Company NameT.D. Managers Limited
Company StatusDissolved
Company Number03683816
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameKenneth John Wright
NationalityBritish
StatusClosed
Appointed01 September 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 21 May 2002)
RoleSecretary
Correspondence AddressThe Gables 57a Long Acre
Murton
Swansea
SA3 3AX
Wales
Director NameFay Lynette Goss
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusClosed
Appointed12 October 2001(2 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 21 May 2002)
RoleAdministrator
Correspondence AddressMartyn House
Victoria Street
Alderney
Channel Islands
GY9 3TA
Director NameRoyston Goss
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Edith's Way
Cambridge
Cambridgeshire
CB1 8NL
Secretary NameMalcolm Ernest Rash
NationalityBritish
StatusResigned
Appointed20 August 1999(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 September 2000)
RoleChartered Accountant
Correspondence Address5 The Hall
Brockhall
Northamptonshire
NN7 4NS
Director NameRegents Registrars Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP
Secretary NameRegents Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP

Location

Registered Address291 High Street
Epping
Essex
CM16 4DA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Financials

Year2014
Net Worth-£900
Current Liabilities£31,887

Accounts

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

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
24 December 2001Director resigned (1 page)
20 December 2001Application for striking-off (1 page)
7 December 2001Director resigned (1 page)
22 November 2001New director appointed (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001Return made up to 15/12/00; full list of members (6 pages)
29 January 2001Director's particulars changed (1 page)
27 November 2000Registered office changed on 27/11/00 from: 313 regents park road london N3 1DP (1 page)
17 October 2000Full accounts made up to 31 March 2000 (11 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
8 August 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
15 November 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
29 December 1998Director resigned (1 page)
29 December 1998New director appointed (2 pages)
15 December 1998Incorporation (12 pages)