Company NameTropicwatch Limited
Company StatusDissolved
Company Number04725320
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Lincoln Eeles
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(3 weeks, 2 days after company formation)
Appointment Duration5 years (closed 30 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Strother Close
The Balk Pocklington
York
East Yorkshire
YO42 2GR
Director NameMr Richard James Michael Peak
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(3 weeks, 2 days after company formation)
Appointment Duration5 years (closed 30 April 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address38 Fylingdale Avenue
Clifton Park
York
YO30 5FW
Director NameMr William John Graham Reeves
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(3 weeks, 2 days after company formation)
Appointment Duration5 years (closed 30 April 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWindrush
Fairfield Farm Skelton
York
North Yorkshire
YO30 1XW
Secretary NameJohn Lincoln Eeles
NationalityBritish
StatusClosed
Appointed30 April 2003(3 weeks, 2 days after company formation)
Appointment Duration5 years (closed 30 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Strother Close
The Balk Pocklington
York
East Yorkshire
YO42 2GR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£73,149
Cash£26,588
Current Liabilities£76,471

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
11 October 2007Application for striking-off (1 page)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 May 2007Return made up to 07/04/07; full list of members (7 pages)
3 August 2006Registered office changed on 03/08/06 from: colenso house deans lane, pocklington york east yorkshire YO42 2PX (1 page)
18 April 2006Return made up to 07/04/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 April 2005Return made up to 07/04/05; full list of members (7 pages)
19 July 2004Return made up to 07/04/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 October 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
15 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 June 2003Ad 30/04/03--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
21 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 May 2003Nc inc already adjusted 30/04/03 (1 page)
21 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2003Memorandum and Articles of Association (11 pages)
17 May 2003Registered office changed on 17/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 May 2003New director appointed (3 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New secretary appointed;new director appointed (3 pages)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)