Dissolved
Dissolved 2017-03-28
Company Information for TENNYSONVILLE LTD
SALFORD, GREATER MANCHESTER, M7 4EN,
|
Company Registration Number
04928438
Private Limited Company
Dissolved Dissolved 2017-03-28 |
Company Name | |
---|---|
TENNYSONVILLE LTD | |
Legal Registered Office | |
SALFORD GREATER MANCHESTER M7 4EN Other companies in M7 | |
Company Number | 04928438 | |
---|---|---|
Date formed | 2003-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-03-28 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-17 08:25:20 |
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 |
---|---|---|
JOSEPH ROTHBART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACOB ADLER |
Company Secretary | ||
PEARL ADLER |
Director | ||
COUNTRYWIDE COMPANY SECRETARIES LTD |
Company Secretary | ||
COUNTRYWIDE COMPANY DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIDGEWOOD MANAGEMENT LTD | Director | 2012-03-14 | CURRENT | 2012-03-14 | Active | |
WARLEX LTD | Director | 2011-11-01 | CURRENT | 2010-03-04 | Active | |
JASTER LTD | Director | 2011-09-20 | CURRENT | 2011-09-20 | Active | |
RIGHTSTATE LTD | Director | 2010-05-10 | CURRENT | 2010-05-10 | Active | |
CEDARHALL PROPERTIES LTD | Director | 2004-01-05 | CURRENT | 2003-11-21 | Dissolved 2013-12-24 | |
WELLCOME PROPERTIES LTD | Director | 1998-02-19 | CURRENT | 1998-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100512,PR002396 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
LATEST SOC | 13/11/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/10/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACOB ADLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PEARL ADLER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 10/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 10/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ROTHBART / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PEARL ADLER / 09/10/2009 | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/01/04 FROM: 386 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF RENTS | Outstanding | NEWCASTLE BUILDING SOCIETY | |
DEBENTURE | Outstanding | NEWCASTLE BUILDING SOCIETY | |
DEBENTURE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TENNYSONVILLE LTD are:
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. |