TER 100 LIMITED

Register to unlock more data on OkredoRegister

TER 100 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03793107

Incorporation date

21/06/1999

Size

Dormant

Contacts

Registered address

Registered address

Victoria Works, Thrumpton Lane, Retford, Nottinghamshire DN22 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1999)
dot icon08/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2012
First Gazette notice for voluntary strike-off
dot icon14/06/2012
Application to strike the company off the register
dot icon22/02/2012
Certificate of change of name
dot icon22/02/2012
Change of name notice
dot icon06/02/2012
Statement of capital on 2012-02-07
dot icon06/02/2012
Statement by Directors
dot icon06/02/2012
Solvency Statement dated 06/02/12
dot icon06/02/2012
Resolutions
dot icon25/08/2011
Director's details changed for Mr Timothy Denzil Pryce on 2011-08-24
dot icon13/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon08/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon23/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon23/06/2010
Director's details changed for Mr Timothy Denzil Pryce on 2010-06-15
dot icon17/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon28/07/2009
Director appointed timothy denzil pryce
dot icon28/07/2009
Appointment Terminated Director richard gogerty
dot icon08/07/2009
Return made up to 22/06/09; full list of members
dot icon05/06/2009
Full accounts made up to 2008-09-30
dot icon11/09/2008
Director's Change of Particulars / richard gogerty / 12/09/2008 / HouseName/Number was: , now: 2; Street was: 8 minster yard, now: marriner crescent; Post Code was: LN2 1PJ, now: LN2 1BB
dot icon29/06/2008
Return made up to 22/06/08; full list of members
dot icon16/01/2008
Full accounts made up to 2007-09-30
dot icon04/08/2007
Full accounts made up to 2006-09-30
dot icon27/06/2007
Return made up to 22/06/07; full list of members
dot icon27/06/2007
Director's particulars changed
dot icon27/06/2007
Location of debenture register
dot icon27/06/2007
Location of register of members
dot icon27/06/2007
Registered office changed on 28/06/07 from: victoria works thrumpton lane retford nottinghamshire DN22 6HH
dot icon17/08/2006
Return made up to 22/06/06; full list of members
dot icon08/08/2006
Director resigned
dot icon10/05/2006
Full accounts made up to 2005-09-30
dot icon01/05/2006
New secretary appointed
dot icon01/05/2006
New director appointed
dot icon01/05/2006
Secretary resigned
dot icon02/10/2005
Certificate of change of name
dot icon28/06/2005
Return made up to 22/06/05; full list of members
dot icon14/06/2005
Full accounts made up to 2004-09-30
dot icon05/04/2005
Secretary resigned;director resigned
dot icon05/04/2005
New secretary appointed;new director appointed
dot icon11/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Declaration of assistance for shares acquisition
dot icon06/01/2005
Declaration of assistance for shares acquisition
dot icon04/01/2005
Declaration of satisfaction of mortgage/charge
dot icon04/01/2005
Declaration of satisfaction of mortgage/charge
dot icon04/01/2005
Declaration of satisfaction of mortgage/charge
dot icon07/09/2004
Return made up to 22/06/04; full list of members
dot icon06/04/2004
Full accounts made up to 2003-09-30
dot icon30/10/2003
Declaration of satisfaction of mortgage/charge
dot icon30/10/2003
Declaration of satisfaction of mortgage/charge
dot icon08/07/2003
Return made up to 22/06/03; full list of members
dot icon08/07/2003
Director's particulars changed
dot icon06/04/2003
Full accounts made up to 2002-09-30
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Declaration of assistance for shares acquisition
dot icon08/01/2003
Resolutions
dot icon18/12/2002
Particulars of mortgage/charge
dot icon18/12/2002
Particulars of mortgage/charge
dot icon16/07/2002
Full accounts made up to 2001-09-30
dot icon16/07/2002
Return made up to 22/06/02; full list of members
dot icon29/05/2002
Auditor's resignation
dot icon26/12/2001
Certificate of change of name
dot icon16/12/2001
Registered office changed on 17/12/01 from: 11 the avenue southampton hampshire SO17 1XF
dot icon16/12/2001
Director resigned
dot icon17/09/2001
Particulars of mortgage/charge
dot icon13/09/2001
Declaration of assistance for shares acquisition
dot icon13/09/2001
Resolutions
dot icon12/09/2001
Particulars of mortgage/charge
dot icon12/09/2001
Particulars of mortgage/charge
dot icon20/08/2001
Return made up to 22/06/01; full list of members
dot icon20/08/2001
Secretary resigned
dot icon20/08/2001
New secretary appointed
dot icon19/07/2001
Director resigned
dot icon16/05/2001
Full accounts made up to 2000-09-30
dot icon10/01/2001
New director appointed
dot icon26/09/2000
Accounting reference date extended from 31/12/99 to 30/09/00
dot icon26/09/2000
New director appointed
dot icon21/08/2000
Return made up to 22/06/00; full list of members
dot icon20/08/2000
Director resigned
dot icon11/07/2000
Ad 20/06/00--------- £ si 100000@1=100000 £ ic 5000/105000
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Resolutions
dot icon11/07/2000
Resolutions
dot icon11/07/2000
Nc inc already adjusted 20/06/00
dot icon11/07/2000
Resolutions
dot icon11/07/2000
Resolutions
dot icon05/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Resolutions
dot icon09/02/2000
Particulars of mortgage/charge
dot icon25/01/2000
Director resigned
dot icon25/01/2000
New director appointed
dot icon15/12/1999
New director appointed
dot icon10/12/1999
Particulars of mortgage/charge
dot icon06/12/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon30/08/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon24/08/1999
Particulars of mortgage/charge
dot icon12/08/1999
Ad 06/08/99--------- £ si 4998@1=4998 £ ic 2/5000
dot icon12/08/1999
Nc inc already adjusted 06/08/99
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon03/08/1999
Certificate of change of name
dot icon25/07/1999
New director appointed
dot icon25/07/1999
New secretary appointed;new director appointed
dot icon25/07/1999
Director resigned
dot icon25/07/1999
Secretary resigned
dot icon25/07/1999
Registered office changed on 26/07/99 from: 1 mitchell lane bristol avon BS1 6BU
dot icon21/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/06/1999 - 11/07/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/06/1999 - 11/07/1999
43699
Sunter, Amanda Jane
Director
31/12/2000 - 11/03/2005
30
Ellis, Robert William
Director
11/07/1999 - 30/12/1999
9
Finn, Shaun Raymond
Director
27/04/2006 - Present
14

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 TER 100 LIMITED

TER 100 LIMITED is an(a) Dissolved company incorporated on 21/06/1999 with the registered office located at Victoria Works, Thrumpton Lane, Retford, Nottinghamshire DN22 6HH. There are currently 3 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 TER 100 LIMITED?

toggle

TER 100 LIMITED is currently Dissolved. It was registered on 21/06/1999 and dissolved on 08/10/2012.

Where is TER 100 LIMITED located?

toggle

TER 100 LIMITED is registered at Victoria Works, Thrumpton Lane, Retford, Nottinghamshire DN22 6HH.

What does TER 100 LIMITED do?

toggle

TER 100 LIMITED operates in the Manufacture of other rubber products (25.13 - SIC 2003) sector.

What is the latest filing for TER 100 LIMITED?

toggle

The latest filing was on 08/10/2012: Final Gazette dissolved via voluntary strike-off.