Company NameF. R. Tabor Limited
Company StatusDissolved
Company Number03365942
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 11 months ago)
Dissolution Date11 April 2000 (23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameChristine Frances Tabor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1997(4 days after company formation)
Appointment Duration2 years, 11 months (closed 11 April 2000)
RoleSecretary
Correspondence AddressRowan Cottage Chelmsford Road
Blackmore
Ingatestone
Essex
CM4 0SD
Director NameFrank Roger Tabor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1997(4 days after company formation)
Appointment Duration2 years, 11 months (closed 11 April 2000)
RoleBuilder
Correspondence AddressRowan Cottage Chelmsford Road
Blackmore
Ingatestone
Essex
CM4 0SD
Secretary NameKim Alison Gray
NationalityBritish
StatusClosed
Appointed10 May 1997(4 days after company formation)
Appointment Duration2 years, 11 months (closed 11 April 2000)
RoleCompany Director
Correspondence Address77 Selwyn Avenue
Highams Park
London
E4 9LP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
5 November 1999Application for striking-off (1 page)
10 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
2 June 1999Registered office changed on 02/06/99 from: baverstock house 112 south street braintree essex CM7 3QQ (1 page)
23 May 1999Return made up to 06/05/99; full list of members (5 pages)
29 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
13 May 1998Return made up to 06/05/98; full list of members (6 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
20 May 1997Registered office changed on 20/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Ad 10/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
6 May 1997Incorporation (16 pages)