 22/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
17 August 1999Return made up to 30/06/99; full list of members (6 pages)
23 June 1999Accounts made up to 30 September 1998 (13 pages)
13 July 1998Return made up to 30/06/98; full list of members (6 pages)
18 May 1998Accounts made up to 30 September 1997 (12 pages)
29 July 1997Accounts made up to 30 September 1996 (12 pages)
16 July 1997Return made up to 30/06/97; full list of members (6 pages)
10 July 1996Return made up to 30/06/96; full list of members (6 pages)
28 June 1996Accounts made up to 30 September 1995 (13 pages)
24 July 1995Accounts made up to 30 September 1994 (13 pages)
24 July 1995Return made up to 30/06/95; full list of members (6 pages)