TENDRING REUSE LTD

683-693 Wilmslow Road 683-693 Wilmslow Road, Manchester, M20 6RE
StatusDISSOLVED
Company No.10564989
CategoryPrivate Limited Company
Incorporated16 Jan 2017
Age7 years, 5 months
JurisdictionEngland Wales
Dissolution25 Aug 2021
Years2 years, 9 months, 22 days

SUMMARY

TENDRING REUSE LTD is an dissolved private limited company with number 10564989. It was incorporated 7 years, 5 months ago, on 16 January 2017 and it was dissolved 2 years, 9 months, 22 days ago, on 25 August 2021. The company address is 683-693 Wilmslow Road 683-693 Wilmslow Road, Manchester, M20 6RE.



Company Fillings

Gazette dissolved liquidation

Date: 25 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Sep 2020

Action Date: 12 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jun 2020

Action Date: 12 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-02

Old address: 4 Thirtle Close Clacton on Sea CO16 8YH England

New address: 683-693 Wilmslow Road Didsbury Manchester M20 6RE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

New address: 4 Thirtle Close Clacton on Sea CO16 8YH

Change date: 2018-06-14

Old address: 1 Jessop Close Clacton-on-Sea CO15 4LX England

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-11

Officer name: Ian Littlecote

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Penn

Appointment date: 2018-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillipa Key

Termination date: 2018-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2018

Action Date: 15 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105649890001

Charge creation date: 2018-01-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Phillipa Key

Change date: 2017-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Megan Violet Penn

Appointment date: 2017-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

New address: 1 Jessop Close Clacton-on-Sea CO15 4LX

Old address: 4 Thirtle Close Clacton on Sea CO16 8YH United Kingdom

Change date: 2017-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Littlecote

Appointment date: 2017-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Phillipa Key

Appointment date: 2017-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2017-01-16

Documents

View document PDF

Incorporation company

Date: 16 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLE VUE SPEEDWAY MANCHESTER LIMITED

C/O BRIDGESTONES,OLDHAM,OL1 1TE

Number:08001281
Status:LIQUIDATION
Category:Private Limited Company

HEALTHCARE QUALITY SOLUTIONS LIMITED

24 MILNER ROAD,GILLINGHAM,ME7 1RB

Number:09935067
Status:ACTIVE
Category:Private Limited Company

HOWARD CIVIL ENGINEERING LIMITED

UNIT 11 ACORN BUSINESS PARK,LEEDS,LS14 6UF

Number:04656708
Status:ACTIVE
Category:Private Limited Company

MARINE TIMBER SERVICES LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:01144005
Status:ACTIVE
Category:Private Limited Company

MEDICAL DEVICE MATTERS LIMITED

36 CLAREMONT FIELD,OTTERY ST. MARY,EX11 1NP

Number:08464125
Status:ACTIVE
Category:Private Limited Company

SHASONIC GALLERIA LIMITED

THE JMO PRACTICE SUITE 3,LONDON,W1G 6JE

Number:01691192
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