About

Registered Number: 01665591
Date of Incorporation: 20/09/1982 (41 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: 9 Dunston Hill, Tring, Hertfordshire, HP23 4AX

 

Established in 1982, Tring Festival Company Ltd has its registered office in Tring, it's status at Companies House is "Dissolved". The current directors of this company are listed as Evans, Keith Michael, Evans, Margaret Ann, Faber, Virginia Elizabeth, Martin, Ian William, Schafer, Robin Daniel, Dr in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Margaret Ann 17 November 2002 - 1
MARTIN, Ian William N/A 17 November 2002 1
SCHAFER, Robin Daniel, Dr 19 July 2011 09 November 2014 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Keith Michael 23 May 2011 - 1
FABER, Virginia Elizabeth 14 November 2010 20 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 19 January 2018
AA - Annual Accounts 15 November 2017
CH01 - Change of particulars for director 05 May 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 12 April 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 18 February 2014
AR01 - Annual Return 10 February 2013
AA - Annual Accounts 14 December 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 27 January 2012
AP01 - Appointment of director 05 December 2011
AP03 - Appointment of secretary 19 July 2011
TM02 - Termination of appointment of secretary 19 July 2011
AD01 - Change of registered office address 19 July 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AP03 - Appointment of secretary 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AD01 - Change of registered office address 20 January 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
363a - Annual Return 06 January 2009
AA - Annual Accounts 18 December 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 20 February 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
287 - Change in situation or address of Registered Office 20 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
287 - Change in situation or address of Registered Office 18 August 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 23 March 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 14 February 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 26 January 2002
363s - Annual Return 08 February 2001
AA - Annual Accounts 29 November 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 02 July 1998
287 - Change in situation or address of Registered Office 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
225 - Change of Accounting Reference Date 20 March 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 28 July 1994
363s - Annual Return 17 January 1994
288 - N/A 17 January 1994
AA - Annual Accounts 26 July 1993
363s - Annual Return 20 April 1993
288 - N/A 19 March 1993
288 - N/A 17 March 1993
288 - N/A 09 March 1993
287 - Change in situation or address of Registered Office 09 March 1993
AA - Annual Accounts 12 August 1992
363b - Annual Return 02 April 1992
288 - N/A 02 December 1991
288 - N/A 02 December 1991
AA - Annual Accounts 10 October 1991
287 - Change in situation or address of Registered Office 13 May 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 02 October 1990
287 - Change in situation or address of Registered Office 24 January 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 10 May 1989
AA - Annual Accounts 02 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 September 1988
363 - Annual Return 15 February 1988
288 - N/A 26 January 1988
AA - Annual Accounts 21 December 1987
363 - Annual Return 08 January 1987
AA - Annual Accounts 23 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.