Company NameTansley Hall Limited
Company StatusDissolved
Company Number04095144
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 5 months ago)
Dissolution Date17 June 2003 (20 years, 9 months ago)
Previous NamesRight Choice Elderly Care Home Limited and Dj-4U Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJohn James Tansley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(same day as company formation)
RoleAnalyst
Correspondence Address127 Shaftesbury Avenue
Southend On Sea
Essex
SS1 3AN
Secretary NameDavid Andrew Heron
NationalityBritish
StatusClosed
Appointed21 June 2002(1 year, 8 months after company formation)
Appointment Duration12 months (closed 17 June 2003)
RoleEngineer
Correspondence Address16 Ness Road
Shoeburyness
Essex
SS3 9DF
Secretary NameVictoria Ann Tansley
NationalityBritish
StatusResigned
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address127 Shaftesbury Avenue
Southend On Sea
Essex
SS1 3AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Weston Road
Southend On Sea
Essex
SS1 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
21 January 2003Application for striking-off (1 page)
3 October 2002Secretary's particulars changed (2 pages)
24 September 2002New secretary appointed (1 page)
5 September 2002Ad 21/08/02--------- £ si 74@1=74 £ ic 1/75 (2 pages)
5 September 2002Secretary's particulars changed (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Secretary resigned (1 page)
11 March 2002Company name changed right choice elderly care home l imited\certificate issued on 11/03/02 (2 pages)
5 December 2001Return made up to 24/10/01; full list of members (5 pages)
30 April 2001Director's particulars changed (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)