Cheshunt
Hertfordshire
EN8 9SL
Secretary Name | Tesco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2013(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 March 2018) |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Mr Rowley Stuart Ager |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Martin John Field |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2005) |
Role | Chart'D Secretary |
Correspondence Address | 42 Lygean Avenue Ware Hertfordshire SG12 7AR |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Nadine Amanda Sankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 90 Ebury Road Watford WD17 2SB |
Director Name | Ms Lucy Jeanne Neville-Rolfe |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Ms Helen Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(6 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 October 2013) |
Role | Secretary |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Jonathan Mark Lloyd |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP 9823 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 October 2003) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | BLP 9824 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 October 2003) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Tesco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2013(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 October 2014) |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Registered Address | 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2013 |
---|---|
Turnover | £2,488 |
Net Worth | -£1,274,564 |
Cash | £11,071 |
Current Liabilities | £1,485,635 |
Latest Accounts | 28 February 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
22 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2017 | Return of final meeting of voluntary winding up (3 pages) |
22 December 2017 | Return of final meeting of voluntary winding up (3 pages) |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page) |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page) |
10 February 2015 | Appointment of Mr Jonathan Mark Lloyd as a director on 23 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Jonathan Mark Lloyd as a director on 23 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
27 November 2014 | Registered office address changed from C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL Scotland to 20 Castle Terrace Edinburgh EH1 2EG on 27 November 2014 (2 pages) |
27 November 2014 | Registered office address changed from C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL Scotland to 20 Castle Terrace Edinburgh EH1 2EG on 27 November 2014 (2 pages) |
27 November 2014 | Resolutions
|
27 October 2014 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL on 27 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Tesco Services Limited as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Tesco Services Limited as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Tesco Services Limited as a director on 9 October 2014 (1 page) |
2 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
16 April 2014 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 16 April 2014 (1 page) |
16 October 2013 | Termination of appointment of Helen O'keefe as a secretary (1 page) |
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
16 October 2013 | Termination of appointment of Helen O'keefe as a secretary (1 page) |
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
7 October 2013 | Full accounts made up to 28 February 2013 (15 pages) |
7 October 2013 | Full accounts made up to 28 February 2013 (15 pages) |
14 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
29 January 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
29 January 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
16 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
16 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
16 November 2012 | Full accounts made up to 29 February 2012 (13 pages) |
16 November 2012 | Full accounts made up to 29 February 2012 (13 pages) |
21 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
4 April 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
2 March 2012 | Termination of appointment of Andrew Higginson as a director
|
2 March 2012 | Termination of appointment of Andrew Higginson as a director
|
11 November 2011 | Full accounts made up to 28 February 2011 (12 pages) |
11 November 2011 | Full accounts made up to 28 February 2011 (12 pages) |
5 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Full accounts made up to 28 February 2010 (12 pages) |
18 October 2010 | Full accounts made up to 28 February 2010 (12 pages) |
2 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
12 December 2009 | Full accounts made up to 28 February 2009 (11 pages) |
12 December 2009 | Full accounts made up to 28 February 2009 (11 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
23 December 2008 | Full accounts made up to 29 February 2008 (14 pages) |
23 December 2008 | Full accounts made up to 29 February 2008 (14 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 130 st vincent street glasgow G2 5HF (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 130 st vincent street glasgow G2 5HF (1 page) |
19 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
28 November 2007 | Full accounts made up to 28 February 2007 (12 pages) |
28 November 2007 | Full accounts made up to 28 February 2007 (12 pages) |
5 September 2007 | Return made up to 12/08/07; no change of members (7 pages) |
5 September 2007 | Return made up to 12/08/07; no change of members (7 pages) |
23 April 2007 | Resolutions
|
28 March 2007 | Full accounts made up to 28 February 2006 (13 pages) |
28 March 2007 | Full accounts made up to 28 February 2006 (13 pages) |
1 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
1 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
3 April 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
9 August 2005 | Return made up to 12/08/05; full list of members (8 pages) |
9 August 2005 | Return made up to 12/08/05; full list of members (8 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (3 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (3 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
6 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
1 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
23 April 2004 | New director appointed (4 pages) |
23 April 2004 | New director appointed (4 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
4 March 2004 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
4 March 2004 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New secretary appointed (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New secretary appointed (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
27 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
22 August 2002 | Return made up to 12/08/02; full list of members (7 pages) |
22 August 2002 | Return made up to 12/08/02; full list of members (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
17 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
13 September 2000 | Full accounts made up to 31 August 1999 (12 pages) |
13 September 2000 | Full accounts made up to 31 August 1999 (12 pages) |
4 August 2000 | Return made up to 12/08/00; full list of members (5 pages) |
4 August 2000 | Return made up to 12/08/00; full list of members (5 pages) |
8 September 1999 | Return made up to 12/08/99; full list of members (5 pages) |
8 September 1999 | Return made up to 12/08/99; full list of members (5 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
14 December 1998 | Company name changed blp 9812 LIMITED\certificate issued on 14/12/98 (2 pages) |
14 December 1998 | Company name changed blp 9812 LIMITED\certificate issued on 14/12/98 (2 pages) |
12 August 1998 | Incorporation (20 pages) |
12 August 1998 | Incorporation (20 pages) |