TER 400 LIMITED

Register to unlock more data on OkredoRegister

TER 400 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04595020

Incorporation date

18/11/2002

Size

Full

Contacts

Registered address

Registered address

Victoria Works, Thrumpton Lane, Retford, Nottinghamshire DN22 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2002)
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
Resolutions
dot icon22/02/2012
Change of name notice
dot icon09/02/2012
Statement of capital on 2012-02-10
dot icon06/02/2012
Solvency Statement dated 06/02/12
dot icon06/02/2012
Statement by Directors
dot icon06/02/2012
Resolutions
dot icon20/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon25/08/2011
Director's details changed for Mr Timothy Denzil Pryce on 2011-08-24
dot icon08/05/2011
Full accounts made up to 2010-09-30
dot icon18/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon22/06/2010
Director's details changed for Mr Timothy Denzil Pryce on 2010-06-15
dot icon17/05/2010
Full accounts made up to 2009-09-30
dot icon05/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Timothy Denzil Pryce on 2009-10-01
dot icon28/07/2009
Director appointed timothy denzil pryce
dot icon28/07/2009
Appointment Terminated Director richard gogerty
dot icon05/06/2009
Full accounts made up to 2008-09-30
dot icon15/12/2008
Return made up to 19/11/08; full list of members
dot icon14/12/2008
Location of register of members
dot icon14/12/2008
Registered office changed on 15/12/2008 from victoria works thrumpton lane nottinghamshire DN22 6HH
dot icon14/12/2008
Location of debenture register
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 icon16/01/2008
Full accounts made up to 2007-09-30
dot icon26/11/2007
Return made up to 19/11/07; full list of members
dot icon16/08/2007
Full accounts made up to 2006-09-30
dot icon03/12/2006
Return made up to 19/11/06; full list of members
dot icon08/08/2006
Director resigned
dot icon10/05/2006
Full accounts made up to 2005-09-30
dot icon08/05/2006
Director resigned
dot icon08/05/2006
Director resigned
dot icon01/05/2006
New secretary appointed
dot icon01/05/2006
New director appointed
dot icon01/05/2006
Secretary resigned
dot icon22/12/2005
Return made up to 19/11/05; full list of members
dot icon14/06/2005
Group of companies' 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 icon06/01/2005
Declaration of assistance for shares acquisition
dot icon06/01/2005
Declaration of assistance for shares acquisition
dot icon06/01/2005
Declaration of assistance for shares acquisition
dot icon06/01/2005
Declaration of assistance for shares acquisition
dot icon06/01/2005
Declaration of assistance for shares acquisition
dot icon06/01/2005
Resolutions
dot icon05/01/2005
Certificate of change of name
dot icon04/01/2005
Declaration of satisfaction of mortgage/charge
dot icon28/11/2004
Return made up to 19/11/04; full list of members
dot icon06/04/2004
Group of companies' accounts made up to 2003-09-30
dot icon09/01/2004
Return made up to 19/11/03; full list of members
dot icon09/01/2004
Registered office changed on 10/01/04
dot icon29/10/2003
Accounting reference date shortened from 30/11/03 to 30/09/03
dot icon02/10/2003
Ad 12/12/02--------- £ si 190000@1=190000 £ ic 799778/989778
dot icon02/10/2003
Ad 12/12/02--------- £ si 190000@1
dot icon10/06/2003
Director resigned
dot icon01/04/2003
Resolutions
dot icon26/02/2003
New director appointed
dot icon20/01/2003
Ad 12/12/02--------- £ si [email protected]=350 £ ic 989428/989778
dot icon20/01/2003
Ad 12/12/02--------- £ si 190000@1=190000 £ ic 799428/989428
dot icon20/01/2003
Ad 12/12/02--------- £ si [email protected]=3150 £ ic 796278/799428
dot icon20/01/2003
Ad 12/12/02--------- £ si 196009@1=196009 £ ic 600269/796278
dot icon20/01/2003
Ad 12/12/02--------- £ si 20236@1=20236 £ ic 580033/600269
dot icon20/01/2003
Ad 12/12/02--------- £ si 407734@1=407734 £ ic 172299/580033
dot icon20/01/2003
Ad 12/12/02--------- £ si 112299@1=112299 £ ic 60000/172299
dot icon20/01/2003
Ad 12/12/02--------- £ si 15000@1=15000 £ ic 45000/60000
dot icon20/01/2003
Ad 12/12/02--------- £ si 3000@1=3000 £ ic 42000/45000
dot icon20/01/2003
Ad 12/12/02--------- £ si 31999@1=31999 £ ic 10001/42000
dot icon20/01/2003
Ad 12/12/02--------- £ si 10000@1=10000 £ ic 1/10001
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New director appointed
dot icon13/01/2003
Certificate of change of name
dot icon01/01/2003
Nc inc already adjusted 12/12/02
dot icon30/12/2002
Conve 12/12/02
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon18/12/2002
Particulars of mortgage/charge
dot icon18/12/2002
Particulars of mortgage/charge
dot icon18/12/2002
Particulars of mortgage/charge
dot icon12/12/2002
Director resigned
dot icon12/12/2002
Secretary resigned;director resigned
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New secretary appointed;new director appointed
dot icon09/12/2002
Registered office changed on 10/12/02 from: 11 the avenue southampton hampshire SO17 1XF
dot icon02/12/2002
Registered office changed on 03/12/02 from: 1 mitchell lane bristol BS1 6BU
dot icon02/12/2002
New secretary appointed;new director appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
Secretary resigned
dot icon02/12/2002
Director resigned
dot icon18/11/2002
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
Full
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simm, Jonathan David
Director
11/12/2002 - 23/12/2004
29
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/11/2002 - 02/12/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/11/2002 - 02/12/2002
43699
Mcgowan, John Peter
Director
11/12/2002 - 25/04/2006
10
Sunter, Amanda Jane
Director
08/12/2002 - 11/03/2005
30

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 400 LIMITED

TER 400 LIMITED is an(a) Dissolved company incorporated on 18/11/2002 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 400 LIMITED?

toggle

TER 400 LIMITED is currently Dissolved. It was registered on 18/11/2002 and dissolved on 08/10/2012.

Where is TER 400 LIMITED located?

toggle

TER 400 LIMITED is registered at Victoria Works, Thrumpton Lane, Retford, Nottinghamshire DN22 6HH.

What does TER 400 LIMITED do?

toggle

TER 400 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TER 400 LIMITED?

toggle

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