T.J. OFFSET LIMITED

Register to unlock more data on OkredoRegister

T.J. OFFSET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02764931

Incorporation date

15/11/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O TENON RECOVERY, Cbx Ii West Wing 382-390 Midsummer Boulevard, Milton Keynes, Mk9 2rg MK9 2RGCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1992)
dot icon18/08/2010
Final Gazette dissolved following liquidation
dot icon01/06/2010
Administrator's progress report to 2010-05-12
dot icon18/05/2010
Notice of move from Administration to Dissolution on 2010-05-12
dot icon21/12/2009
Administrator's progress report to 2009-12-03
dot icon03/08/2009
Result of meeting of creditors
dot icon09/07/2009
Statement of administrator's proposal
dot icon29/06/2009
Statement of affairs with form 2.14B
dot icon08/06/2009
Appointment of an administrator
dot icon07/06/2009
Registered office changed on 08/06/2009 from 4 rivers house fentiman walk hertford herts SG14 1DB
dot icon26/05/2009
Appointment Terminated Secretary ashcroft cameron secretaries LIMITED
dot icon04/05/2009
First Gazette notice for compulsory strike-off
dot icon16/12/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/12/2008
Return made up to 16/11/08; full list of members
dot icon02/01/2008
Particulars of mortgage/charge
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon25/11/2007
Return made up to 16/11/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2007
Registered office changed on 15/03/07 from: 6 hartham lane hertford hertfordshire SG14 1QN
dot icon28/11/2006
Return made up to 16/11/06; full list of members
dot icon08/12/2005
Return made up to 16/11/05; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/01/2005
Return made up to 16/11/04; full list of members
dot icon01/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/12/2003
Return made up to 16/11/03; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/11/2002
Particulars of mortgage/charge
dot icon25/11/2002
Return made up to 16/11/02; full list of members
dot icon28/10/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/11/2001
Return made up to 16/11/01; full list of members
dot icon22/11/2001
Secretary's particulars changed
dot icon22/11/2001
Location of register of members address changed
dot icon04/02/2001
Accounts for a small company made up to 2000-03-31
dot icon22/11/2000
Return made up to 16/11/00; full list of members
dot icon22/05/2000
Accounts for a small company made up to 1999-03-31
dot icon03/04/2000
Accounts for a small company made up to 1998-03-31
dot icon07/12/1999
Return made up to 16/11/99; full list of members
dot icon29/12/1998
Return made up to 16/11/98; no change of members
dot icon13/11/1998
Particulars of mortgage/charge
dot icon15/06/1998
Director resigned
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon01/02/1998
Accounts for a small company made up to 1996-03-31
dot icon11/12/1997
Return made up to 16/11/97; no change of members
dot icon11/12/1997
Location of register of members address changed
dot icon12/11/1997
New secretary appointed
dot icon12/11/1997
Secretary resigned
dot icon12/11/1997
Registered office changed on 13/11/97 from: cecil house st. Andrew street hertford. Herts. SE14 1JA
dot icon08/10/1997
Auditor's resignation
dot icon04/02/1997
Accounts for a small company made up to 1995-03-31
dot icon27/11/1996
Return made up to 16/11/96; full list of members
dot icon04/09/1996
Declaration of satisfaction of mortgage/charge
dot icon04/09/1996
Declaration of satisfaction of mortgage/charge
dot icon04/09/1996
Declaration of satisfaction of mortgage/charge
dot icon16/11/1995
Return made up to 16/11/95; no change of members
dot icon18/09/1995
Particulars of mortgage/charge
dot icon15/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 16/11/94; no change of members
dot icon13/09/1994
Accounts for a small company made up to 1994-03-31
dot icon23/02/1994
Particulars of mortgage/charge
dot icon06/01/1994
Particulars of mortgage/charge
dot icon20/12/1993
Return made up to 16/11/93; full list of members
dot icon30/08/1993
Secretary resigned;new secretary appointed
dot icon14/02/1993
Accounting reference date notified as 31/03
dot icon19/01/1993
Particulars of mortgage/charge
dot icon14/12/1992
Ad 20/11/92--------- £ si 98@1=98 £ ic 2/100
dot icon19/11/1992
Secretary resigned
dot icon15/11/1992
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/11/1992 - 15/11/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/11/1992 - 15/11/1993
43699
ASHCROFT CAMERON SECRETARIES LIMITED
Corporate Secretary
14/09/1997 - 26/05/2009
149
Mitchell, Michael Cyril
Secretary
22/07/1993 - 14/09/1997
2

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.J. OFFSET LIMITED

T.J. OFFSET LIMITED is an(a) Dissolved company incorporated on 15/11/1992 with the registered office located at C/O TENON RECOVERY, Cbx Ii West Wing 382-390 Midsummer Boulevard, Milton Keynes, Mk9 2rg MK9 2RG. There is currently no active directors 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.J. OFFSET LIMITED?

toggle

T.J. OFFSET LIMITED is currently Dissolved. It was registered on 15/11/1992 and dissolved on 18/08/2010.

Where is T.J. OFFSET LIMITED located?

toggle

T.J. OFFSET LIMITED is registered at C/O TENON RECOVERY, Cbx Ii West Wing 382-390 Midsummer Boulevard, Milton Keynes, Mk9 2rg MK9 2RG.

What does T.J. OFFSET LIMITED do?

toggle

T.J. OFFSET LIMITED operates in the Ancillary activities related to printing (22.25 - SIC 2003) sector.

What is the latest filing for T.J. OFFSET LIMITED?

toggle

The latest filing was on 18/08/2010: Final Gazette dissolved following liquidation.