TELMA RETARDER LIMITED

Register to unlock more data on OkredoRegister

TELMA RETARDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00886172

Incorporation date

22/08/1966

Size

Dormant

Contacts

Registered address

Registered address

C/O TURNER AND SMITH ACCOUNTANTS, Westgate House, Royland Road, Loughborough, Leicestershire LE11 2EHCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1966)
dot icon15/02/2022
Final Gazette dissolved via compulsory strike-off
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon13/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon24/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon03/06/2019
Full accounts made up to 2018-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon04/05/2018
Full accounts made up to 2017-12-31
dot icon04/01/2018
Termination of appointment of Fei Li as a director on 2017-11-30
dot icon04/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon18/05/2017
Full accounts made up to 2016-12-31
dot icon12/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon15/06/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Appointment of Mr Yaozhe Chen as a director on 2016-04-06
dot icon09/05/2016
Termination of appointment of Jan Bor as a director on 2016-04-06
dot icon18/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon18/08/2015
Director's details changed for Jan Bor on 2015-07-31
dot icon21/05/2015
Full accounts made up to 2014-12-31
dot icon08/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon06/08/2014
Register inspection address has been changed from Telma Retarder Ltd Clarke Road Bletchley Milton Keynes MK1 1LG United Kingdom
dot icon27/07/2014
Termination of appointment of Robin Francis Gregg as a director on 2014-07-25
dot icon04/04/2014
Full accounts made up to 2013-12-31
dot icon28/03/2014
Register(s) moved to registered office address
dot icon28/03/2014
Registered office address changed from , 25 Clarke Road, Mount Farm, Bletchley, Milton Keynes, MK1 1LG to Westgate House Royland Road Loughborough Leicestershire LE11 2EH on 2014-03-28
dot icon12/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon14/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon01/06/2012
Full accounts made up to 2011-12-31
dot icon22/08/2011
Full accounts made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon03/08/2011
Appointment of Mr Fei Li as a director
dot icon06/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon06/07/2011
Register inspection address has been changed from Number One Legg Street Chelmsford Essex CM1 1JS
dot icon11/05/2011
Termination of appointment of Claude Leichle as a director
dot icon11/05/2011
Termination of appointment of Robert Charvier as a director
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon06/07/2010
Director's details changed for Jan Bor on 2010-06-07
dot icon06/07/2010
Director's details changed for Robert Charvier on 2010-06-07
dot icon06/07/2010
Director's details changed for Robin Francis Gregg on 2010-06-07
dot icon06/07/2010
Director's details changed for Claude Marie Gislain Leichle on 2010-06-07
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register inspection address has been changed
dot icon30/07/2009
Return made up to 07/06/09; full list of members
dot icon05/03/2009
Appointment terminated director andre asche
dot icon05/03/2009
Director appointed jan bor
dot icon24/12/2008
Director appointed claude marie gislain leichle
dot icon24/12/2008
Appointment terminated director orazio ragni
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 07/06/08; full list of members
dot icon10/06/2008
Appointment terminated secretary birkett long secretaries LIMITED
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 07/06/07; no change of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 07/06/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon03/06/2005
Return made up to 07/06/05; full list of members
dot icon31/01/2005
Full accounts made up to 2003-12-31
dot icon10/01/2005
Secretary resigned
dot icon10/01/2005
New secretary appointed
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon14/06/2004
Return made up to 07/06/04; full list of members
dot icon19/01/2004
Director resigned
dot icon19/01/2004
Director resigned
dot icon19/01/2004
New director appointed
dot icon19/01/2004
New director appointed
dot icon26/08/2003
Full accounts made up to 2002-12-31
dot icon29/06/2003
Return made up to 07/06/03; full list of members
dot icon18/09/2002
Full accounts made up to 2001-12-31
dot icon18/07/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon18/07/2002
Director resigned
dot icon18/07/2002
Director resigned
dot icon28/06/2002
Return made up to 07/06/02; full list of members
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon07/08/2001
Director resigned
dot icon07/08/2001
Return made up to 07/06/01; full list of members
dot icon22/02/2001
Director's particulars changed
dot icon16/06/2000
Return made up to 07/06/00; full list of members
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon13/07/1999
Return made up to 07/06/99; no change of members
dot icon29/03/1999
Director resigned
dot icon18/09/1998
Full accounts made up to 1997-12-31
dot icon06/07/1998
Return made up to 07/06/98; no change of members
dot icon07/05/1998
Director resigned
dot icon07/05/1998
New director appointed
dot icon22/08/1997
Full accounts made up to 1996-12-31
dot icon11/08/1997
New secretary appointed;new director appointed
dot icon11/08/1997
Secretary resigned
dot icon28/07/1997
Return made up to 07/06/97; full list of members
dot icon10/07/1996
Return made up to 07/06/96; no change of members
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon29/04/1996
Director resigned
dot icon18/04/1996
New director appointed
dot icon29/06/1995
Return made up to 07/06/95; no change of members
dot icon23/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Full accounts made up to 1993-12-31
dot icon20/06/1994
Return made up to 07/06/94; full list of members
dot icon17/12/1993
Director's particulars changed
dot icon21/07/1993
Full accounts made up to 1992-12-31
dot icon05/07/1993
Return made up to 07/06/93; full list of members
dot icon17/06/1992
Full accounts made up to 1991-12-31
dot icon17/06/1992
Return made up to 07/06/92; no change of members
dot icon27/06/1991
Full accounts made up to 1990-12-31
dot icon17/06/1991
Return made up to 07/06/91; no change of members
dot icon02/08/1990
Full accounts made up to 1989-12-31
dot icon02/08/1990
Return made up to 09/07/90; full list of members
dot icon01/03/1990
Director resigned;new director appointed
dot icon31/07/1989
Full accounts made up to 1988-12-31
dot icon31/07/1989
Return made up to 29/06/89; full list of members
dot icon20/03/1989
Resolutions
dot icon14/03/1989
Miscellaneous
dot icon12/12/1988
Return made up to 10/10/88; full list of members
dot icon23/11/1988
Registered office changed on 23/11/88 from: watling house, 35-37 cannon street, london, EC4M 5SD
dot icon23/11/1988
Secretary resigned;new secretary appointed
dot icon23/11/1988
Location of register of members
dot icon30/08/1988
Full accounts made up to 1987-12-31
dot icon06/11/1987
Return made up to 15/06/87; full list of members
dot icon29/09/1987
Accounts for a small company made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/10/1986
Accounts for a small company made up to 1985-12-31
dot icon03/10/1986
Return made up to 09/10/86; full list of members
dot icon19/09/1986
Secretary resigned;new secretary appointed
dot icon22/08/1966
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BIRKETT LONG SECRETARIES LIMITED
Corporate Secretary
19/11/2004 - 15/04/2008
127
Mr Robin Francis Gregg
Director
30/06/1997 - 25/07/2014
2
Chardon, Guy Eugene Paul Pierre
Director
31/03/1996 - 12/02/1998
9
Lamy, Jean-Lucien, Monsieur
Director
27/02/1998 - 01/03/2001
1
Asche, Andre
Director
03/12/2003 - 26/01/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 TELMA RETARDER LIMITED

TELMA RETARDER LIMITED is an(a) Dissolved company incorporated on 22/08/1966 with the registered office located at C/O TURNER AND SMITH ACCOUNTANTS, Westgate House, Royland Road, Loughborough, Leicestershire LE11 2EH. 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 TELMA RETARDER LIMITED?

toggle

TELMA RETARDER LIMITED is currently Dissolved. It was registered on 22/08/1966 and dissolved on 15/02/2022.

Where is TELMA RETARDER LIMITED located?

toggle

TELMA RETARDER LIMITED is registered at C/O TURNER AND SMITH ACCOUNTANTS, Westgate House, Royland Road, Loughborough, Leicestershire LE11 2EH.

What does TELMA RETARDER LIMITED do?

toggle

TELMA RETARDER LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for TELMA RETARDER LIMITED?

toggle

The latest filing was on 15/02/2022: Final Gazette dissolved via compulsory strike-off.