T & S ACCESSORIES LIMITED

Register to unlock more data on OkredoRegister

T & S ACCESSORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03598282

Incorporation date

14/07/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Davidson House, Forbury Square, Reading, Berkshire RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1998)
dot icon13/03/2013
Final Gazette dissolved following liquidation
dot icon13/12/2012
Return of final meeting in a creditors' voluntary winding up
dot icon01/11/2012
Liquidators' statement of receipts and payments to 2012-10-15
dot icon08/05/2012
Liquidators' statement of receipts and payments to 2012-04-15
dot icon16/11/2011
Liquidators' statement of receipts and payments to 2011-10-15
dot icon12/05/2011
Liquidators' statement of receipts and payments to 2011-04-15
dot icon31/10/2010
Liquidators' statement of receipts and payments to 2010-10-15
dot icon08/09/2010
Registered office address changed from Tenon Recovery Aquarium 1-7 King Street Reading RG1 2AN on 2010-09-09
dot icon15/10/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/06/2009
Administrator's progress report to 2009-04-30
dot icon13/01/2009
Result of meeting of creditors
dot icon29/12/2008
Statement of administrator's proposal
dot icon06/11/2008
Registered office changed on 07/11/2008 from equity house 4-6 school road tilehurst reading berkshire RG31 5AL
dot icon05/11/2008
Appointment of an administrator
dot icon12/08/2008
Return made up to 15/07/08; no change of members
dot icon16/07/2008
Appointment Terminated Director and Secretary neville taylor
dot icon16/06/2008
Appointment Terminated Director howard roach
dot icon16/04/2008
Appointment Terminated Director ian squires
dot icon16/03/2008
Director appointed howard tony roach
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2007
Return made up to 15/07/07; full list of members
dot icon01/10/2006
Particulars of mortgage/charge
dot icon28/09/2006
Director's particulars changed
dot icon27/09/2006
Accounts for a small company made up to 2006-03-31
dot icon03/09/2006
Return made up to 15/07/06; full list of members
dot icon29/11/2005
Accounts for a small company made up to 2005-03-31
dot icon22/07/2005
Return made up to 15/07/05; full list of members
dot icon23/05/2005
Registered office changed on 24/05/05 from: 35 oregon avenue tilehurst reading berkshire RG31 6RZ
dot icon24/02/2005
Particulars of mortgage/charge
dot icon29/12/2004
Accounts for a small company made up to 2004-03-31
dot icon12/07/2004
Return made up to 15/07/04; full list of members
dot icon16/11/2003
Director's particulars changed
dot icon24/10/2003
Accounts for a small company made up to 2003-03-31
dot icon15/07/2003
Return made up to 15/07/03; full list of members
dot icon15/07/2003
Director's particulars changed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon13/05/2003
Director resigned
dot icon13/05/2003
Ad 01/04/03--------- £ si 198@1=198 £ ic 2/200
dot icon17/11/2002
Accounts for a small company made up to 2002-03-31
dot icon09/07/2002
Return made up to 15/07/02; full list of members
dot icon22/05/2002
Particulars of mortgage/charge
dot icon17/04/2002
Registered office changed on 18/04/02 from: 3 bedford row london WC1R 4BU
dot icon01/04/2002
Auditor's resignation
dot icon22/11/2001
Accounts for a small company made up to 2001-03-31
dot icon24/07/2001
Return made up to 15/07/01; full list of members
dot icon13/02/2001
Particulars of mortgage/charge
dot icon25/01/2001
Certificate of change of name
dot icon16/08/2000
Particulars of mortgage/charge
dot icon03/08/2000
Accounts for a small company made up to 2000-03-31
dot icon23/07/2000
Return made up to 15/07/00; full list of members
dot icon23/07/2000
Director's particulars changed
dot icon27/09/1999
Accounts for a small company made up to 1999-03-31
dot icon29/07/1999
Return made up to 15/07/99; full list of members
dot icon08/04/1999
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon15/02/1999
Particulars of mortgage/charge
dot icon14/09/1998
Accounting reference date shortened from 31/07/99 to 31/05/99
dot icon25/07/1998
New secretary appointed;new director appointed
dot icon25/07/1998
New director appointed
dot icon25/07/1998
Secretary resigned
dot icon25/07/1998
Director resigned
dot icon14/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Squires, Ian
Director
09/04/2003 - 19/03/2008
5
Squires, Richard
Director
09/04/2003 - Present
10
HALLMARK SECRETARIES LIMITED
Nominee Secretary
14/07/1998 - 14/07/1998
9278
Hallmark Registrars Limited
Nominee Director
14/07/1998 - 14/07/1998
8288
Taylor, Neville Jeremy
Director
14/07/1998 - 26/06/2008
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T & S ACCESSORIES LIMITED

T & S ACCESSORIES LIMITED is an(a) Dissolved company incorporated on 14/07/1998 with the registered office located at Davidson House, Forbury Square, Reading, Berkshire RG1 3EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T & S ACCESSORIES LIMITED?

toggle

T & S ACCESSORIES LIMITED is currently Dissolved. It was registered on 14/07/1998 and dissolved on 13/03/2013.

Where is T & S ACCESSORIES LIMITED located?

toggle

T & S ACCESSORIES LIMITED is registered at Davidson House, Forbury Square, Reading, Berkshire RG1 3EU.

What does T & S ACCESSORIES LIMITED do?

toggle

T & S ACCESSORIES LIMITED operates in the Agents specialising in the sale of particular products or ranges of products not elsewhere classified (51.18 - SIC 2003) sector.

What is the latest filing for T & S ACCESSORIES LIMITED?

toggle

The latest filing was on 13/03/2013: Final Gazette dissolved following liquidation.