TERMINUS 37 LIMITED

Register to unlock more data on OkredoRegister

TERMINUS 37 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00146470

Incorporation date

14/03/1917

Size

Full

Contacts

Registered address

Registered address

1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire LU5 4SBCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1917)
dot icon29/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon10/02/2023
Restoration by order of the court
dot icon13/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2011
First Gazette notice for voluntary strike-off
dot icon17/08/2011
Application to strike the company off the register
dot icon12/05/2011
Resolutions
dot icon12/05/2011
Change of name notice
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon06/02/2010
Full accounts made up to 2009-09-30
dot icon09/11/2009
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 Goodwin on 2009-07-31
dot icon01/05/2009
Director appointed peter douglas johnston
dot icon30/04/2009
Appointment Terminated Director richard timmins
dot icon13/02/2009
Full accounts made up to 2008-09-30
dot icon09/12/2008
Duplicate mortgage certificatecharge no:14
dot icon08/12/2008
Particulars of a mortgage or charge / charge no: 14
dot icon08/12/2008
Particulars of a mortgage or charge / charge no: 15
dot icon19/09/2008
Return made up to 14/09/08; full list of members
dot icon17/04/2008
Full accounts 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 icon23/10/2007
Return made up to 14/09/07; full list of members
dot icon31/08/2007
Director resigned
dot icon24/07/2007
Full accounts made up to 2006-09-30
dot icon14/03/2007
Resolutions
dot icon22/12/2006
Particulars of mortgage/charge
dot icon17/10/2006
Return made up to 14/09/06; full list of members
dot icon30/09/2006
Particulars of mortgage/charge
dot icon12/07/2006
Ad 31/03/06--------- £ si 1@1=1 £ ic 165000/165001
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon13/02/2006
Full accounts made up to 2005-09-30
dot icon09/01/2006
Accounting reference date extended from 29/09/04 to 30/09/04
dot icon03/01/2006
Full accounts made up to 2004-09-30
dot icon02/12/2005
Accounting reference date extended from 29/09/05 to 30/11/05
dot icon21/11/2005
Accounting reference date shortened from 30/09/04 to 29/09/04
dot icon18/11/2005
Accounting reference date extended from 30/09/05 to 30/11/05
dot icon19/10/2005
Return made up to 14/09/05; full list of members
dot icon23/08/2005
Accounting reference date shortened from 30/03/05 to 30/09/04
dot icon08/08/2005
Accounting reference date extended from 30/09/04 to 30/03/05
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Return made up to 14/09/04; full list of members
dot icon02/09/2004
Full accounts made up to 2003-09-30
dot icon13/07/2004
New secretary appointed;new director appointed
dot icon13/07/2004
Secretary resigned;director resigned
dot icon14/01/2004
Director resigned
dot icon25/09/2003
Return made up to 14/09/03; full list of members
dot icon04/08/2003
Full 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 icon16/08/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon22/05/2002
Registered office changed on 22/05/02 from: 21 manchester square london W1M 5AP
dot icon15/02/2002
Particulars of mortgage/charge
dot icon14/11/2001
Particulars of mortgage/charge
dot icon27/09/2001
Return made up to 14/09/01; full list of members
dot icon26/09/2001
Director resigned
dot icon24/08/2001
New director appointed
dot icon15/06/2001
Full accounts made up to 2000-09-30
dot icon12/04/2001
New director appointed
dot icon22/11/2000
New director appointed
dot icon20/11/2000
Director resigned
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
Full accounts made up to 1999-09-30
dot icon16/09/1999
Return made up to 14/09/99; full list of members
dot icon22/07/1999
Full accounts made up to 1998-09-30
dot icon06/11/1998
Certificate of change of name
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 printing company lim 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 icon10/07/1998
Particulars of mortgage/charge
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 icon26/06/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Resolutions
dot icon25/06/1998
Declaration of assistance for shares acquisition
dot icon19/12/1997
Declaration of mortgage charge released/ceased
dot icon19/12/1997
Declaration of mortgage charge released/ceased
dot icon15/10/1997
New director appointed
dot icon07/10/1997
Director resigned
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 icon25/11/1996
Certificate of change of name
dot icon10/10/1996
Return made up to 14/09/96; full list of members
dot icon01/08/1996
New director appointed
dot icon25/07/1996
Director resigned
dot icon15/07/1996
Full accounts made up to 1995-12-31
dot icon27/06/1996
New director appointed
dot icon25/06/1996
Director resigned
dot icon22/01/1996
Declaration of satisfaction of mortgage/charge
dot icon16/01/1996
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 icon09/11/1995
Certificate of change of name
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 icon14/06/1995
Resolutions
dot icon03/03/1995
Director resigned
dot icon03/03/1995
Director resigned
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 icon29/09/1994
Full accounts made up to 1993-12-31
dot icon10/08/1994
Director resigned
dot icon11/04/1994
New director appointed
dot icon16/02/1994
Director resigned
dot icon16/02/1994
Director resigned
dot icon25/01/1994
Director resigned
dot icon17/01/1994
Certificate of change of name
dot icon06/10/1993
Full accounts made up to 1992-12-31
dot icon24/09/1993
Return made up to 14/09/93; full list of members
dot icon24/01/1993
New director appointed
dot icon24/01/1993
New director appointed
dot icon24/01/1993
New director appointed
dot icon24/01/1993
New director appointed
dot icon24/01/1993
New director appointed
dot icon18/01/1993
Director resigned
dot icon07/10/1992
Return made up to 14/09/92; full list of members
dot icon23/09/1992
Full accounts made up to 1991-12-31
dot icon19/06/1992
New director appointed
dot icon08/06/1992
Director resigned
dot icon08/06/1992
Director resigned
dot icon07/01/1992
Resolutions
dot icon07/01/1992
Resolutions
dot icon07/01/1992
Resolutions
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon24/09/1991
Return made up to 14/09/91; full list of members
dot icon19/06/1991
New director appointed
dot icon14/11/1990
Full accounts made up to 1989-12-31
dot icon17/10/1990
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 icon08/06/1990
Full accounts made up to 1989-01-13
dot icon30/05/1990
Director resigned;new director appointed
dot icon17/01/1990
Accounting reference date shortened from 13/01 to 31/12
dot icon08/01/1990
New director appointed
dot icon13/11/1989
Return made up to 24/10/89; full list of members
dot icon29/06/1989
Director resigned;new director appointed
dot icon21/06/1989
Registered office changed on 21/06/89 from: rovex hse aldermanbury sq london EC2V 7LD
dot icon21/06/1989
Secretary resigned;new secretary appointed
dot icon06/06/1989
Director resigned
dot icon06/06/1989
Secretary resigned;new secretary appointed
dot icon03/05/1989
Certificate of change of name
dot icon01/03/1989
Registered office changed on 01/03/89 from: wigman road aspley nottingham NG8 3JA
dot icon21/02/1989
Declaration of assistance for shares acquisition
dot icon21/02/1989
Resolutions
dot icon21/02/1989
Resolutions
dot icon19/02/1989
Director resigned
dot icon31/01/1989
Particulars of mortgage/charge
dot icon31/01/1989
Particulars of mortgage/charge
dot icon10/01/1989
Accounting reference date shortened from 31/12 to 13/01
dot icon05/12/1988
Director resigned
dot icon05/12/1988
New director appointed
dot icon22/08/1988
Full accounts made up to 1987-12-31
dot icon28/07/1988
Return made up to 27/06/88; full list of members
dot icon10/09/1987
Full accounts made up to 1986-12-31
dot icon24/08/1987
Director resigned
dot icon24/08/1987
New director appointed
dot icon14/08/1987
Return made up to 29/06/87; full list of members
dot icon26/07/1986
Full accounts made up to 1985-12-31
dot icon26/07/1986
Return made up to 24/06/86; full list of members
dot icon06/05/1986
New director appointed
dot icon03/11/1967
Miscellaneous
dot icon14/03/1917
Miscellaneous

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
Full
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timmins, Richard Keith
Director
07/01/2008 - 09/04/2009
123
Johnston, Peter Douglas
Director
01/08/2002 - 10/08/2007
163
Hibbert, Barry Alan
Director
30/07/2001 - Present
89
Ralph, Geoffrey John
Director
01/01/1993 - 31/07/1994
1
Yendole, David John
Director
01/03/1994 - 22/07/1996
4

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 37 LIMITED

TERMINUS 37 LIMITED is an(a) Dissolved company incorporated on 14/03/1917 with the registered office located at 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire LU5 4SB. There are currently 5 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 TERMINUS 37 LIMITED?

toggle

TERMINUS 37 LIMITED is currently Dissolved. It was registered on 14/03/1917 and dissolved on 29/10/2024.

Where is TERMINUS 37 LIMITED located?

toggle

TERMINUS 37 LIMITED is registered at 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire LU5 4SB.

What does TERMINUS 37 LIMITED do?

toggle

TERMINUS 37 LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for TERMINUS 37 LIMITED?

toggle

The latest filing was on 29/10/2024: Final Gazette dissolved via compulsory strike-off.