TSEU GROUP LIMITED

Register to unlock more data on OkredoRegister

TSEU GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03956366

Incorporation date

26/03/2000

Size

Unreported

Contacts

Registered address

Registered address

Point 3 Haywood Road, Warwick CV34 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2000)
dot icon20/05/2011
Final Gazette dissolved following liquidation
dot icon20/02/2011
Return of final meeting in a members' voluntary winding up
dot icon09/12/2010
Appointment of a voluntary liquidator
dot icon09/12/2010
Declaration of solvency
dot icon09/12/2010
Resolutions
dot icon26/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon30/03/2010
Appointment of Mr Kevin David Smith as a director
dot icon30/03/2010
Appointment of Mr Craig George Donaldson as a director
dot icon30/03/2010
Termination of appointment of Stephen Harris as a director
dot icon30/03/2010
Termination of appointment of Richard Bevins as a director
dot icon23/02/2010
Full accounts made up to 2009-03-31
dot icon05/01/2010
Termination of appointment of Peter Eccleson as a director
dot icon28/10/2009
Previous accounting period shortened from 2009-06-30 to 2009-03-31
dot icon26/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr Stephen James Harris on 2009-10-01
dot icon19/10/2009
Director's details changed for Mr Peter William Eccleson on 2009-10-01
dot icon19/10/2009
Secretary's details changed for Mr Kevin David Smith on 2009-10-01
dot icon19/10/2009
Secretary's details changed for Mr Craig George Donaldson on 2009-10-01
dot icon19/10/2009
Director's details changed for Mr Richard Andrew Bevins on 2009-10-01
dot icon02/09/2009
Group of companies' accounts made up to 2008-06-30
dot icon10/08/2009
Appointment Terminated Director heather green
dot icon31/03/2009
Secretary appointed mr kevin david smith
dot icon29/03/2009
Return made up to 27/03/09; full list of members
dot icon06/07/2008
Appointment Terminated Director simon paul
dot icon21/04/2008
Return made up to 27/03/08; full list of members
dot icon21/04/2008
Registered office changed on 22/04/2008 from point 3 haywood road warwick warwick CV34 5AH
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon31/03/2008
Director appointed stephen james harris
dot icon31/03/2008
Director appointed richard andrew bevins
dot icon31/03/2008
Director appointed peter william eccleson
dot icon24/03/2008
Registered office changed on 25/03/2008 from 15 narborough wood park desford road enderby leicester LE19 4XT
dot icon24/03/2008
Director appointed heather green
dot icon24/03/2008
Secretary appointed craig george donaldson
dot icon16/03/2008
Miscellaneous
dot icon13/03/2008
Appointment Terminated Secretary mark denton
dot icon13/03/2008
Appointment Terminated Director andrew ramsbottom
dot icon13/03/2008
Appointment Terminated Director gary higgins
dot icon02/03/2008
Return made up to 27/03/07; full list of members
dot icon25/02/2008
Group of companies' accounts made up to 2007-06-30
dot icon05/12/2007
Secretary resigned
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon04/11/2007
New director appointed
dot icon03/09/2007
Registered office changed on 04/09/07 from: 18 warren park way enderby leicester LE19 4SA
dot icon07/05/2007
Full accounts made up to 2006-06-30
dot icon09/10/2006
Ad 30/08/06--------- £ si [email protected]=178920 £ ic 200135/379055
dot icon09/10/2006
Nc inc already adjusted 28/07/06
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon12/09/2006
Director resigned
dot icon18/06/2006
Return made up to 27/03/06; full list of members
dot icon07/05/2006
Registered office changed on 08/05/06 from: meon house 10 barnes wallis road segensworth fareham hampshire PO15 5TT
dot icon22/11/2005
Full accounts made up to 2005-06-30
dot icon07/07/2005
New secretary appointed
dot icon08/05/2005
Return made up to 27/03/05; full list of members
dot icon04/05/2005
Group of companies' accounts made up to 2004-06-30
dot icon22/02/2005
Registered office changed on 23/02/05 from: 68 harborne park road harborne birmingham west midlands B17 0DH
dot icon23/01/2005
Certificate of change of name
dot icon12/01/2005
Ad 15/11/04--------- £ si [email protected]=200000 £ ic 135/200135
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon21/12/2004
Director resigned
dot icon09/12/2004
Nc inc already adjusted 11/10/04
dot icon09/12/2004
Director resigned
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon24/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/09/2004
Group of companies' accounts made up to 2003-06-30
dot icon04/07/2004
Resolutions
dot icon11/05/2004
Return made up to 27/03/04; full list of members
dot icon09/03/2004
Director resigned
dot icon22/10/2003
Declaration of satisfaction of mortgage/charge
dot icon22/10/2003
Declaration of satisfaction of mortgage/charge
dot icon22/10/2003
Declaration of satisfaction of mortgage/charge
dot icon22/10/2003
Declaration of satisfaction of mortgage/charge
dot icon22/10/2003
Declaration of satisfaction of mortgage/charge
dot icon14/10/2003
Resolutions
dot icon14/10/2003
Resolutions
dot icon14/10/2003
Resolutions
dot icon14/10/2003
Resolutions
dot icon21/09/2003
New director appointed
dot icon31/05/2003
Secretary resigned;director resigned
dot icon31/05/2003
New secretary appointed
dot icon23/04/2003
Return made up to 27/03/03; full list of members
dot icon16/02/2003
Resolutions
dot icon16/02/2003
Ad 01/10/02--------- £ si [email protected] £ ic 134/134
dot icon05/12/2002
New director appointed
dot icon15/11/2002
Group of companies' accounts made up to 2002-06-30
dot icon08/09/2002
Return made up to 27/03/02; full list of members
dot icon14/07/2002
Particulars of mortgage/charge
dot icon27/06/2002
Memorandum and Articles of Association
dot icon27/06/2002
Ad 30/04/02--------- £ si [email protected]=27 £ ic 107/134
dot icon27/06/2002
Conve 30/04/02
dot icon27/06/2002
Resolutions
dot icon27/06/2002
Resolutions
dot icon27/06/2002
Resolutions
dot icon27/06/2002
Resolutions
dot icon10/06/2002
Particulars of contract relating to shares
dot icon10/06/2002
Ad 27/03/02--------- £ si [email protected]=8 £ ic 99/107
dot icon25/04/2002
Particulars of contract relating to shares
dot icon25/04/2002
Ad 09/10/00--------- £ si 16@1
dot icon17/04/2002
Group of companies' accounts made up to 2001-06-30
dot icon11/04/2002
Resolutions
dot icon11/04/2002
Ad 27/03/02--------- £ si [email protected]=1 £ ic 100/101
dot icon26/11/2001
Registered office changed on 27/11/01 from: 3RD floor midland house, new road halesowen west midlands B63 3HY
dot icon02/09/2001
S-div 27/07/01
dot icon02/09/2001
Resolutions
dot icon05/07/2001
Particulars of mortgage/charge
dot icon17/06/2001
Return made up to 27/03/01; full list of members
dot icon19/02/2001
Registered office changed on 20/02/01 from: 1404 coventry road yardley birmingham west midlands B25 8AE
dot icon06/11/2000
Director's particulars changed
dot icon11/10/2000
Ad 09/10/00--------- £ si 18@1=18 £ ic 82/100
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Ad 02/06/00--------- £ si 2@1=2 £ ic 80/82
dot icon03/07/2000
Ad 31/05/00--------- £ si 78@1=78 £ ic 2/80
dot icon03/07/2000
Resolutions
dot icon16/06/2000
Particulars of mortgage/charge
dot icon12/06/2000
Particulars of mortgage/charge
dot icon06/06/2000
Registered office changed on 07/06/00 from: thomas eggar church adams 1 liverpool gardens worthing west sussex BN11 1SL
dot icon04/06/2000
Director resigned
dot icon04/06/2000
Secretary resigned
dot icon04/06/2000
New secretary appointed;new director appointed
dot icon04/06/2000
New director appointed
dot icon04/06/2000
New director appointed
dot icon12/05/2000
Particulars of mortgage/charge
dot icon12/05/2000
Particulars of mortgage/charge
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon13/04/2000
Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ
dot icon26/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quiney, Graham
Director
02/09/2003 - 15/11/2004
16
Fitzgibbon, Alan
Director
01/12/2002 - 12/02/2004
4
Higgins, Gary
Director
28/03/2000 - 28/02/2008
13
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/03/2000 - 28/03/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
26/03/2000 - 28/03/2000
36021

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 TSEU GROUP LIMITED

TSEU GROUP LIMITED is an(a) Dissolved company incorporated on 26/03/2000 with the registered office located at Point 3 Haywood Road, Warwick CV34 5AH. 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 TSEU GROUP LIMITED?

toggle

TSEU GROUP LIMITED is currently Dissolved. It was registered on 26/03/2000 and dissolved on 20/05/2011.

Where is TSEU GROUP LIMITED located?

toggle

TSEU GROUP LIMITED is registered at Point 3 Haywood Road, Warwick CV34 5AH.

What does TSEU GROUP LIMITED do?

toggle

TSEU GROUP LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TSEU GROUP LIMITED?

toggle

The latest filing was on 20/05/2011: Final Gazette dissolved following liquidation.