Company NameTudorpine Limited
Company StatusDissolved
Company Number02786581
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 3 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Barrie Toase
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed19 February 1993(2 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 03 June 2003)
RoleEngineer
Correspondence Address8 Merlin Court
Esh Winning
Durham
DH7 9JT
Secretary NameGillian Toase
NationalityBritish
StatusClosed
Appointed19 February 1993(2 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 03 June 2003)
RoleCare Assistant
Correspondence Address8 Merlin Court
Esh Winning
Durham
DH7 9JT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 Merlin Court
Larkshill
Esh Winning
Co Durham
DH7 9JT
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardDeerness
Built Up AreaEsh Winning

Financials

Year2014
Cash£6,900
Current Liabilities£6,874

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
7 January 2003Application for striking-off (1 page)
3 September 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
29 March 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
8 February 2001Return made up to 04/02/01; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
4 February 2000Return made up to 04/02/00; full list of members (6 pages)
22 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
26 February 1999Return made up to 04/02/99; no change of members (4 pages)
10 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
5 February 1998Return made up to 04/02/98; full list of members (6 pages)
5 February 1998New secretary appointed (2 pages)
8 May 1997Full accounts made up to 31 January 1997 (7 pages)
13 February 1997Return made up to 04/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
13 February 1996Return made up to 04/02/96; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 January 1995 (5 pages)
17 August 1995Registered office changed on 17/08/95 from: 32 worcester road newton hall durham city DH1 5PZ (1 page)