TERENCE PAUL (STOCKPORT) LIMITED

32 High Street, Manchester, M4 1QD
StatusDISSOLVED
Company No.04975735
CategoryPrivate Limited Company
Incorporated25 Nov 2003
Age20 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution11 Jun 2010
Years13 years, 11 months, 10 days

SUMMARY

TERENCE PAUL (STOCKPORT) LIMITED is an dissolved private limited company with number 04975735. It was incorporated 20 years, 5 months, 26 days ago, on 25 November 2003 and it was dissolved 13 years, 11 months, 10 days ago, on 11 June 2010. The company address is 32 High Street, Manchester, M4 1QD.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jun 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 03/04/2009 from 250 finney lane heald green cheadle cheshire SK8 3QD

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 27 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 05/01/2009 from 250 finney lane heald green cheadle cheshire SK8 3DQ

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 30/04/05

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 25 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO DRINKS LIMITED

UNIT 6A WAKES HALL BUSINESS CENTRE,COLCHESTER,CO6 2DY

Number:03835611
Status:ACTIVE
Category:Private Limited Company

BUBBLEGUM DISTRIBUTION AND WORKWEAR LTD

13-19 VIKINGS WAY,CANVEY ISLAND,SS8 0PB

Number:10565084
Status:ACTIVE
Category:Private Limited Company

CHESTNUT CARE LIMITED

1 LIME VALE WAY,WIBSEY,BD6 3DW

Number:04687532
Status:ACTIVE
Category:Private Limited Company

DEFLEET SERVICES UK LIMITED

PARK HOUSE,LEICESTER,LE1 3RW

Number:05081698
Status:ACTIVE
Category:Private Limited Company

GAYAM & VOLADRI LIMITED

30 SHARNEY AVENUE,SLOUGH,SL3 8EA

Number:07318788
Status:ACTIVE
Category:Private Limited Company

KRUSS DESIGN LTD

296 BEXHILL ROAD,BRIGHTON,BN2 6QL

Number:11757030
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source