Company NameTarbrook Construction Limited
Company StatusDissolved
Company Number04097174
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 6 months ago)
Dissolution Date24 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Sherman Webb
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Burnham Road
Dagenham
Essex
RM9 4RA
Director NameAlan George Barnett
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Harty Close
Grays
Essex
RM16 2BH
Secretary NameMr Sherman Webb
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Singleton Road
Dagenham
Essex
RM9 5ET
Secretary NameMr Christopher Simon Cook
NationalityEnglish
StatusResigned
Appointed19 September 2003(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2008)
RoleConstruction
Country of ResidenceEngland
Correspondence Address46 Grenville Gardens
Woodford Green
Essex
IG8 7AQ
Director NameMr Christopher Simon Cook
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 2004(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2008)
RoleBuilding
Country of ResidenceEngland
Correspondence Address46 Grenville Gardens
Woodford Green
Essex
IG8 7AQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameHarper Lewis Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2010)
Correspondence AddressUk House 315 Collier Row Lane
Romford
Essex
RM5 3ND

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2013Final Gazette dissolved following liquidation (1 page)
24 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2013Final Gazette dissolved following liquidation (1 page)
24 October 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
24 October 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
24 August 2011Statement of affairs with form 4.19 (9 pages)
24 August 2011Registered office address changed from Hainault House Billet Road Romford Essex RM6 5SX on 24 August 2011 (2 pages)
24 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2011Statement of affairs with form 4.19 (9 pages)
24 August 2011Appointment of a voluntary liquidator (1 page)
24 August 2011Registered office address changed from Hainault House Billet Road Romford Essex RM6 5SX on 24 August 2011 (2 pages)
24 August 2011Appointment of a voluntary liquidator (1 page)
24 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-11
(1 page)
5 August 2011Termination of appointment of Harper Lewis Secretarial Limited as a secretary (1 page)
5 August 2011Termination of appointment of Harper Lewis Secretarial Limited as a secretary (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Annual return made up to 26 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 2
(4 pages)
5 November 2010Annual return made up to 26 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 2
(4 pages)
16 July 2010Amended total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2010Amended accounts made up to 31 March 2007 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 February 2010Appointment of Harper Lewis Secretarial Limited as a secretary (2 pages)
10 February 2010Appointment of Harper Lewis Secretarial Limited as a secretary (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Director's details changed for Mr Sherman Webb on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Sherman Webb on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Sherman Webb on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Sherman Webb on 26 October 2009 (2 pages)
18 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Sherman Webb on 26 October 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 December 2008Return made up to 26/10/08; full list of members (3 pages)
9 December 2008Return made up to 26/10/08; full list of members (3 pages)
2 December 2008Return made up to 26/10/07; full list of members (3 pages)
2 December 2008Appointment terminated director and secretary christopher cook (1 page)
2 December 2008Appointment Terminated Director and Secretary christopher cook (1 page)
2 December 2008Return made up to 26/10/07; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 November 2006Return made up to 26/10/06; full list of members (2 pages)
3 November 2006Return made up to 26/10/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 December 2005Return made up to 26/10/05; full list of members (7 pages)
5 December 2005Return made up to 26/10/05; full list of members (7 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Return made up to 26/10/04; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 November 2004Return made up to 26/10/04; full list of members (7 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Secretary resigned (1 page)
18 November 2003Return made up to 26/10/03; full list of members (8 pages)
18 November 2003Return made up to 26/10/03; full list of members (8 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned;director resigned (1 page)
25 September 2003Secretary resigned;director resigned (1 page)
7 March 2003Return made up to 26/10/02; full list of members (7 pages)
7 March 2003Return made up to 26/10/02; full list of members (7 pages)
19 April 2002Registered office changed on 19/04/02 from: lesser and co chartered accountants 110 station road north chingford london E4 6AB (1 page)
19 April 2002Registered office changed on 19/04/02 from: lesser and co chartered accountants 110 station road north chingford london E4 6AB (1 page)
26 November 2001Return made up to 26/10/01; full list of members (6 pages)
26 November 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
28 September 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
16 July 2001Registered office changed on 16/07/01 from: 110 station road north chingford london E4 6AB (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001Registered office changed on 16/07/01 from: 110 station road north chingford london E4 6AB (1 page)
16 July 2001New secretary appointed;new director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000Registered office changed on 09/11/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
9 November 2000Registered office changed on 09/11/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000Director resigned (1 page)
26 October 2000Incorporation (16 pages)
26 October 2000Incorporation (16 pages)