Company NameTando Structures Limited
Company StatusDissolved
Company Number04821129
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date24 January 2006 (18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameAmanda Hall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleManager
Correspondence Address15 Keld Close
Stainton
Penrith
Cumbria
CA11 0EJ
Director NameTerence James O'Hara
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleEngineer
Correspondence Address31 Fairway
Selby
North Yorkshire
YO8 9AF
Secretary NameAmanda Hall
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleManager
Correspondence Address15 Keld Close
Stainton
Penrith
Cumbria
CA11 0EJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressJames William House
Cowie Drive Ousegate
Selby
North Yorkshire
YO8 8BG
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSelby
WardSelby East
Built Up AreaSelby

Financials

Year2014
Net Worth£1,380
Cash£1,843
Current Liabilities£465

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
26 August 2005Application for striking-off (1 page)
2 August 2005Return made up to 04/07/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
27 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
23 July 2003Secretary resigned (1 page)