TEFCO ASSET FINANCE LIMITED

Register to unlock more data on OkredoRegister

TEFCO ASSET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02305347

Incorporation date

13/10/1988

Size

Dormant

Contacts

Registered address

Registered address

Warwick House, 737 Warwick House, Solihull, West Midlands B91 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1988)
dot icon04/11/2013
Final Gazette dissolved via compulsory strike-off
dot icon22/07/2013
First Gazette notice for compulsory strike-off
dot icon27/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon19/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon17/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon17/11/2011
Accounts for a dormant company made up to 2010-02-28
dot icon25/07/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon18/03/2011
Compulsory strike-off action has been discontinued
dot icon07/03/2011
First Gazette notice for compulsory strike-off
dot icon11/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon11/04/2010
Secretary's details changed for The Nmb Group Limited on 2009-10-01
dot icon13/04/2009
Return made up to 20/03/09; full list of members
dot icon01/04/2009
Accounts made up to 2009-02-28
dot icon04/03/2009
Accounts made up to 2008-02-29
dot icon01/04/2008
Return made up to 20/03/08; full list of members
dot icon01/04/2008
Secretary appointed the nmb group LIMITED
dot icon31/03/2008
Appointment Terminated Secretary sally rose
dot icon01/01/2008
Accounts made up to 2007-02-28
dot icon23/04/2007
Return made up to 20/03/07; full list of members
dot icon24/01/2007
Accounts made up to 2006-02-28
dot icon12/04/2006
Return made up to 20/03/06; full list of members
dot icon06/07/2005
Accounts made up to 2004-02-29
dot icon06/07/2005
Accounts made up to 2005-02-28
dot icon10/04/2005
Return made up to 20/03/05; full list of members
dot icon01/04/2004
Return made up to 20/03/04; full list of members
dot icon14/03/2004
Accounts made up to 2003-02-28
dot icon05/04/2003
Return made up to 20/03/03; full list of members
dot icon19/12/2002
Accounts made up to 2002-02-28
dot icon07/10/2002
Director resigned
dot icon03/04/2002
Return made up to 20/03/02; full list of members
dot icon10/02/2002
Accounts made up to 2001-02-28
dot icon27/03/2001
Return made up to 20/03/01; full list of members
dot icon22/10/2000
Director's particulars changed
dot icon08/10/2000
Accounts made up to 2000-02-29
dot icon17/04/2000
Return made up to 20/03/00; full list of members
dot icon06/03/2000
Auditor's resignation
dot icon05/12/1999
Resolutions
dot icon22/06/1999
Full accounts made up to 1999-02-28
dot icon11/04/1999
Return made up to 20/03/99; full list of members
dot icon09/02/1999
New director appointed
dot icon08/02/1999
Director resigned
dot icon23/08/1998
Auditor's resignation
dot icon18/05/1998
Full accounts made up to 1998-02-28
dot icon26/03/1998
Return made up to 20/03/98; no change of members
dot icon28/09/1997
Full accounts made up to 1997-02-28
dot icon27/08/1997
Secretary's particulars changed
dot icon01/04/1997
Return made up to 20/03/97; no change of members
dot icon17/02/1997
Registered office changed on 18/02/97 from: norwich house 45, poplar road solihull west midlands. B91 3AW.
dot icon09/01/1997
Director resigned
dot icon08/07/1996
Full accounts made up to 1996-02-29
dot icon25/03/1996
Return made up to 20/03/96; full list of members
dot icon12/03/1996
Director resigned
dot icon11/03/1996
Secretary resigned
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New secretary appointed
dot icon15/02/1996
Resolutions
dot icon15/02/1996
Resolutions
dot icon15/02/1996
Resolutions
dot icon08/01/1996
New secretary appointed
dot icon08/01/1996
Secretary resigned
dot icon03/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/01/1996
Declaration of satisfaction of mortgage/charge
dot icon29/06/1995
Full accounts made up to 1995-02-28
dot icon21/06/1995
Director resigned
dot icon21/06/1995
New director appointed
dot icon21/06/1995
New director appointed
dot icon21/06/1995
New director appointed
dot icon27/03/1995
Return made up to 20/03/95; no change of members
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 icon15/11/1994
Accounting reference date extended from 30/09 to 28/02
dot icon19/06/1994
Full accounts made up to 1993-09-30
dot icon21/04/1994
New director appointed
dot icon15/03/1994
Return made up to 02/03/94; no change of members
dot icon15/03/1994
Director resigned
dot icon01/08/1993
Full accounts made up to 1992-09-30
dot icon28/03/1993
Return made up to 02/03/93; full list of members
dot icon28/03/1993
Registered office changed on 29/03/93
dot icon28/03/1993
Director's particulars changed;director resigned
dot icon01/11/1992
Secretary resigned;new secretary appointed
dot icon20/07/1992
Full accounts made up to 1991-09-30
dot icon17/06/1992
New director appointed
dot icon17/06/1992
Director resigned
dot icon17/05/1992
Registered office changed on 18/05/92 from: 51 homer road solihull west midlands B91 3QJ
dot icon10/05/1992
Certificate of change of name
dot icon10/05/1992
Full accounts made up to 1990-09-30
dot icon08/03/1992
Return made up to 02/03/92; no change of members
dot icon27/02/1992
Director resigned
dot icon21/01/1992
Director resigned
dot icon06/09/1991
Director's particulars changed
dot icon06/08/1991
Particulars of mortgage/charge
dot icon06/08/1991
Director's particulars changed
dot icon29/07/1991
Particulars of mortgage/charge
dot icon03/04/1991
Return made up to 02/03/91; no change of members
dot icon30/10/1990
Director's particulars changed
dot icon10/09/1990
Registered office changed on 11/09/90 from: st catherrine's court herbert road solihull west midlands B91 3QE
dot icon01/03/1990
Full accounts made up to 1989-09-30
dot icon01/03/1990
Return made up to 02/03/90; full list of members
dot icon26/10/1989
New director appointed
dot icon26/10/1989
New director appointed
dot icon30/03/1989
Memorandum and Articles of Association
dot icon20/03/1989
Resolutions
dot icon19/01/1989
Memorandum and Articles of Association
dot icon11/01/1989
Accounting reference date notified as 30/09
dot icon05/12/1988
Director resigned;new director appointed
dot icon05/12/1988
Secretary resigned;new secretary appointed
dot icon05/12/1988
Registered office changed on 06/12/88 from: 2 baches street london N1 6UB
dot icon01/12/1988
Certificate of change of name
dot icon01/12/1988
Resolutions
dot icon13/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2012
dot iconLast change occurred
28/02/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2012
dot iconNext account date
28/02/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Timothy Andrew
Director
30/01/1999 - 29/09/2002
10
Kingdon, Simon Charles
Director
30/04/1992 - 29/04/1995
73
Sanders, Colin George
Director
25/04/1995 - 29/02/1996
66
Dyson, Peter Derek
Director
25/04/1995 - 29/11/1996
10
Allen, Kevin David
Director
25/04/1995 - Present
22

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 TEFCO ASSET FINANCE LIMITED

TEFCO ASSET FINANCE LIMITED is an(a) Dissolved company incorporated on 13/10/1988 with the registered office located at Warwick House, 737 Warwick House, Solihull, West Midlands B91 3DG. There are currently 2 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 TEFCO ASSET FINANCE LIMITED?

toggle

TEFCO ASSET FINANCE LIMITED is currently Dissolved. It was registered on 13/10/1988 and dissolved on 04/11/2013.

Where is TEFCO ASSET FINANCE LIMITED located?

toggle

TEFCO ASSET FINANCE LIMITED is registered at Warwick House, 737 Warwick House, Solihull, West Midlands B91 3DG.

What does TEFCO ASSET FINANCE LIMITED do?

toggle

TEFCO ASSET FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TEFCO ASSET FINANCE LIMITED?

toggle

The latest filing was on 04/11/2013: Final Gazette dissolved via compulsory strike-off.