Company NameTepador Properties Limited
Company StatusDissolved
Company Number04698162
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous NameWmnewco32 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Russell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 18 July 2006)
RoleDesign Engineer
Correspondence Address36 Carisbrooke Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5LT
Director NameElizabeth Seward Russell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(1 year after company formation)
Appointment Duration2 years, 3 months (closed 18 July 2006)
RoleRetired School Secretary
Correspondence AddressThe Cottage
Chalk Street Rettendon Common
Chelmsford
Essex
CM3 8DA
Secretary NameElizabeth Seward Russell
NationalityBritish
StatusClosed
Appointed31 March 2004(1 year after company formation)
Appointment Duration2 years, 3 months (closed 18 July 2006)
RoleRetired School Secretary
Correspondence AddressThe Cottage
Chalk Street Rettendon Common
Chelmsford
Essex
CM3 8DA
Director NameMr Peter Still
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address51 Plantation Road
Chestfield
Whitstable
Kent
CT5 3LQ
Secretary NameMs Janet Amanda Goode
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnland House
Smarden Road, Headcorn
Ashford
Kent
TN27 9HP
Director NameDavid Russell
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(6 days after company formation)
Appointment Duration1 year (resigned 01 April 2004)
RoleRetired
Correspondence AddressThe Old Coastguard House
414 Faversham Road Seasalter
Whitstable
Kent
CT5 4BW
Secretary NameDavid Russell
NationalityBritish
StatusResigned
Appointed20 March 2003(6 days after company formation)
Appointment Duration1 year (resigned 01 April 2004)
RoleRetired
Correspondence AddressThe Old Coastguard House
414 Faversham Road Seasalter
Whitstable
Kent
CT5 4BW
Director NameAndrew Neale Russell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2006)
RoleSurveyor
Correspondence Address25 Rue Du Gex
Lasserre
31350
Foreign
France

Location

Registered Address36 Carisbrooke Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5LT
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Application for striking-off (1 page)
7 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 April 2005Return made up to 14/03/05; full list of members (7 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Registered office changed on 20/04/05 from: 72 king street maidstone kent ME14 1BL (1 page)
9 April 2005New director appointed (2 pages)
30 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005Director resigned (1 page)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
31 March 2004Return made up to 14/03/04; full list of members (7 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New secretary appointed;new director appointed (2 pages)
17 April 2003Company name changed WMNEWCO32 LIMITED\certificate issued on 17/04/03 (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)