Company Name10 Tenths Drafting & Design Ltd
Company StatusDissolved
Company Number03317231
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)
Previous NameTakecasino Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJonathan Charles Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 23 October 2001)
RoleStructural Engineer
Correspondence Address49 Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LF
Secretary NameSusan Jane Smith
NationalityBritish
StatusClosed
Appointed27 February 1997(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address49 Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address109a High Street
Brentwood
Essex
CM14 4RX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Turnover£18,340
Net Worth£5,153
Cash£3,882
Current Liabilities£989

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
18 May 2001Application for striking-off (1 page)
8 May 2001Full accounts made up to 31 March 2001 (10 pages)
18 April 2001Return made up to 12/02/01; full list of members (6 pages)
10 May 2000Full accounts made up to 31 March 2000 (10 pages)
21 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 1999Secretary's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
19 May 1999Full accounts made up to 31 March 1999 (10 pages)
29 March 1999Return made up to 12/02/99; no change of members (4 pages)
9 June 1998Full accounts made up to 31 March 1998 (10 pages)
17 March 1998Return made up to 12/02/98; full list of members (6 pages)
24 June 1997Ad 27/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Registered office changed on 06/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997Secretary resigned (1 page)
12 February 1997Incorporation (9 pages)