TUC STAKEHOLDER TRUSTEES LTD

Register to unlock more data on OkredoRegister

TUC STAKEHOLDER TRUSTEES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04089943

Incorporation date

12/10/2000

Size

Dormant

Contacts

Registered address

Registered address

Trades Union Congress Congress, House Great Russell Street, London WC1B 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2000)
dot icon03/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2017
First Gazette notice for voluntary strike-off
dot icon11/07/2017
Termination of appointment of Joanne Segars as a director on 2017-07-11
dot icon11/07/2017
Cessation of Trades Union Congress as a person with significant control on 2017-07-11
dot icon10/07/2017
Application to strike the company off the register
dot icon07/07/2017
Termination of appointment of Christine Haswell as a director on 2017-07-07
dot icon07/07/2017
Termination of appointment of Basil Skeete as a secretary on 2017-07-07
dot icon07/07/2017
Termination of appointment of Gerald Barry Fawcett as a director on 2017-07-07
dot icon07/07/2017
Termination of appointment of Kay Carberry as a director on 2017-07-07
dot icon30/05/2017
Termination of appointment of Anthony Young of Norwood Green as a director on 2017-05-30
dot icon30/05/2017
Termination of appointment of Robert Abberley as a director on 2017-05-30
dot icon23/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon08/03/2016
Accounts for a dormant company made up to 2015-08-31
dot icon22/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon08/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon23/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon28/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon19/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon19/12/2013
Secretary's details changed for Mr Basil Skeete on 2013-12-01
dot icon19/12/2013
Termination of appointment of Joe Mann as a director
dot icon17/12/2013
Termination of appointment of Joe Mann as a director
dot icon31/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon14/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon09/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon09/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon02/12/2011
Director's details changed for Mr Robert Abberley on 2011-12-02
dot icon02/12/2011
Director's details changed for Mr Robert Abberley on 2011-12-02
dot icon02/12/2011
Appointment of Mr Basil Skeete as a secretary
dot icon02/12/2011
Termination of appointment of Adam Lent as a secretary
dot icon24/08/2011
Appointment of Ms Christine Haswell as a director
dot icon28/07/2011
Termination of appointment of Alan Maloney as a director
dot icon22/02/2011
Accounts for a dormant company made up to 2010-08-31
dot icon21/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon20/12/2010
Director's details changed for Alan Maloney on 2010-12-20
dot icon20/12/2010
Director's details changed for Joe Mann on 2010-12-20
dot icon20/12/2010
Director's details changed for Gerald Barry Fawcett on 2010-12-20
dot icon20/12/2010
Director's details changed for Lord Anthony Young of Norwood Green on 2010-12-20
dot icon23/09/2010
Appointment of Robert Abberley as a director
dot icon25/03/2010
Accounts for a dormant company made up to 2009-08-31
dot icon25/02/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon25/02/2010
Director's details changed for Gerald Barry Fawcett on 2010-02-04
dot icon25/02/2010
Director's details changed for Lord Young of Norwood Green on 2010-02-04
dot icon17/06/2009
Director appointed joe mann
dot icon17/06/2009
Appointment terminated director keith sonnet
dot icon16/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon27/05/2009
Appointment terminated director paul gates
dot icon06/02/2009
Return made up to 12/11/08; full list of members
dot icon06/02/2009
Director's change of particulars / joanne segars / 12/11/2008
dot icon02/07/2008
Accounts for a dormant company made up to 2007-08-31
dot icon18/12/2007
Director resigned
dot icon14/11/2007
Return made up to 12/11/07; full list of members
dot icon18/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
Secretary resigned
dot icon27/10/2006
Return made up to 13/10/06; full list of members
dot icon03/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon19/05/2006
Director resigned
dot icon19/05/2006
New director appointed
dot icon22/12/2005
New director appointed
dot icon12/12/2005
Return made up to 13/10/05; full list of members
dot icon21/04/2005
Accounts for a dormant company made up to 2004-08-31
dot icon22/10/2004
Return made up to 13/10/04; full list of members
dot icon21/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon22/12/2003
New director appointed
dot icon13/11/2003
Return made up to 13/10/03; full list of members
dot icon05/11/2003
Director resigned
dot icon01/07/2003
Accounts for a dormant company made up to 2002-08-31
dot icon18/12/2002
New director appointed
dot icon28/11/2002
Return made up to 13/10/02; full list of members
dot icon19/11/2002
New director appointed
dot icon08/11/2002
New director appointed
dot icon08/11/2002
New secretary appointed
dot icon08/11/2002
Secretary resigned
dot icon08/11/2002
New director appointed
dot icon08/11/2002
New director appointed
dot icon08/11/2002
New director appointed
dot icon27/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon13/11/2001
Return made up to 13/10/01; full list of members
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Memorandum and Articles of Association
dot icon07/12/2000
Secretary resigned
dot icon07/12/2000
Director resigned
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New secretary appointed
dot icon07/12/2000
Registered office changed on 07/12/00 from: c/o hackwood secretaries LIMITED one silk street london EC2Y8HQ
dot icon07/12/2000
Accounting reference date shortened from 31/10/01 to 31/08/01
dot icon23/11/2000
Certificate of change of name
dot icon13/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconLast change occurred
30/08/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
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
Carey, Margery
Director
04/02/2002 - 05/12/2007
1
Fawcett, Gerald Barry
Director
04/02/2002 - 06/07/2017
1
Mann, Joe
Director
10/06/2009 - 30/10/2013
2
Morris, William, Sir
Director
04/02/2002 - 18/10/2003
3
Carberry, Kay
Director
01/05/2006 - 06/07/2017
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 TUC STAKEHOLDER TRUSTEES LTD

TUC STAKEHOLDER TRUSTEES LTD is an(a) Dissolved company incorporated on 12/10/2000 with the registered office located at Trades Union Congress Congress, House Great Russell Street, London WC1B 3LS. There is currently no 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 TUC STAKEHOLDER TRUSTEES LTD?

toggle

TUC STAKEHOLDER TRUSTEES LTD is currently Dissolved. It was registered on 12/10/2000 and dissolved on 02/10/2017.

Where is TUC STAKEHOLDER TRUSTEES LTD located?

toggle

TUC STAKEHOLDER TRUSTEES LTD is registered at Trades Union Congress Congress, House Great Russell Street, London WC1B 3LS.

What does TUC STAKEHOLDER TRUSTEES LTD do?

toggle

TUC STAKEHOLDER TRUSTEES LTD operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for TUC STAKEHOLDER TRUSTEES LTD?

toggle

The latest filing was on 03/10/2017: Final Gazette dissolved via voluntary strike-off.