TERMINUS 68 LIMITED

Register to unlock more data on OkredoRegister

TERMINUS 68 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02550433

Incorporation date

18/10/1990

Size

Dormant

Classification

-

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 18/10/1990)
dot icon24/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2013
First Gazette notice for voluntary strike-off
dot icon07/11/2012
Application to strike the company off the register
dot icon07/11/2012
Termination of appointment of Catherine Ann Hearn as a director on 2011-09-30
dot icon21/06/2011
Previous accounting period extended from 2010-09-30 to 2011-03-30
dot icon11/05/2011
Certificate of change of name
dot icon11/05/2011
Change of name notice
dot icon19/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon05/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon09/11/2009
Annual return made up to 2009-10-19 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 icon16/06/2009
Accounts made up to 2008-09-30
dot icon30/04/2009
Director appointed peter douglas johnston
dot icon29/04/2009
Appointment Terminated Director richard timmins
dot icon27/10/2008
Return made up to 19/10/08; full list of members
dot icon16/04/2008
Accounts made up to 2007-09-30
dot icon04/04/2008
Registered office changed on 05/04/2008 from marlborough court sunrise parkway islinford wood milton keynes buckinghamshire MK14 6DY
dot icon31/01/2008
New director appointed
dot icon25/10/2007
Return made up to 19/10/07; full list of members
dot icon02/09/2007
Director resigned
dot icon20/07/2007
Full accounts made up to 2006-09-30
dot icon13/03/2007
Resolutions
dot icon18/10/2006
Return made up to 19/10/06; 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 icon13/12/2005
Accounting reference date extended from 29/09/05 to 30/11/05
dot icon06/12/2005
Accounting reference date shortened from 30/09/04 to 29/09/04
dot icon20/11/2005
Accounting reference date extended from 30/09/05 to 30/11/05
dot icon31/10/2005
Return made up to 19/10/05; 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 icon08/11/2004
Return made up to 19/10/04; full list of members
dot icon01/09/2004
Full accounts made up to 2003-09-30
dot icon12/07/2004
Secretary resigned;director resigned
dot icon12/07/2004
New secretary appointed;new director appointed
dot icon28/10/2003
Return made up to 19/10/03; full list of members
dot icon17/07/2003
Full accounts made up to 2002-09-30
dot icon25/02/2003
Director's particulars changed
dot icon28/10/2002
Return made up to 19/10/02; full list of members
dot icon05/10/2002
Director resigned
dot icon16/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon31/07/2002
Full accounts made up to 2001-09-30
dot icon21/05/2002
Registered office changed on 22/05/02 from: 21 manchester square london W1M 5AP
dot icon14/02/2002
Particulars of mortgage/charge
dot icon13/11/2001
Particulars of mortgage/charge
dot icon08/11/2001
Return made up to 19/10/01; full list of members
dot icon25/09/2001
Director resigned
dot icon23/08/2001
New director appointed
dot icon17/06/2001
Full accounts made up to 2000-09-30
dot icon12/04/2001
New director appointed
dot icon05/11/2000
Return made up to 19/10/00; full list of members
dot icon05/11/2000
Director's particulars changed
dot icon22/10/2000
Certificate of change of name
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 icon10/11/1999
Return made up to 19/10/99; full list of members
dot icon25/07/1999
Resolutions
dot icon25/07/1999
Resolutions
dot icon25/07/1999
Resolutions
dot icon21/07/1999
Full accounts made up to 1998-09-30
dot icon17/11/1998
Return made up to 19/10/98; full list of members
dot icon05/11/1998
Certificate of change of name
dot icon24/09/1998
New director appointed
dot icon23/09/1998
Particulars of mortgage/charge
dot icon12/08/1998
Secretary resigned
dot icon12/08/1998
Director resigned
dot icon12/08/1998
Director resigned
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Declaration of assistance for shares acquisition
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New secretary appointed;new director appointed
dot icon26/07/1998
Full accounts made up to 1997-12-31
dot icon25/07/1998
Resolutions
dot icon19/07/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon09/07/1998
Auditor's resignation
dot icon04/03/1998
Ad 02/03/98--------- £ si 87500@1=87500 £ ic 6912500/7000000
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon23/10/1997
Return made up to 19/10/97; full list of members
dot icon27/08/1997
Director resigned
dot icon10/02/1997
Particulars of contract relating to shares
dot icon10/02/1997
Ad 31/01/97--------- £ si 900000@1=900000 £ ic 6012500/6912500
dot icon10/02/1997
Resolutions
dot icon06/02/1997
Secretary resigned
dot icon02/02/1997
New secretary appointed
dot icon21/11/1996
Director resigned
dot icon21/11/1996
New director appointed
dot icon21/11/1996
New director appointed
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon25/10/1996
Return made up to 19/10/96; full list of members
dot icon18/06/1996
Director resigned
dot icon10/06/1996
Registered office changed on 11/06/96 from: jason house hillam road bradford west yorkshire BD2 1QN
dot icon29/10/1995
New secretary appointed
dot icon29/10/1995
Return made up to 19/10/95; no change of members
dot icon29/10/1995
Secretary resigned
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon03/10/1995
Ad 08/06/94--------- £ si 100000@1
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Particulars of contract relating to shares
dot icon01/12/1994
Ad 31/05/94--------- £ si 3412500@1
dot icon10/11/1994
Return made up to 19/10/94; change of members
dot icon10/11/1994
Director's particulars changed
dot icon16/10/1994
Full accounts made up to 1993-12-31
dot icon25/09/1994
Ad 31/05/94--------- £ si 3412500@1=3412500 £ ic 5912500/9325000
dot icon20/09/1994
Nc inc already adjusted 20/05/94
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Resolutions
dot icon07/08/1994
Particulars of contract relating to shares
dot icon07/08/1994
Ad 31/05/94--------- £ si 3412500@1
dot icon07/06/1994
Ad 31/05/94--------- £ si 3412500@1=3412500 £ ic 2500000/5912500
dot icon05/06/1994
Nc inc already adjusted 20/05/94
dot icon05/06/1994
Resolutions
dot icon05/06/1994
Resolutions
dot icon05/06/1994
Resolutions
dot icon24/10/1993
Return made up to 19/10/93; full list of members
dot icon24/10/1993
Director's particulars changed
dot icon05/05/1993
Full accounts made up to 1992-12-31
dot icon05/05/1993
Full accounts made up to 1991-12-31
dot icon19/04/1993
Director resigned
dot icon09/12/1992
Director resigned
dot icon09/12/1992
Director resigned
dot icon09/12/1992
Secretary resigned;new secretary appointed
dot icon17/11/1992
Return made up to 19/10/92; no change of members
dot icon06/01/1992
Return made up to 19/10/91; full list of members
dot icon07/07/1991
Particulars of contract relating to shares
dot icon07/07/1991
Ad 21/05/91--------- £ si 2499998@1
dot icon18/06/1991
Nc inc already adjusted 21/05/91
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Ad 21/05/91--------- £ si 2499998@1=2499998 £ ic 2/2500000
dot icon12/06/1991
Memorandum and Articles of Association
dot icon12/06/1991
Resolutions
dot icon12/06/1991
Registered office changed on 13/06/91 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon10/03/1991
Certificate of change of name
dot icon06/03/1991
New director appointed
dot icon06/03/1991
New director appointed
dot icon06/03/1991
New director appointed
dot icon06/03/1991
New director appointed
dot icon30/01/1991
Accounting reference date notified as 31/12
dot icon18/10/1990
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salter, Declan John
Director
01/11/1996 - 19/08/1997
32
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

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 68 LIMITED

TERMINUS 68 LIMITED is an(a) Dissolved company incorporated on 18/10/1990 with the registered office located at 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire LU5 4SB. There are currently 4 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 68 LIMITED?

toggle

TERMINUS 68 LIMITED is currently Dissolved. It was registered on 18/10/1990 and dissolved on 24/02/2014.

Where is TERMINUS 68 LIMITED located?

toggle

TERMINUS 68 LIMITED is registered at 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire LU5 4SB.

What is the latest filing for TERMINUS 68 LIMITED?

toggle

The latest filing was on 24/02/2014: Final Gazette dissolved via voluntary strike-off.