TUXVEL LIMITED

Register to unlock more data on OkredoRegister

TUXVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02379984

Incorporation date

03/05/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O ACORN ACCOUNTANTS, Piper House, 28 Manor Road, Bradford, West Yorkshire BD1 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1989)
dot icon30/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon16/01/2012
First Gazette notice for compulsory strike-off
dot icon09/12/2010
Accounts for a dormant company made up to 2010-02-28
dot icon25/11/2010
Resolutions
dot icon13/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon13/10/2010
Appointment of Mr Keith Lowe as a director
dot icon12/10/2010
Termination of appointment of Alan Ross as a director
dot icon01/08/2010
Registered office address changed from C/O Acorn Accountants Royal Chambers 2nd Floor 2 Upper Piccadily Bradford West Yorkshire BD1 3PQ on 2010-08-02
dot icon08/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon15/12/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon01/12/2009
Registered office address changed from Brooke North Crown House Great George Street Leeds West Yorkshire LS1 3BR on 2009-12-02
dot icon18/11/2009
Appointment of Mr Alan Lawrence Ross as a director
dot icon17/11/2009
Termination of appointment of Keith Lowe as a director
dot icon28/12/2008
Accounts made up to 2008-02-28
dot icon28/12/2008
Accounts made up to 2007-02-28
dot icon13/10/2008
Return made up to 15/09/08; full list of members
dot icon26/09/2007
Return made up to 15/09/07; no change of members
dot icon11/01/2007
Accounts made up to 2006-02-28
dot icon15/10/2006
Return made up to 15/09/06; full list of members
dot icon15/10/2006
Director resigned
dot icon16/01/2006
Certificate of change of name
dot icon05/01/2006
Accounts made up to 2005-02-28
dot icon05/01/2006
Return made up to 15/09/05; full list of members
dot icon05/01/2006
New director appointed
dot icon05/01/2006
Registered office changed on 06/01/06 from: 66 coal hill lane, leeds, west yorkshire, LS28 5NA
dot icon25/04/2005
Accounts made up to 2004-02-28
dot icon24/04/2005
Return made up to 15/09/04; no change of members
dot icon24/04/2005
Return made up to 15/09/03; no change of members
dot icon21/03/2004
New secretary appointed
dot icon15/03/2004
Compulsory strike-off action has been discontinued
dot icon10/03/2004
Total exemption small company accounts made up to 2003-02-28
dot icon08/03/2004
First Gazette notice for compulsory strike-off
dot icon08/07/2003
Registered office changed on 09/07/03 from: 12 york place, leeds, west yorkshire LS1 2DS
dot icon08/07/2003
Secretary resigned
dot icon31/03/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-03-24
dot icon31/03/2003
Notice of completion of voluntary arrangement
dot icon13/01/2003
Total exemption full accounts made up to 2002-02-28
dot icon03/10/2002
Return made up to 15/09/02; full list of members
dot icon03/10/2002
Director's particulars changed
dot icon02/09/2002
Registered office changed on 03/09/02 from: crown house, great george street, leeds, west yorkshire LS1
dot icon01/09/2002
New secretary appointed
dot icon24/06/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon02/04/2002
Total exemption full accounts made up to 2001-02-28
dot icon03/03/2002
Secretary resigned
dot icon23/12/2001
Certificate of change of name
dot icon09/10/2001
Total exemption small company accounts made up to 2000-02-29
dot icon03/10/2001
Return made up to 15/09/01; full list of members
dot icon12/10/2000
Return made up to 15/09/00; full list of members
dot icon17/07/2000
Full accounts made up to 1999-02-28
dot icon12/10/1999
Return made up to 15/09/99; full list of members
dot icon05/07/1999
Full accounts made up to 1998-02-28
dot icon23/04/1999
Declaration of satisfaction of mortgage/charge
dot icon23/04/1999
Declaration of satisfaction of mortgage/charge
dot icon23/04/1999
Declaration of satisfaction of mortgage/charge
dot icon04/03/1999
Full accounts made up to 1997-02-28
dot icon15/10/1998
Return made up to 15/09/98; no change of members
dot icon07/10/1998
Full accounts made up to 1996-02-29
dot icon04/02/1998
New director appointed
dot icon11/01/1998
Return made up to 15/09/97; no change of members
dot icon28/12/1997
Director resigned
dot icon09/09/1997
Full accounts made up to 1995-02-28
dot icon11/03/1997
Return made up to 15/09/96; full list of members
dot icon17/12/1996
New secretary appointed
dot icon10/10/1996
New director appointed
dot icon22/09/1996
Director resigned
dot icon22/09/1996
Secretary resigned
dot icon22/09/1996
Registered office changed on 23/09/96 from: yorkshire house, east parade, leeds, LS1 5SD
dot icon09/06/1996
Return made up to 15/09/95; no change of members
dot icon09/06/1996
Secretary resigned
dot icon09/06/1996
New secretary appointed
dot icon29/01/1996
New director appointed
dot icon14/12/1995
Director resigned
dot icon07/06/1995
Return made up to 15/09/94; no change of members
dot icon03/01/1995
Accounts for a small company made up to 1993-02-28
dot icon03/01/1995
Accounts for a small company made up to 1994-02-28
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 icon26/01/1994
Full accounts made up to 1992-02-28
dot icon03/11/1993
Return made up to 15/09/93; full list of members
dot icon04/10/1992
Return made up to 15/09/92; no change of members
dot icon08/07/1992
Full accounts made up to 1991-02-28
dot icon27/11/1991
Return made up to 04/05/91; no change of members
dot icon15/10/1991
Full accounts made up to 1990-02-28
dot icon03/04/1991
Particulars of mortgage/charge
dot icon03/04/1991
Particulars of mortgage/charge
dot icon19/03/1991
Return made up to 17/01/91; full list of members
dot icon14/11/1989
Particulars of mortgage/charge
dot icon12/10/1989
Wd 06/10/89 ad 05/10/89--------- £ si 98@1=98 £ ic 2/100
dot icon02/08/1989
Particulars of mortgage/charge
dot icon02/08/1989
Particulars of mortgage/charge
dot icon18/07/1989
Accounting reference date notified as 28/02
dot icon06/07/1989
Director resigned;new director appointed
dot icon06/07/1989
Secretary resigned;new secretary appointed
dot icon06/07/1989
Registered office changed on 07/07/89 from: 2 baches street, london, N1 6UB
dot icon27/06/1989
Resolutions
dot icon27/06/1989
Memorandum and Articles of Association
dot icon03/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Anne Elizabeth
Director
19/04/1995 - 18/01/1996
-
Lowe, Keith
Director
14/10/2005 - 01/10/2009
4
Lowe, Keith
Director
31/08/2010 - Present
4
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
30/05/2002 - 02/07/2003
1437
Copping, Charles Henry
Director
22/01/1998 - 27/12/2005
2

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 TUXVEL LIMITED

TUXVEL LIMITED is an(a) Dissolved company incorporated on 03/05/1989 with the registered office located at C/O ACORN ACCOUNTANTS, Piper House, 28 Manor Road, Bradford, West Yorkshire BD1 4QU. 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 TUXVEL LIMITED?

toggle

TUXVEL LIMITED is currently Dissolved. It was registered on 03/05/1989 and dissolved on 30/04/2012.

Where is TUXVEL LIMITED located?

toggle

TUXVEL LIMITED is registered at C/O ACORN ACCOUNTANTS, Piper House, 28 Manor Road, Bradford, West Yorkshire BD1 4QU.

What does TUXVEL LIMITED do?

toggle

TUXVEL LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for TUXVEL LIMITED?

toggle

The latest filing was on 30/04/2012: Final Gazette dissolved via compulsory strike-off.