T T S ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

T T S ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02517267

Incorporation date

01/07/1990

Size

Small

Contacts

Registered address

Registered address

Balliol House, Southernhay Gardens, Exeter, Devon EX1 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1990)
dot icon16/11/2012
Final Gazette dissolved following liquidation
dot icon16/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon12/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/09/2011
Appointment of a voluntary liquidator
dot icon05/09/2011
Statement of affairs with form 4.19
dot icon05/09/2011
Resolutions
dot icon22/08/2011
Registered office address changed from 69 High Street Bideford Devon EX39 2AT on 2011-08-23
dot icon24/07/2011
Termination of appointment of a director
dot icon20/07/2011
Termination of appointment of Brett Parker as a director
dot icon19/04/2011
Accounts for a small company made up to 2010-07-31
dot icon13/04/2011
Termination of appointment of Pamela Paddon as a director
dot icon23/02/2011
Appointment of Margaret Pamela Wilkin as a director
dot icon02/12/2010
Appointment of Stephanie Johnson as a director
dot icon28/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon26/05/2010
Termination of appointment of Tania Slade as a director
dot icon03/05/2010
Appointment of Mr Michael Lillis as a director
dot icon03/05/2010
Accounts for a small company made up to 2009-07-31
dot icon02/03/2010
Termination of appointment of Michael Lillis as a director
dot icon17/09/2009
Return made up to 02/07/09; full list of members
dot icon17/09/2009
Appointment Terminated Director david pinney
dot icon28/04/2009
Accounts for a small company made up to 2008-07-31
dot icon28/07/2008
Return made up to 02/07/08; full list of members
dot icon28/07/2008
Director's Change of Particulars / michael lillis / 31/03/2008 / HouseName/Number was: , now: 9; Street was: 9 cross street, now: cross street; Occupation was: chief executive, now: funding and quality manager
dot icon27/07/2008
Director's Change of Particulars / tania slade / 31/03/2008 / Occupation was: career advisor, now: teacher
dot icon27/07/2008
Director and Secretary's Change of Particulars / brett parker / 31/03/2008 / Occupation was: general manager, now: chief executive
dot icon27/04/2008
Accounts for a small company made up to 2007-03-31
dot icon06/04/2008
Accounting reference date extended from 31/03/2008 to 31/07/2008
dot icon02/10/2007
Return made up to 02/07/07; full list of members
dot icon17/01/2007
Accounts for a small company made up to 2006-03-31
dot icon02/10/2006
Return made up to 02/07/06; full list of members
dot icon30/01/2006
Accounts for a small company made up to 2005-03-31
dot icon17/08/2005
Return made up to 02/07/05; full list of members
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Secretary resigned
dot icon14/08/2005
New director appointed
dot icon14/08/2005
New director appointed
dot icon14/08/2005
New secretary appointed;new director appointed
dot icon20/03/2005
Registered office changed on 21/03/05 from: woodville heywood road bideford devon EX39 3PG
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Return made up to 02/07/04; full list of members
dot icon22/01/2004
Accounts for a small company made up to 2003-03-31
dot icon28/07/2003
Return made up to 02/07/03; full list of members
dot icon25/01/2003
Full accounts made up to 2002-03-31
dot icon21/07/2002
Return made up to 02/07/02; full list of members
dot icon05/11/2001
Full accounts made up to 2001-03-31
dot icon24/07/2001
Return made up to 02/07/01; full list of members
dot icon20/12/2000
Full accounts made up to 2000-03-31
dot icon17/07/2000
Return made up to 02/07/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon17/10/1999
Return made up to 02/07/99; full list of members
dot icon17/10/1999
Registered office changed on 18/10/99
dot icon06/08/1998
Return made up to 02/07/98; no change of members
dot icon19/07/1998
Accounts for a small company made up to 1998-03-31
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon06/07/1997
Return made up to 02/07/97; no change of members
dot icon06/07/1997
Secretary's particulars changed;director's particulars changed
dot icon06/07/1997
Registered office changed on 07/07/97
dot icon29/09/1996
Full accounts made up to 1996-03-31
dot icon10/08/1996
Return made up to 02/07/96; full list of members
dot icon30/07/1996
New director appointed
dot icon31/03/1996
Full accounts made up to 1995-08-31
dot icon13/03/1996
Accounting reference date shortened from 31/08 to 31/03
dot icon10/07/1995
Return made up to 02/07/95; no change of members
dot icon10/07/1995
Director resigned
dot icon23/05/1995
Accounts for a small company made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 02/07/94; no change of members
dot icon19/04/1994
Full accounts made up to 1993-08-31
dot icon07/07/1993
Return made up to 02/07/93; full list of members
dot icon25/05/1993
Full accounts made up to 1992-08-31
dot icon05/07/1992
Secretary resigned;new secretary appointed
dot icon05/07/1992
Return made up to 02/07/92; no change of members
dot icon05/07/1992
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon06/05/1992
Particulars of mortgage/charge
dot icon23/03/1992
Full accounts made up to 1991-08-31
dot icon08/07/1991
Return made up to 02/07/91; full list of members
dot icon06/03/1991
Registered office changed on 07/03/91 from: 84 high street 2ND floor bideford devon EX39 2JX
dot icon06/03/1991
Accounting reference date notified as 31/08
dot icon05/09/1990
Memorandum and Articles of Association
dot icon02/09/1990
Certificate of change of name
dot icon22/08/1990
Director resigned;new director appointed
dot icon22/08/1990
Secretary resigned;new secretary appointed
dot icon21/08/1990
Resolutions
dot icon21/08/1990
Registered office changed on 22/08/90 from: 2 baches street london N1 6UB
dot icon01/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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
Pinney, David Anthony
Director
01/03/2005 - 10/03/2008
7
Lillis, Michael
Director
16/04/2010 - Present
1
Barnett, Julia Mary
Director
17/11/1995 - 01/03/2005
1
Parker, Brett Matthew
Director
01/03/2005 - 08/07/2011
4
Johnson, Stephanie
Director
09/11/2010 - Present
-

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 T S ENTERPRISES LIMITED

T T S ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 01/07/1990 with the registered office located at Balliol House, Southernhay Gardens, Exeter, Devon EX1 1NP. There are currently 4 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 T S ENTERPRISES LIMITED?

toggle

T T S ENTERPRISES LIMITED is currently Dissolved. It was registered on 01/07/1990 and dissolved on 16/11/2012.

Where is T T S ENTERPRISES LIMITED located?

toggle

T T S ENTERPRISES LIMITED is registered at Balliol House, Southernhay Gardens, Exeter, Devon EX1 1NP.

What does T T S ENTERPRISES LIMITED do?

toggle

T T S ENTERPRISES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for T T S ENTERPRISES LIMITED?

toggle

The latest filing was on 16/11/2012: Final Gazette dissolved following liquidation.