TOREX RETAIL (NON TRADING HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

TOREX RETAIL (NON TRADING HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03639795

Incorporation date

27/09/1998

Size

Full

Classification

-

Contacts

Registered address

Registered address

Torex Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire LU5 5YGCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1998)
dot icon17/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2011
First Gazette notice for voluntary strike-off
dot icon23/06/2011
Application to strike the company off the register
dot icon07/03/2011
Appointment of Mr Alan Russell Cullens as a director
dot icon07/03/2011
Termination of appointment of John Woollhead as a director
dot icon18/11/2010
Full accounts made up to 2010-06-30
dot icon08/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon31/03/2010
Appointment of Mr John Andrew Woollhead as a director
dot icon15/03/2010
Termination of appointment of Kirk Isaacson as a director
dot icon15/03/2010
Termination of appointment of Kirk Isaacson as a secretary
dot icon24/09/2009
Director appointed ms. Amanda jane gradden
dot icon23/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/09/2009
Secretary appointed mr. Kirk jeffrey isaacson
dot icon02/09/2009
Appointment Terminated Secretary graeme cooksley
dot icon25/08/2009
Return made up to 21/08/09; full list of members
dot icon17/02/2009
Full accounts made up to 2008-06-30
dot icon20/08/2008
Return made up to 21/08/08; full list of members
dot icon20/08/2008
Location of register of members
dot icon29/07/2008
Secretary appointed mr graeme roy cooksley
dot icon29/07/2008
Appointment Terminated Director graeme cooksley
dot icon29/07/2008
Appointment Terminated Secretary kirk isaacson
dot icon29/07/2008
Appointment Terminated Director peter prince
dot icon29/06/2008
Full accounts made up to 2007-06-30
dot icon26/03/2008
Registered office changed on 27/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF
dot icon07/11/2007
Return made up to 28/09/07; full list of members; amend
dot icon29/10/2007
Full accounts made up to 2005-12-31
dot icon29/10/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon17/10/2007
Return made up to 28/09/07; full list of members
dot icon17/10/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Director resigned
dot icon14/10/2007
Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN
dot icon11/10/2007
Auditor's resignation
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
New secretary appointed;new director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon08/07/2007
Ad 19/06/07--------- £ si [email protected] £ ic 1386293/1386293
dot icon05/07/2007
Director resigned
dot icon17/06/2007
Director resigned
dot icon03/06/2007
New director appointed
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Secretary resigned
dot icon16/01/2007
Secretary resigned;director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
New secretary appointed;new director appointed
dot icon14/01/2007
New director appointed
dot icon09/11/2006
Return made up to 28/09/06; full list of members
dot icon06/08/2006
Declaration of assistance for shares acquisition
dot icon14/03/2006
Return made up to 28/09/05; full list of members
dot icon14/03/2006
Location of register of members address changed
dot icon01/03/2006
Secretary's particulars changed;director's particulars changed
dot icon02/02/2006
Director resigned
dot icon12/01/2006
Particulars of mortgage/charge
dot icon09/01/2006
Declaration of assistance for shares acquisition
dot icon09/01/2006
Resolutions
dot icon07/12/2005
Director resigned
dot icon07/12/2005
New director appointed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon29/09/2005
Declaration of satisfaction of mortgage/charge
dot icon25/05/2005
Particulars of mortgage/charge
dot icon22/05/2005
Declaration of assistance for shares acquisition
dot icon22/05/2005
Declaration of assistance for shares acquisition
dot icon22/05/2005
Declaration of assistance for shares acquisition
dot icon22/05/2005
Declaration of assistance for shares acquisition
dot icon22/05/2005
Resolutions
dot icon09/05/2005
Certificate of change of name
dot icon20/02/2005
Nc inc already adjusted 29/10/04
dot icon10/02/2005
Resolutions
dot icon14/12/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New secretary appointed;new director appointed
dot icon12/12/2004
Ad 29/10/04--------- £ si [email protected]=114000 £ ic 1272293/1386293
dot icon12/12/2004
Secretary resigned
dot icon12/12/2004
Director resigned
dot icon12/12/2004
Director resigned
dot icon12/12/2004
Director resigned
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon06/12/2004
Registered office changed on 07/12/04 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED
dot icon02/12/2004
Particulars of mortgage/charge
dot icon04/11/2004
Director resigned
dot icon13/10/2004
Return made up to 28/09/04; full list of members
dot icon03/10/2004
Full accounts made up to 2003-11-30
dot icon18/08/2004
Director's particulars changed
dot icon03/02/2004
Return made up to 28/09/02; no change of members
dot icon05/01/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2003
Return made up to 28/09/03; no change of members
dot icon04/11/2003
Location of register of members address changed
dot icon21/05/2003
Full accounts made up to 2002-11-30
dot icon23/12/2002
Secretary resigned
dot icon09/12/2002
Auditor's resignation
dot icon05/10/2002
New secretary appointed
dot icon29/09/2002
Full accounts made up to 2001-11-30
dot icon17/07/2002
Resolutions
dot icon17/07/2002
Resolutions
dot icon17/07/2002
Resolutions
dot icon20/02/2002
New secretary appointed
dot icon20/02/2002
Secretary resigned
dot icon05/12/2001
Return made up to 28/09/01; full list of members
dot icon05/12/2001
Director's particulars changed
dot icon05/12/2001
Location of register of members address changed
dot icon01/10/2001
Full accounts made up to 2000-11-30
dot icon04/09/2001
New secretary appointed
dot icon04/09/2001
Secretary resigned;director resigned
dot icon11/02/2001
Director resigned
dot icon01/02/2001
Full group accounts made up to 2000-03-31
dot icon20/11/2000
Accounting reference date shortened from 31/03/01 to 30/11/00
dot icon20/11/2000
New director appointed
dot icon05/11/2000
Return made up to 28/09/00; full list of members
dot icon05/11/2000
Registered office changed on 06/11/00 from: 3 stockport road romiley stockport cheshire SK6 4BN
dot icon15/06/2000
New director appointed
dot icon07/06/2000
New secretary appointed;new director appointed
dot icon07/06/2000
Secretary resigned;director resigned
dot icon09/04/2000
Ad 10/02/00--------- £ si [email protected]=478313 £ ic 64470/542783
dot icon06/04/2000
New director appointed
dot icon03/04/2000
New director appointed
dot icon15/03/2000
Resolutions
dot icon06/03/2000
£ nc 1272293/1750606 17/02/00
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon22/02/2000
Director resigned
dot icon21/02/2000
Ad 14/02/00--------- £ si [email protected]=1800 £ ic 62670/64470
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Director resigned
dot icon09/02/2000
Return made up to 28/09/99; full list of members
dot icon09/02/2000
Director's particulars changed
dot icon28/11/1999
Certificate of change of name
dot icon17/10/1999
Ad 29/09/99--------- £ si [email protected]=1500 £ ic 61170/62670
dot icon14/06/1999
Ad 05/05/99--------- £ si [email protected]=19700 £ ic 41470/61170
dot icon16/05/1999
Resolutions
dot icon16/05/1999
Resolutions
dot icon16/05/1999
Registered office changed on 17/05/99 from: 100 barbirolli square manchester M2 3AB
dot icon16/05/1999
New director appointed
dot icon16/05/1999
New director appointed
dot icon16/05/1999
New director appointed
dot icon16/05/1999
Ad 01/05/99--------- £ si [email protected]=36100 £ ic 5370/41470
dot icon16/05/1999
Ad 01/05/99--------- £ si [email protected]=370 £ ic 5000/5370
dot icon16/05/1999
Resolutions
dot icon16/05/1999
Resolutions
dot icon16/05/1999
Resolutions
dot icon16/05/1999
Resolutions
dot icon16/05/1999
£ nc 5000/792180 01/05/99
dot icon16/05/1999
Miscellaneous
dot icon05/05/1999
Particulars of mortgage/charge
dot icon29/04/1999
New director appointed
dot icon24/04/1999
Director resigned
dot icon24/04/1999
Secretary resigned
dot icon22/04/1999
Memorandum and Articles of Association
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Ad 13/04/99--------- £ si [email protected]=4990 £ ic 10/5000
dot icon22/04/1999
Ad 13/04/99--------- £ si [email protected]=9 £ ic 1/10
dot icon22/04/1999
Nc inc already adjusted 13/04/99
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon22/04/1999
S-div conve 13/04/99
dot icon22/04/1999
Resolutions
dot icon22/04/1999
New secretary appointed
dot icon17/04/1999
Accounts made up to 1999-03-31
dot icon17/04/1999
Accounting reference date shortened from 30/09/99 to 31/03/99
dot icon17/04/1999
Resolutions
dot icon27/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INHOCO FORMATIONS LIMITED
Nominee Director
27/09/1998 - 12/04/1999
1430
Taylor, Keith Wilhall
Director
12/02/2007 - 18/06/2007
73
Morcombe, Alan William
Director
16/03/2000 - 28/11/2004
46
A B & C Secretarial Limited
Nominee Secretary
27/09/1998 - 12/04/1999
667
Thompson, Richard James
Director
28/11/2004 - 31/10/2005
82

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 TOREX RETAIL (NON TRADING HOLDINGS) LIMITED

TOREX RETAIL (NON TRADING HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 27/09/1998 with the registered office located at Torex Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire LU5 5YG. There are currently 2 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 TOREX RETAIL (NON TRADING HOLDINGS) LIMITED?

toggle

TOREX RETAIL (NON TRADING HOLDINGS) LIMITED is currently Dissolved. It was registered on 27/09/1998 and dissolved on 17/10/2011.

Where is TOREX RETAIL (NON TRADING HOLDINGS) LIMITED located?

toggle

TOREX RETAIL (NON TRADING HOLDINGS) LIMITED is registered at Torex Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire LU5 5YG.

What is the latest filing for TOREX RETAIL (NON TRADING HOLDINGS) LIMITED?

toggle

The latest filing was on 17/10/2011: Final Gazette dissolved via voluntary strike-off.