TERMINUS 24 LIMITED

Register to unlock more data on OkredoRegister

TERMINUS 24 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00547016

Incorporation date

31/05/1955

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

FTI CONSULTING LIMITED, 322 High Holborn, London WC1V 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1955)
dot icon09/03/2012
Final Gazette dissolved following liquidation
dot icon09/12/2011
Return of final meeting in a creditors' voluntary winding up
dot icon01/07/2011
Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 2011-07-01
dot icon01/07/2011
Statement of affairs with form 4.19
dot icon01/07/2011
Appointment of a voluntary liquidator
dot icon01/07/2011
Resolutions
dot icon16/06/2011
Termination of appointment of Alan Goodwin as a secretary
dot icon16/06/2011
Termination of appointment of Alan Goodwin as a director
dot icon16/06/2011
Termination of appointment of Barry Hibbert as a director
dot icon16/06/2011
Termination of appointment of Catherine Hearn as a director
dot icon12/05/2011
Certificate of change of name
dot icon12/05/2011
Change of name notice
dot icon20/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon06/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon28/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon26/10/2009
Secretary's details changed for Alan Goodwin on 2009-07-31
dot icon22/10/2009
Director's details changed for Alan James Goodwin on 2009-07-31
dot icon22/10/2009
Director's details changed for Alan Goodwin on 2009-07-31
dot icon17/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon30/04/2009
Director appointed peter douglas johnston
dot icon30/04/2009
Appointment terminated director richard timmins
dot icon19/09/2008
Return made up to 14/09/08; full list of members
dot icon17/04/2008
Accounts for a dormant company made up to 2007-09-30
dot icon29/03/2008
Registered office changed on 29/03/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY
dot icon01/02/2008
New director appointed
dot icon25/10/2007
Return made up to 14/09/07; full list of members
dot icon15/08/2007
Director resigned
dot icon20/07/2007
Accounts made up to 2006-09-30
dot icon14/03/2007
Resolutions
dot icon29/09/2006
Return made up to 14/09/06; full list of members
dot icon09/03/2006
Accounts made up to 2005-09-30
dot icon19/10/2005
Return made up to 14/09/05; full list of members
dot icon04/08/2005
Accounts made up to 2004-09-30
dot icon09/11/2004
Return made up to 14/09/04; full list of members
dot icon13/07/2004
New secretary appointed;new director appointed
dot icon13/07/2004
Secretary resigned;director resigned
dot icon30/03/2004
Accounts made up to 2003-09-30
dot icon25/09/2003
Return made up to 14/09/03; full list of members
dot icon04/08/2003
Accounts made up to 2002-09-30
dot icon26/02/2003
Director's particulars changed
dot icon06/10/2002
Director resigned
dot icon26/09/2002
Return made up to 14/09/02; full list of members
dot icon17/08/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon14/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/05/2002
Registered office changed on 22/05/02 from: 21 manchester square london W1U 3PU
dot icon26/09/2001
Director resigned
dot icon26/09/2001
Return made up to 14/09/01; full list of members
dot icon28/08/2001
New director appointed
dot icon18/06/2001
Accounts made up to 2000-09-30
dot icon28/03/2001
New director appointed
dot icon19/09/2000
Return made up to 14/09/00; full list of members
dot icon30/08/2000
Director's particulars changed
dot icon07/08/2000
Director resigned
dot icon13/06/2000
Accounts made up to 1999-09-30
dot icon16/09/1999
Return made up to 14/09/99; full list of members
dot icon26/07/1999
Resolutions
dot icon22/07/1999
Full accounts made up to 1998-09-30
dot icon29/09/1998
Declaration of satisfaction of mortgage/charge
dot icon28/09/1998
Return made up to 14/09/98; full list of members
dot icon14/09/1998
Registered office changed on 14/09/98 from: the british company LIMITED park street aylesbury buckinghamshire HP20 1LB
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon13/07/1998
Auditor's resignation
dot icon02/07/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon26/06/1998
Declaration of satisfaction of mortgage/charge
dot icon26/06/1998
Declaration of satisfaction of mortgage/charge
dot icon25/09/1997
Full accounts made up to 1996-12-31
dot icon24/09/1997
Return made up to 14/09/97; full list of members
dot icon20/09/1996
Return made up to 14/09/96; full list of members
dot icon17/09/1996
Director resigned
dot icon15/07/1996
Full accounts made up to 1995-12-31
dot icon26/06/1996
New director appointed
dot icon25/06/1996
Director resigned
dot icon22/01/1996
Declaration of satisfaction of mortgage/charge
dot icon11/01/1996
Resolutions
dot icon08/01/1996
Particulars of mortgage/charge
dot icon05/01/1996
Particulars of mortgage/charge
dot icon04/01/1996
Declaration of assistance for shares acquisition
dot icon21/09/1995
Return made up to 14/09/95; full list of members
dot icon26/07/1995
Full accounts made up to 1994-12-31
dot icon15/06/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Registered office changed on 22/11/94 from: rembrandt house whippendell road watford WD1 7PP
dot icon03/10/1994
Return made up to 14/09/94; full list of members
dot icon09/08/1994
Full accounts made up to 1993-12-31
dot icon17/01/1994
Certificate of change of name
dot icon24/09/1993
Return made up to 14/09/93; full list of members
dot icon06/09/1993
Full accounts made up to 1992-12-31
dot icon15/06/1993
New director appointed
dot icon18/01/1993
Director resigned
dot icon06/10/1992
Return made up to 14/09/92; full list of members
dot icon23/09/1992
Full accounts made up to 1991-12-31
dot icon22/05/1992
New director appointed
dot icon25/03/1992
Director resigned
dot icon05/01/1992
Resolutions
dot icon05/01/1992
Resolutions
dot icon05/01/1992
Resolutions
dot icon11/11/1991
Full accounts made up to 1990-12-31
dot icon09/10/1991
Certificate of change of name
dot icon24/09/1991
Return made up to 14/09/91; full list of members
dot icon03/05/1991
Certificate of change of name
dot icon05/12/1990
Full accounts made up to 1989-12-31
dot icon01/11/1990
Return made up to 14/09/90; full list of members
dot icon05/09/1990
Registered office changed on 05/09/90 from: 282 waterloo road london SE1 8RQ
dot icon05/06/1990
Full accounts made up to 1989-01-13
dot icon23/05/1990
Director resigned;new director appointed
dot icon22/05/1990
Director resigned;new director appointed
dot icon19/01/1990
Accounting reference date shortened from 13/01 to 31/12
dot icon10/11/1989
Return made up to 24/10/89; full list of members
dot icon10/11/1989
Director resigned
dot icon28/06/1989
Director resigned;new director appointed
dot icon21/06/1989
Secretary resigned;new secretary appointed
dot icon21/06/1989
Registered office changed on 21/06/89 from: royex house aldermanbury square london EC2V 7LD
dot icon05/06/1989
Secretary resigned;new secretary appointed
dot icon03/05/1989
Certificate of change of name
dot icon04/03/1989
Registered office changed on 04/03/89 from: the printing works tring road aylesbury bucks HP20 1LB
dot icon19/02/1989
Director resigned
dot icon15/02/1989
Declaration of assistance for shares acquisition
dot icon02/02/1989
Full accounts made up to 1987-12-31
dot icon31/01/1989
Particulars of mortgage/charge
dot icon16/01/1989
Accounting reference date extended from 31/12 to 13/01
dot icon22/12/1988
Declaration of satisfaction of mortgage/charge
dot icon24/11/1988
Director resigned
dot icon07/10/1988
Director resigned
dot icon07/10/1988
Director resigned
dot icon07/10/1988
Return made up to 14/07/88; full list of members
dot icon29/02/1988
Director resigned
dot icon15/02/1988
Director resigned;new director appointed
dot icon15/02/1988
New director appointed
dot icon01/12/1987
Full accounts made up to 1986-12-31
dot icon01/12/1987
Return made up to 12/06/87; full list of members
dot icon25/09/1987
Declaration of satisfaction of mortgage/charge
dot icon25/09/1987
Declaration of satisfaction of mortgage/charge
dot icon25/09/1987
Declaration of satisfaction of mortgage/charge
dot icon25/09/1987
Declaration of satisfaction of mortgage/charge
dot icon30/01/1987
New director appointed
dot icon04/07/1986
Full accounts made up to 1985-12-31
dot icon04/07/1986
Return made up to 10/06/86; full list of members
dot icon21/03/1955
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timmins, Richard Keith
Director
07/01/2008 - 09/04/2009
123
Hearn, Catherine Ann
Director
01/08/2002 - 14/06/2011
77
Rudston, Anthony
Director
17/06/1996 - 01/08/2000
71
Crisp, Roderick William
Director
18/05/1993 - 31/07/1996
1
Goodwin, Alan
Secretary
11/06/2004 - 14/06/2011
69

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 TERMINUS 24 LIMITED

TERMINUS 24 LIMITED is an(a) Dissolved company incorporated on 31/05/1955 with the registered office located at FTI CONSULTING LIMITED, 322 High Holborn, London WC1V 7PB. 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 TERMINUS 24 LIMITED?

toggle

TERMINUS 24 LIMITED is currently Dissolved. It was registered on 31/05/1955 and dissolved on 30/06/2014.

Where is TERMINUS 24 LIMITED located?

toggle

TERMINUS 24 LIMITED is registered at FTI CONSULTING LIMITED, 322 High Holborn, London WC1V 7PB.

What is the latest filing for TERMINUS 24 LIMITED?

toggle

The latest filing was on 09/03/2012: Final Gazette dissolved following liquidation.