Company NameTunbeck Limited
Company StatusDissolved
Company Number04219802
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 12 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameChanock Dovid Youngewirth
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed09 July 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 15 February 2005)
RoleCo Director
Correspondence AddressYehuda Hanasi 14
Modin
Israel
Secretary NameRachel Bryna Youngewirth
NationalityAmerican
StatusClosed
Appointed09 July 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 15 February 2005)
RoleHousewife
Correspondence AddressYehuda Hanasi 14
Modin
Israel
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleEstate Agency
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR

Location

Registered AddressIndependant House
4-51church Street
Littleborough
OL15 8AB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
17 June 2003Return made up to 18/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
(6 pages)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 November 2002Return made up to 18/05/02; full list of members (6 pages)
22 April 2002Director resigned (1 page)
22 April 2002Registered office changed on 22/04/02 from: c/o b olsberg & co 35 whitworth street west manchester lancashire M1 5NG (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002New director appointed (1 page)
22 April 2002New secretary appointed (2 pages)
21 December 2001Particulars of mortgage/charge (4 pages)