Company NameTuesday Afternoon Consulting Limited
Company StatusDissolved
Company Number03412747
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)
Previous NameConnor Warin Business Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameGrahame Henry Connor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed31 July 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address12 The Old Brewery
Violets Lane
Furneux Pelham
Hertfordshire
SG9 0TS
Secretary NameJeffrey Warin
NationalityBritish
StatusClosed
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTrinity House Foxes Parade
Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
Director NameJeffrey Warin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(3 years after company formation)
Appointment Duration4 years, 8 months (closed 03 May 2005)
RoleChartered Accountant
Correspondence Address5 High Meadow
Dunmow
Essex
CM6 1UG
Director NameAndrew Michael Steward
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 2000)
RoleIT Consultant
Correspondence Address4 Elmcroft Avenue
Wanstead
London
E11 2DU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressTrinity House Foxes Parade
Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,075
Cash£479

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
3 December 2004Application for striking-off (1 page)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
7 November 2000Director resigned (1 page)
5 September 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
16 August 2000Company name changed direct windscreens LTD.\certificate issued on 17/08/00 (2 pages)
14 August 2000Return made up to 31/07/00; full list of members (6 pages)
20 March 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
29 October 1999Return made up to 31/07/99; no change of members
  • 363(287) ‐ Registered office changed on 29/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
26 July 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1998Registered office changed on 18/02/98 from: hague house 2 sewardstone road waltham abbey essex EN9 1NB (1 page)
10 December 1997New secretary appointed (2 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997Director resigned (1 page)
10 December 1997Registered office changed on 10/12/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
31 July 1997Incorporation (20 pages)