Dissolved
Dissolved 2015-02-24
Company Information for T3E (UK) LIMITED
LISKEARD, CORNWALL, PL14,
|
Company Registration Number
03641393
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2015-02-24 |
Company Name | ||
---|---|---|
T3E (UK) LIMITED | ||
Legal Registered Office | ||
LISKEARD CORNWALL | ||
Previous Names | ||
|
Company Number | 03641393 | |
---|---|---|
Date formed | 1998-09-30 | |
Country | England | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2015-02-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-31 07:53:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL HAYTON |
||
MICHAEL ASHTON |
||
JAN PAUL HUMPHREYS BENNETT |
||
GISELLA HANLEY-SANTOS |
||
DEBRA LAPTHORNE |
||
RHYS PONTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAZIM KHAN |
Company Secretary | ||
DAVID TOMLINSON |
Director | ||
DEBORAH MAUD CAMERON |
Director | ||
MICHAEL MCCARRON |
Director | ||
DANIEL HUGHES |
Director | ||
MARTIN THOMAS AUGUSTUS BROWN |
Director | ||
RICHARD MARTIN PATES |
Director | ||
BETSY THOM |
Director | ||
ROBERT FREDERICK MILLER |
Company Secretary | ||
KENNETH GILL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METRO FRESH FOODS LTD | Director | 2013-04-23 | CURRENT | 2013-04-23 | Dissolved 2015-02-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/09/13 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2013 FROM C/O PUBLIC HEALTH DEVELOPMENT UNIT, THE PUBLIC DISPENSARY 18 CATHERINE STREET PLYMOUTH DEVON PL1 2AD ENGLAND | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 NO MEMBER LIST | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 30/09/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DR RHYS PONTON | |
AP01 | DIRECTOR APPOINTED DR GISELLA HANLEY-SANTOS | |
AP03 | SECRETARY APPOINTED MR RUSSELL HAYTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAZIM KHAN | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AR01 | 30/09/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED PROFESSOR DEBRA LAPTHORNE | |
AP01 | DIRECTOR APPOINTED DR JAN PAUL HUMPHREYS BENNETT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASHTON / 30/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM C/O PUBLIC HEALTH DEVELOPMENT UNIT THE PUBLIC DISPENSARY 18 CATHERINE STREET PLYMOUTH PL1 2AD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM C/O ADDACTION HEAD OFFICE 67-69 COWCROSS STREET LONDON EC1M 6PU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH CAMERON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH CAMERON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TOMLINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCARRON | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 30/09/09 NO MEMBER LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 30/09/08 | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | ANNUAL RETURN MADE UP TO 30/09/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 07/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: MIDDLESEX UNIVERSITY QUEENSWAY ENFIELD MIDDLESEX EN3 4SF | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 30/09/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | ANNUAL RETURN MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 30/09/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 50 BROADWICK STREET LONDON W1V 1FT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 30/09/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | ANNUAL RETURN MADE UP TO 30/09/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2014-09-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities
The top companies supplying to UK government with the same SIC code (72200 - Research and experimental development on social sciences and humanities) as T3E (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | T3E (UK) LIMITED | Event Date | 2014-09-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |