TERMINUS 6 LIMITED

Register to unlock more data on OkredoRegister

TERMINUS 6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02325198

Incorporation date

05/12/1988

Size

Dormant

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 05/12/1988)
dot icon12/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2011
First Gazette notice for voluntary strike-off
dot icon16/08/2011
Application to strike the company off the register
dot icon11/05/2011
Certificate of change of name
dot icon11/05/2011
Change of name notice
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon05/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon08/11/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon25/10/2009
Secretary's details changed for Alan Goodwin on 2009-07-31
dot icon21/10/2009
Director's details changed for Alan Goodwin on 2009-07-31
dot icon30/04/2009
Director appointed peter douglas johnston
dot icon29/04/2009
Appointment Terminated Director richard timmins
dot icon12/02/2009
Full accounts made up to 2008-09-30
dot icon18/09/2008
Return made up to 14/09/08; full list of members
dot icon16/04/2008
Full accounts made up to 2007-09-30
dot icon04/04/2008
Registered office changed on 05/04/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY
dot icon31/01/2008
New director appointed
dot icon24/10/2007
Return made up to 14/09/07; full list of members
dot icon29/08/2007
Director resigned
dot icon21/07/2007
Full accounts made up to 2006-09-30
dot icon13/03/2007
Resolutions
dot icon09/10/2006
Return made up to 14/09/06; full list of members
dot icon12/02/2006
Full accounts made up to 2005-09-30
dot icon08/01/2006
Accounting reference date extended from 29/09/04 to 30/09/04
dot icon02/01/2006
Full accounts made up to 2004-09-30
dot icon01/12/2005
Accounting reference date extended from 29/09/05 to 30/11/05
dot icon20/11/2005
Accounting reference date shortened from 30/09/04 to 29/09/04
dot icon17/11/2005
Accounting reference date extended from 30/09/05 to 30/11/05
dot icon18/10/2005
Return made up to 14/09/05; full list of members
dot icon22/08/2005
Accounting reference date shortened from 30/03/05 to 30/09/04
dot icon07/08/2005
Accounting reference date extended from 30/09/04 to 30/03/05
dot icon09/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Return made up to 14/09/04; full list of members
dot icon12/07/2004
New secretary appointed;new director appointed
dot icon12/07/2004
Secretary resigned;director resigned
dot icon29/03/2004
Accounts made up to 2003-09-30
dot icon24/09/2003
Return made up to 14/09/03; full list of members
dot icon03/08/2003
Accounts made up to 2002-09-30
dot icon25/02/2003
Director's particulars changed
dot icon05/10/2002
Director resigned
dot icon25/09/2002
Return made up to 14/09/02; full list of members
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon21/05/2002
Registered office changed on 22/05/02 from: 21 manchester square london W1U 3PU
dot icon25/09/2001
Director resigned
dot icon25/09/2001
Return made up to 14/09/01; full list of members
dot icon27/08/2001
New director appointed
dot icon25/06/2001
Full accounts made up to 2000-09-30
dot icon11/04/2001
New director appointed
dot icon18/09/2000
Return made up to 14/09/00; full list of members
dot icon29/08/2000
Director's particulars changed
dot icon06/08/2000
Director resigned
dot icon12/06/2000
Full accounts made up to 1999-09-30
dot icon15/09/1999
Return made up to 14/09/99; full list of members
dot icon21/07/1999
Full accounts made up to 1998-09-30
dot icon05/11/1998
Certificate of change of name
dot icon27/09/1998
Return made up to 14/09/98; full list of members
dot icon13/09/1998
Registered office changed on 14/09/98 from: the british printing company LTD park street aylesbury buckinghamshire HP20 1LB
dot icon26/07/1998
Full accounts made up to 1997-12-31
dot icon12/07/1998
Auditor's resignation
dot icon09/07/1998
Particulars of mortgage/charge
dot icon01/07/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon23/09/1997
Return made up to 14/09/97; full list of members
dot icon19/09/1996
Return made up to 14/09/96; full list of members
dot icon14/07/1996
Full accounts made up to 1995-12-31
dot icon25/06/1996
New director appointed
dot icon24/06/1996
Director resigned
dot icon21/01/1996
Declaration of satisfaction of mortgage/charge
dot icon10/01/1996
Resolutions
dot icon07/01/1996
Particulars of mortgage/charge
dot icon04/01/1996
Particulars of mortgage/charge
dot icon20/09/1995
Return made up to 14/09/95; full list of members
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon15/06/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/11/1994
Registered office changed on 22/11/94 from: rembrandt house whippendell road watford WD1 7PP
dot icon02/10/1994
Return made up to 14/09/94; full list of members
dot icon10/08/1994
Full accounts made up to 1993-12-31
dot icon16/01/1994
Certificate of change of name
dot icon14/10/1993
Full accounts made up to 1992-12-31
dot icon26/09/1993
Return made up to 14/09/93; full list of members
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 icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon10/12/1991
Full accounts made up to 1990-12-31
dot icon18/09/1991
Return made up to 14/09/91; full list of members
dot icon11/09/1991
Director resigned
dot icon11/09/1991
Director resigned
dot icon11/09/1991
Director resigned
dot icon11/09/1991
Director resigned
dot icon11/09/1991
Director resigned
dot icon11/09/1991
Director resigned
dot icon11/09/1991
Director resigned
dot icon11/09/1991
Director resigned
dot icon11/09/1991
Director resigned
dot icon11/09/1991
New director appointed
dot icon08/04/1991
Director resigned
dot icon14/02/1991
Full accounts made up to 1989-12-31
dot icon08/01/1991
Director resigned
dot icon18/12/1990
New director appointed
dot icon18/12/1990
New director appointed
dot icon10/10/1990
Return made up to 14/09/90; full list of members
dot icon05/09/1990
Registered office changed on 06/09/90 from: 282 waterloo road london SE1 8RQ
dot icon13/06/1990
Director resigned;new director appointed
dot icon10/06/1990
Director resigned
dot icon10/06/1990
Director resigned
dot icon06/02/1990
Return made up to 18/12/89; full list of members
dot icon18/01/1990
Director resigned;new director appointed
dot icon01/01/1990
New secretary appointed
dot icon19/11/1989
New director appointed
dot icon08/11/1989
Secretary resigned;new secretary appointed
dot icon06/11/1989
Certificate of change of name
dot icon26/06/1989
Registered office changed on 27/06/89 from: royex house aldermanbury square london EC2V 7LD
dot icon26/06/1989
Secretary resigned;new secretary appointed
dot icon02/02/1989
Secretary resigned;new secretary appointed
dot icon02/02/1989
Director resigned;new director appointed
dot icon02/02/1989
Registered office changed on 03/02/89 from: 2 baches street london N1 6UB
dot icon26/01/1989
Particulars of mortgage/charge
dot icon26/01/1989
Particulars of mortgage/charge
dot icon25/01/1989
New director appointed
dot icon23/01/1989
Resolutions
dot icon22/01/1989
Certificate of change of name
dot icon15/01/1989
Resolutions
dot icon28/12/1988
Accounting reference date notified as 31/12
dot icon18/12/1988
Resolutions
dot icon18/12/1988
Memorandum and Articles of Association
dot icon05/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hibbert, Barry Alan
Director
30/07/2001 - Present
89
Johnston, Peter Douglas
Director
01/08/2002 - 10/08/2007
163
Johnston, Peter Douglas
Director
09/04/2009 - Present
163
Goodwin, Alan James
Director
11/06/2004 - Present
72
Hearn, Catherine Ann
Director
01/08/2002 - Present
77

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 6 LIMITED

TERMINUS 6 LIMITED is an(a) Dissolved company incorporated on 05/12/1988 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 6 LIMITED?

toggle

TERMINUS 6 LIMITED is currently Dissolved. It was registered on 05/12/1988 and dissolved on 12/12/2011.

Where is TERMINUS 6 LIMITED located?

toggle

TERMINUS 6 LIMITED is registered at 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire LU5 4SB.

What does TERMINUS 6 LIMITED do?

toggle

TERMINUS 6 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TERMINUS 6 LIMITED?

toggle

The latest filing was on 12/12/2011: Final Gazette dissolved via voluntary strike-off.