TUDOR CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

TUDOR CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05156460

Incorporation date

16/06/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Forge, Springhill Lane, Wolverhampton WV4 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2004)
dot icon05/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon03/08/2016
Voluntary strike-off action has been suspended
dot icon25/04/2016
First Gazette notice for voluntary strike-off
dot icon28/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon23/12/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/12/2014
Total exemption small company accounts made up to 2012-04-30
dot icon19/11/2014
Application to strike the company off the register
dot icon28/10/2014
Current accounting period extended from 2014-04-30 to 2014-10-31
dot icon24/04/2014
Compulsory strike-off action has been suspended
dot icon24/02/2014
First Gazette notice for compulsory strike-off
dot icon19/07/2013
Compulsory strike-off action has been discontinued
dot icon18/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon18/07/2013
Termination of appointment of Andrew Meeson as a director
dot icon18/07/2013
Termination of appointment of Peter Bradley as a director
dot icon05/07/2013
Compulsory strike-off action has been suspended
dot icon24/06/2013
Registered office address changed from 12 George Street Wolverhampton WV2 4DG on 2013-06-25
dot icon29/04/2013
First Gazette notice for compulsory strike-off
dot icon30/11/2012
Compulsory strike-off action has been discontinued
dot icon29/11/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon14/11/2012
Compulsory strike-off action has been suspended
dot icon15/10/2012
First Gazette notice for compulsory strike-off
dot icon12/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/08/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/08/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon03/08/2010
Director's details changed for Peter Spencer Bradley on 2010-06-17
dot icon03/08/2010
Director's details changed for Alison Bradley on 2010-06-07
dot icon06/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/09/2009
Return made up to 17/06/09; full list of members
dot icon02/09/2009
Director's change of particulars / andrew meeson / 01/01/2009
dot icon21/04/2009
Total exemption full accounts made up to 2008-04-30
dot icon02/10/2008
Return made up to 17/06/08; full list of members
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/07/2008
Particulars of a mortgage or charge/398 / charge no: 1
dot icon29/06/2008
S-div
dot icon02/03/2008
Director appointed andrew meeson
dot icon02/03/2008
Director appointed alison jayne bradley
dot icon06/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon05/02/2008
Ad 01/02/08--------- £ si 1@1=1 £ ic 2/3
dot icon01/07/2007
Return made up to 17/06/07; full list of members
dot icon01/07/2007
Secretary's particulars changed
dot icon01/07/2007
Location of register of members
dot icon11/03/2007
Accounting reference date shortened from 28/02/08 to 30/04/07
dot icon13/02/2007
Registered office changed on 14/02/07 from: business suite 1 the forge springhill lane lower penn wolverhampton south staffs WV4 4UF
dot icon08/02/2007
Registered office changed on 09/02/07 from: fullard house neachells lane wednesfield wolverhampton west midlands WV11 3QG
dot icon26/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon19/06/2006
Return made up to 17/06/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-02-28
dot icon04/07/2005
Return made up to 17/06/05; full list of members
dot icon01/06/2005
Accounting reference date shortened from 30/06/05 to 28/02/05
dot icon25/05/2005
Director resigned
dot icon16/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Bernard James
Director
17/06/2004 - 11/04/2005
6
Meeson, Andrew
Director
14/02/2008 - 05/03/2013
2
Bradley, Alison
Director
14/02/2008 - Present
5
Bradley, Peter Spencer
Director
17/06/2004 - 05/03/2013
1
SBM PROFESSIONAL SERVICES LIMITED
Corporate Secretary
17/06/2004 - 17/06/2008
1

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 TUDOR CAPITAL MANAGEMENT LIMITED

TUDOR CAPITAL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 16/06/2004 with the registered office located at The Forge, Springhill Lane, Wolverhampton WV4 4UF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TUDOR CAPITAL MANAGEMENT LIMITED?

toggle

TUDOR CAPITAL MANAGEMENT LIMITED is currently Dissolved. It was registered on 16/06/2004 and dissolved on 05/12/2016.

Where is TUDOR CAPITAL MANAGEMENT LIMITED located?

toggle

TUDOR CAPITAL MANAGEMENT LIMITED is registered at The Forge, Springhill Lane, Wolverhampton WV4 4UF.

What does TUDOR CAPITAL MANAGEMENT LIMITED do?

toggle

TUDOR CAPITAL MANAGEMENT LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for TUDOR CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 05/12/2016: Final Gazette dissolved via voluntary strike-off.