TYPESTREAM LIMITED

Register to unlock more data on OkredoRegister

TYPESTREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01470434

Incorporation date

02/01/1980

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon08/02/2013
Final Gazette dissolved following liquidation
dot icon08/11/2012
Return of final meeting in a creditors' voluntary winding up
dot icon04/10/2012
Appointment of Ian Geddes as a director on 2011-08-11
dot icon06/07/2012
Registered office address changed from 22 Basepoint Business Centre Aviation Park West Enterprise Way Christchurch Dorset BH23 6NX on 2012-07-06
dot icon10/10/2011
Registered office address changed from 21 High Way Broadstone Dorset BH18 9NB on 2011-10-10
dot icon10/10/2011
Statement of affairs with form 4.19
dot icon10/10/2011
Appointment of a voluntary liquidator
dot icon10/10/2011
Resolutions
dot icon02/12/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon04/12/2009
Director's details changed for David Arthur Alfred Furlonger on 2009-12-03
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/10/2008
Return made up to 27/10/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/11/2007
Return made up to 27/10/07; full list of members
dot icon13/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/11/2006
Return made up to 27/10/06; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/12/2005
Return made up to 27/10/05; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/11/2004
Return made up to 27/10/04; full list of members
dot icon12/11/2004
Secretary's particulars changed;director's particulars changed
dot icon28/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/11/2003
Return made up to 27/10/03; full list of members
dot icon10/11/2003
Secretary's particulars changed;director's particulars changed
dot icon30/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/10/2002
Return made up to 27/10/02; full list of members
dot icon08/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/11/2001
Return made up to 27/10/01; full list of members
dot icon10/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/11/2000
Return made up to 27/10/00; full list of members
dot icon06/11/2000
Secretary's particulars changed;director's particulars changed
dot icon06/04/2000
Accounts for a small company made up to 1999-12-31
dot icon05/11/1999
Return made up to 27/10/99; full list of members
dot icon05/11/1999
Secretary resigned
dot icon14/09/1999
New secretary appointed
dot icon10/08/1999
Secretary resigned
dot icon10/08/1999
New secretary appointed;new director appointed
dot icon10/08/1999
Director resigned
dot icon24/03/1999
Accounts for a small company made up to 1998-12-31
dot icon29/10/1998
Return made up to 27/10/98; no change of members
dot icon05/08/1998
Accounts for a small company made up to 1997-12-31
dot icon28/10/1997
Return made up to 27/10/97; no change of members
dot icon24/10/1997
Accounts for a small company made up to 1996-12-31
dot icon06/11/1996
New secretary appointed
dot icon06/11/1996
Return made up to 27/10/96; full list of members
dot icon06/11/1996
Secretary resigned
dot icon06/11/1996
Location of register of members address changed
dot icon11/07/1996
Accounts for a small company made up to 1995-12-31
dot icon20/06/1996
Registered office changed on 20/06/96 from: alum house 5 alum chine road westbourne bournemouth BH4 8DT
dot icon19/12/1995
Return made up to 27/10/95; no change of members
dot icon25/10/1995
Accounts for a small company made up to 1994-12-31
dot icon08/11/1994
Return made up to 27/10/94; no change of members
dot icon08/11/1994
Secretary resigned
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon28/09/1994
Particulars of mortgage/charge
dot icon10/05/1994
Director resigned
dot icon11/01/1994
Director's particulars changed
dot icon07/01/1994
Return made up to 27/10/93; full list of members
dot icon07/01/1994
Director's particulars changed
dot icon18/10/1993
Accounts made up to 1992-12-31
dot icon14/10/1993
Registered office changed on 14/10/93 from: 1ST floor kings arms house kings arms lane, ringwood, hants BH24 1AH
dot icon11/10/1993
New secretary appointed
dot icon14/02/1993
Return made up to 27/10/92; no change of members
dot icon09/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/02/1993
Registered office changed on 09/02/93 from: wordstream house st adhelm s road poole dorset BH13 6BS
dot icon06/11/1992
Accounts made up to 1991-12-31
dot icon16/06/1992
Accounts made up to 1990-12-31
dot icon22/01/1992
Return made up to 27/10/91; full list of members
dot icon15/02/1991
Return made up to 27/10/90; no change of members
dot icon15/05/1990
Accounts made up to 1989-12-31
dot icon15/05/1990
Accounts made up to 1988-12-31
dot icon15/05/1990
Resolutions
dot icon03/11/1989
Return made up to 27/10/89; full list of members
dot icon19/12/1988
Return made up to 17/06/88; full list of members
dot icon19/12/1988
Accounts for a small company made up to 1987-12-31
dot icon24/09/1987
Certificate of change of name
dot icon25/08/1987
Registered office changed on 25/08/87 from: victoria chambers fir vale road bournemouth dorset BH1 2JN
dot icon10/08/1987
Auditor's resignation
dot icon17/07/1987
Accounts for a small company made up to 1986-12-31
dot icon17/07/1987
Return made up to 17/03/87; full list of members
dot icon16/07/1986
Full accounts made up to 1985-12-31
dot icon16/07/1986
Return made up to 28/02/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furlonger, David Arthur Alfred
Secretary
26/07/1999 - 28/08/1999
-
Geddes, Ian Douglas
Director
11/08/2011 - Present
2
Furlonger, David Arthur Alfred
Director
26/07/1999 - Present
-
Furlonger, Brenda
Secretary
28/08/1999 - Present
-
Rayment, Edith
Secretary
21/10/1996 - 26/07/1999
-

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 TYPESTREAM LIMITED

TYPESTREAM LIMITED is an(a) Dissolved company incorporated on 02/01/1980 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There are currently 3 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 TYPESTREAM LIMITED?

toggle

TYPESTREAM LIMITED is currently Dissolved. It was registered on 02/01/1980 and dissolved on 08/02/2013.

Where is TYPESTREAM LIMITED located?

toggle

TYPESTREAM LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does TYPESTREAM LIMITED do?

toggle

TYPESTREAM LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for TYPESTREAM LIMITED?

toggle

The latest filing was on 08/02/2013: Final Gazette dissolved following liquidation.