Company NameTudor Fencing Limited
Company StatusDissolved
Company Number01516514
CategoryPrivate Limited Company
Incorporation Date9 September 1980(43 years, 8 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)
Previous NameGore Construction Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian James Waugh
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(27 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Wittenbury Road
Heaton Norris
Stockport
Cheshire
SK4 3LY
Secretary NamePamela Waugh
NationalityBritish
StatusClosed
Appointed31 December 2007(27 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Wittenbury Road
Heaton Norris
Stockport
Cheshire
SK4 3LY
Director NamePamela Waugh
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(28 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 30 September 2014)
RoleFencing Company
Country of ResidenceEngland
Correspondence Address51 Wittenbury Road
Heaton Norris
Stockport
Cheshire
SK4 3LY
Director NameMrs Carole Ann Waugh
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(11 years after company formation)
Appointment Duration16 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address23 Woodside
Heaton Mersey
Stockport
SK4 2DW
Director NameJames Brian Waugh
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(11 years after company formation)
Appointment Duration17 years, 6 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address55 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Secretary NameMrs Carole Ann Waugh
NationalityBritish
StatusResigned
Appointed26 September 1991(11 years after company formation)
Appointment Duration16 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address23 Woodside
Heaton Mersey
Stockport
SK4 2DW
Director NameKevin Paul Waugh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(27 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 March 2008)
RoleCompany Director
Correspondence Address30 Crossgate Mews
Heaton Mersey
Stockport
Cheshire
SK4 3AP

Contact

Websitewww.tudorfencing.com

Location

Registered AddressUnit 3a Whitehall Industrial Estate
Hibbert Street
Stockport
Cheshire
SK4 1NS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Brian J. Waugh & Pamela Waugh
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,781
Cash£29,502
Current Liabilities£127,055

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Voluntary strike-off action has been suspended (1 page)
1 October 2013Voluntary strike-off action has been suspended (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
7 November 2012Application to strike the company off the register (3 pages)
7 November 2012Application to strike the company off the register (3 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 100
(5 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 100
(5 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
19 October 2010Director's details changed for Brian James Waugh on 26 September 2010 (2 pages)
19 October 2010Director's details changed for Pamela Waugh on 26 September 2010 (2 pages)
19 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Brian James Waugh on 26 September 2010 (2 pages)
19 October 2010Director's details changed for Pamela Waugh on 26 September 2010 (2 pages)
19 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
23 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
1 June 2009Director appointed pamela waugh (2 pages)
1 June 2009Director appointed pamela waugh (2 pages)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 April 2009Gbp ic 100/70\31/03/09\gbp sr 30@1=30\ (3 pages)
30 April 2009Gbp ic 100/70\31/03/09\gbp sr 30@1=30\ (3 pages)
7 April 2009Memorandum and Articles of Association (3 pages)
7 April 2009Appointment terminated director james waugh (1 page)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2009Memorandum and Articles of Association (3 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2009Appointment terminated director james waugh (1 page)
10 March 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
10 December 2008Secretary's change of particulars / pamela waugh / 26/09/2008 (1 page)
10 December 2008Secretary's change of particulars / pamela waugh / 26/09/2008 (1 page)
10 December 2008Return made up to 26/09/08; full list of members (4 pages)
10 December 2008Return made up to 26/09/08; full list of members (4 pages)
6 June 2008Appointment terminated director kevin waugh (1 page)
6 June 2008Registered office changed on 06/06/2008 from st georges house 215-219 chester road manchester M15 4JE (1 page)
6 June 2008Appointment terminated director kevin waugh (1 page)
6 June 2008Registered office changed on 06/06/2008 from st georges house 215-219 chester road manchester M15 4JE (1 page)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
15 January 2008New director appointed (3 pages)
15 January 2008New director appointed (3 pages)
23 December 2007New secretary appointed (2 pages)
23 December 2007New secretary appointed (2 pages)
23 December 2007Secretary resigned;director resigned (2 pages)
23 December 2007New director appointed (3 pages)
23 December 2007Secretary resigned;director resigned (2 pages)
23 December 2007New director appointed (3 pages)
21 December 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2007Accounts for a small company made up to 5 April 2006 (9 pages)
16 February 2007Accounts for a small company made up to 5 April 2006 (9 pages)
16 February 2007Accounts for a small company made up to 5 April 2006 (9 pages)
27 October 2006Return made up to 26/09/06; full list of members (8 pages)
27 October 2006Return made up to 26/09/06; full list of members (8 pages)
29 December 2005Accounts for a small company made up to 5 April 2005 (7 pages)
29 December 2005Accounts for a small company made up to 5 April 2005 (7 pages)
29 December 2005Accounts for a small company made up to 5 April 2005 (7 pages)
28 October 2005Return made up to 26/09/05; full list of members (8 pages)
28 October 2005Return made up to 26/09/05; full list of members (8 pages)
30 December 2004Accounts for a small company made up to 5 April 2004 (7 pages)
30 December 2004Accounts for a small company made up to 5 April 2004 (7 pages)
18 October 2004Return made up to 26/09/04; full list of members (8 pages)
18 October 2004Return made up to 26/09/04; full list of members (8 pages)
30 December 2003Accounts for a small company made up to 5 April 2003 (8 pages)
30 December 2003Accounts for a small company made up to 5 April 2003 (8 pages)
30 December 2003Accounts for a small company made up to 5 April 2003 (8 pages)
26 September 2003Return made up to 26/09/03; full list of members (8 pages)
26 September 2003Return made up to 26/09/03; full list of members (8 pages)
11 October 2002Return made up to 26/09/02; full list of members (8 pages)
11 October 2002Return made up to 26/09/02; full list of members (8 pages)
28 August 2002Accounts for a small company made up to 5 April 2002 (7 pages)
28 August 2002Accounts for a small company made up to 5 April 2002 (7 pages)
28 August 2002Accounts for a small company made up to 5 April 2002 (7 pages)
28 March 2002Return made up to 26/09/01; full list of members (7 pages)
28 March 2002Return made up to 26/09/01; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 5 April 2001 (8 pages)
2 February 2002Accounts for a small company made up to 5 April 2001 (8 pages)
2 February 2002Accounts for a small company made up to 5 April 2001 (8 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
8 November 2000Return made up to 26/09/00; full list of members (7 pages)
8 November 2000Return made up to 26/09/00; full list of members (7 pages)
25 November 1999Accounts for a small company made up to 5 April 1999 (7 pages)
25 November 1999Accounts for a small company made up to 5 April 1999 (7 pages)
25 November 1999Accounts for a small company made up to 5 April 1999 (7 pages)
7 October 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
11 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
11 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
22 October 1998Return made up to 26/09/98; no change of members (4 pages)
22 October 1998Return made up to 26/09/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
2 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
2 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
6 October 1997Return made up to 26/09/97; no change of members (4 pages)
6 October 1997Return made up to 26/09/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (8 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (8 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (8 pages)
21 October 1996Return made up to 26/09/96; full list of members (6 pages)
21 October 1996Return made up to 26/09/96; full list of members (6 pages)
23 November 1995Return made up to 26/09/95; no change of members (12 pages)
23 November 1995Return made up to 26/09/95; no change of members (12 pages)
12 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)
12 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)
12 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)
9 September 1980Incorporation (15 pages)
9 September 1980Incorporation (15 pages)