TANDY BUILDING SERVICES CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

TANDY BUILDING SERVICES CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02554989

Incorporation date

04/11/1990

Size

Full

Contacts

Registered address

Registered address

Ansty House Henfield Road, Small Dole, Henfield, West Sussex BN5 9XHCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1990)
dot icon07/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2012
First Gazette notice for voluntary strike-off
dot icon06/09/2012
Application to strike the company off the register
dot icon03/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon03/11/2011
Director's details changed for John White on 2011-01-01
dot icon03/11/2011
Register(s) moved to registered office address
dot icon03/11/2011
Register inspection address has been changed from C/O Emw Picton Howell Llp Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon18/10/2011
Miscellaneous
dot icon28/07/2011
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ England on 2011-07-29
dot icon12/04/2011
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon07/03/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon30/01/2011
Termination of appointment of Peter Button as a director
dot icon04/01/2011
Registered office address changed from 250 South Oak Way Lime Square Greenpark Reading Berkshire RG2 6UG United Kingdom on 2011-01-05
dot icon14/11/2010
Termination of appointment of Ian Pigden-Bennett as a director
dot icon15/07/2010
Full accounts made up to 2010-03-31
dot icon30/06/2010
Termination of appointment of Wayne Felton as a director
dot icon17/05/2010
Auditor's resignation
dot icon25/02/2010
Change of accounting reference date
dot icon21/02/2010
Current accounting period extended from 2009-12-31 to 2010-02-28
dot icon11/02/2010
Full accounts made up to 2008-12-31
dot icon05/01/2010
Appointment of Mr Simon Derek Rebbetts as a secretary
dot icon01/01/2010
Termination of appointment of Hermione Skelton as a secretary
dot icon13/12/2009
Appointment of Mr Simon Derek Rebbetts as a director
dot icon13/12/2009
Appointment of Mr Peter Button as a director
dot icon30/11/2009
Termination of appointment of Emw Secretaries Limited as a secretary
dot icon30/11/2009
Termination of appointment of Ian Tandy as a director
dot icon13/11/2009
Termination of appointment of Matthew Rideout as a director
dot icon13/11/2009
Termination of appointment of Matthew Rideout as a secretary
dot icon12/11/2009
Appointment of Hermione Alice Skelton as a secretary
dot icon12/11/2009
Registered office address changed from Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2009-11-13
dot icon09/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon08/11/2009
Register(s) moved to registered inspection location
dot icon08/11/2009
Register inspection address has been changed
dot icon06/10/2009
Director's details changed for Ian Charles Tandy on 2009-10-06
dot icon06/10/2009
Director's details changed for Matthew Benedict Rideout on 2009-10-06
dot icon06/10/2009
Director's details changed for Wayne Herold Felton on 2009-10-06
dot icon06/10/2009
Secretary's details changed for Matthew Benedict Rideout on 2009-10-06
dot icon05/10/2009
Director's details changed for Ian Pigden-Bennett on 2009-10-06
dot icon05/10/2009
Director's details changed for John White on 2009-10-06
dot icon05/07/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon22/04/2009
Appointment Terminated Director stephen tandy
dot icon12/11/2008
Return made up to 05/11/08; full list of members
dot icon12/11/2008
Location of register of members
dot icon16/07/2008
Accounts for a small company made up to 2007-09-30
dot icon30/06/2008
Registered office changed on 01/07/2008 from 5 pullman court, great western road, gloucester, GL1 3ND.
dot icon28/02/2008
Appointment Terminated Secretary stephen tandy
dot icon18/02/2008
New director appointed
dot icon17/02/2008
Declaration of assistance for shares acquisition
dot icon17/02/2008
New secretary appointed;new director appointed
dot icon17/02/2008
New director appointed
dot icon17/02/2008
Secretary resigned;director resigned
dot icon17/02/2008
New secretary appointed
dot icon29/01/2008
Particulars of mortgage/charge
dot icon18/12/2007
Return made up to 05/11/07; full list of members
dot icon18/12/2007
Secretary's particulars changed;director's particulars changed
dot icon21/07/2007
Accounts for a small company made up to 2006-09-30
dot icon05/06/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2006
Return made up to 05/11/06; full list of members
dot icon20/04/2006
Accounts for a small company made up to 2005-09-30
dot icon22/11/2005
Return made up to 05/11/05; full list of members
dot icon24/07/2005
Accounts for a small company made up to 2004-09-30
dot icon22/11/2004
Return made up to 05/11/04; full list of members
dot icon04/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon02/12/2003
Return made up to 05/11/03; full list of members
dot icon04/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon17/11/2002
Return made up to 05/11/02; full list of members
dot icon30/07/2002
Full accounts made up to 2001-09-30
dot icon03/12/2001
Return made up to 05/11/01; full list of members
dot icon03/12/2001
Secretary's particulars changed;director's particulars changed
dot icon03/12/2001
Location of register of members address changed
dot icon07/05/2001
Accounts for a small company made up to 2000-09-30
dot icon25/01/2001
New director appointed
dot icon09/11/2000
Return made up to 05/11/00; full list of members
dot icon09/11/2000
Secretary's particulars changed;director's particulars changed
dot icon30/07/2000
Full accounts made up to 1999-09-30
dot icon08/12/1999
Ad 20/08/99--------- £ si 98@1
dot icon20/11/1999
Return made up to 05/11/99; full list of members
dot icon20/11/1999
Secretary's particulars changed;director's particulars changed
dot icon24/06/1999
Full accounts made up to 1998-09-30
dot icon14/04/1999
Resolutions
dot icon13/12/1998
Return made up to 05/11/98; full list of members
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon28/07/1998
Full accounts made up to 1997-09-30
dot icon17/11/1997
Return made up to 05/11/97; full list of members
dot icon17/11/1997
Location of register of members address changed
dot icon17/11/1997
Location of debenture register address changed
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon01/12/1996
Return made up to 05/11/96; no change of members
dot icon21/07/1996
Full accounts made up to 1995-09-30
dot icon24/10/1995
Return made up to 05/11/95; no change of members
dot icon20/06/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 05/11/94; full list of members
dot icon16/02/1994
Accounts for a small company made up to 1993-09-30
dot icon23/12/1993
Particulars of mortgage/charge
dot icon05/12/1993
Director's particulars changed
dot icon01/12/1993
Particulars of mortgage/charge
dot icon22/11/1993
Return made up to 05/11/93; no change of members
dot icon27/10/1993
Accounts for a small company made up to 1992-09-30
dot icon03/12/1992
Return made up to 05/11/92; no change of members
dot icon07/05/1992
Accounts for a small company made up to 1991-09-30
dot icon12/11/1991
Return made up to 05/11/91; full list of members
dot icon11/08/1991
Resolutions
dot icon11/08/1991
Resolutions
dot icon11/08/1991
Resolutions
dot icon05/03/1991
Location of register of members
dot icon05/03/1991
Accounting reference date notified as 30/09
dot icon29/01/1991
Memorandum and Articles of Association
dot icon27/01/1991
Resolutions
dot icon23/01/1991
Director resigned;new director appointed
dot icon23/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon16/01/1991
Resolutions
dot icon15/01/1991
Resolutions
dot icon15/01/1991
Registered office changed on 16/01/91 from: 2 baches street london N1 6UB
dot icon14/01/1991
Certificate of change of name
dot icon13/01/1991
Resolutions
dot icon04/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Button, Peter Marcus
Director
01/12/2009 - 30/01/2011
28
Felton, Wayne Harold
Director
23/01/2008 - 31/05/2010
64
Rideout, Matthew Benedict
Director
23/01/2008 - 12/11/2009
9
Pigden-Bennett, Ian William
Director
23/01/2008 - 14/11/2010
21
Rebbetts, Simon Derek
Director
22/11/2009 - Present
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TANDY BUILDING SERVICES CONSULTANTS LIMITED

TANDY BUILDING SERVICES CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 04/11/1990 with the registered office located at Ansty House Henfield Road, Small Dole, Henfield, West Sussex BN5 9XH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TANDY BUILDING SERVICES CONSULTANTS LIMITED?

toggle

TANDY BUILDING SERVICES CONSULTANTS LIMITED is currently Dissolved. It was registered on 04/11/1990 and dissolved on 07/01/2013.

Where is TANDY BUILDING SERVICES CONSULTANTS LIMITED located?

toggle

TANDY BUILDING SERVICES CONSULTANTS LIMITED is registered at Ansty House Henfield Road, Small Dole, Henfield, West Sussex BN5 9XH.

What does TANDY BUILDING SERVICES CONSULTANTS LIMITED do?

toggle

TANDY BUILDING SERVICES CONSULTANTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TANDY BUILDING SERVICES CONSULTANTS LIMITED?

toggle

The latest filing was on 07/01/2013: Final Gazette dissolved via voluntary strike-off.