About

Registered Number: 03918967
Date of Incorporation: 03/02/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 8 months ago)
Registered Address: Bredon'S Norton Manor, Bredon'S Norton, Tewkesbury, Gloucestershire, GL20 7EZ

 

Having been setup in 2000, Tudor Gate Publishing Ltd are based in Tewkesbury, Gloucestershire. Currently we aren't aware of the number of employees at the the organisation. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLAM, Timothy Adam 17 February 2000 16 October 2002 1
Secretary Name Appointed Resigned Total Appointments
BOLAM, Joan 17 February 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 22 January 2013
AA - Annual Accounts 04 February 2012
AR01 - Annual Return 04 February 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 30 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
363a - Annual Return 07 February 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 15 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 19 October 2003
CERTNM - Change of name certificate 10 April 2003
363s - Annual Return 10 February 2003
288b - Notice of resignation of directors or secretaries 30 October 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 10 April 2001
363s - Annual Return 28 February 2001
CERTNM - Change of name certificate 08 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
NEWINC - New incorporation documents 03 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.