About

Registered Number: 02024526
Date of Incorporation: 02/06/1986 (37 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (8 years and 10 months ago)
Registered Address: 9 Thornsett Road, Nether Edge, Sheffield, S7 1NB

 

Established in 1986, Grace Tebbutt House Trust Ltd has its registered office in Sheffield, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. The companies directors are listed as Hayes, Kathyryn Elizabeth, Johnson, Heather Margaret, Quinnery, Nicola Tamsin, Smith, Sylvia Margaret, Stanistreet, Peneope, Walton, Ann Beverley, Revd, Banham, David Darrell, Dore, Janet, Edwards, Ann Mererid, Evans, Ann Elizabeth, Hallam, Audrey, Hartshorne, Ian, Hill, Thomas, Lewin, Heather Dawn, Sheppard, Susan, Stockley, Brenda, Thomas, Janice Ann, Turner, Alan Graham, Turner, John Henry, Waldron, Lynda Catherine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Kathyryn Elizabeth 27 January 2011 - 1
JOHNSON, Heather Margaret 15 July 1997 - 1
QUINNERY, Nicola Tamsin 20 August 2007 - 1
SMITH, Sylvia Margaret 23 June 2009 - 1
STANISTREET, Peneope 16 August 2005 - 1
WALTON, Ann Beverley, Revd 16 August 2005 - 1
BANHAM, David Darrell 15 August 1995 30 May 2008 1
DORE, Janet 15 August 1995 12 December 1995 1
EDWARDS, Ann Mererid 17 August 2003 20 October 2009 1
EVANS, Ann Elizabeth 15 July 1997 16 October 2002 1
HALLAM, Audrey N/A 22 June 1993 1
HARTSHORNE, Ian 18 August 1998 01 June 2009 1
HILL, Thomas N/A 20 September 1994 1
LEWIN, Heather Dawn 18 August 1998 13 December 2001 1
SHEPPARD, Susan N/A 16 April 1996 1
STOCKLEY, Brenda N/A 21 July 1992 1
THOMAS, Janice Ann N/A 18 March 1997 1
TURNER, Alan Graham 19 August 2003 01 September 2011 1
TURNER, John Henry 15 August 1995 01 September 2012 1
WALDRON, Lynda Catherine 19 August 2008 01 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DS01 - Striking off application by a company 28 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 26 November 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 20 September 2011
TM01 - Termination of appointment of director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
CH01 - Change of particulars for director 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AP01 - Appointment of director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 08 September 2010
TM01 - Termination of appointment of director 30 November 2009
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 28 September 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
AA - Annual Accounts 10 September 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 26 January 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
AA - Annual Accounts 31 August 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
AA - Annual Accounts 04 August 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
AA - Annual Accounts 20 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
363s - Annual Return 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
AA - Annual Accounts 05 October 2000
288c - Notice of change of directors or secretaries or in their particulars 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 01 November 1999
288c - Notice of change of directors or secretaries or in their particulars 01 November 1999
288c - Notice of change of directors or secretaries or in their particulars 01 November 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
288b - Notice of resignation of directors or secretaries 01 November 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
363s - Annual Return 12 November 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 05 September 1996
363s - Annual Return 10 January 1996
288 - N/A 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
288 - N/A 13 September 1995
AA - Annual Accounts 22 August 1995
288 - N/A 09 February 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 19 October 1994
363s - Annual Return 19 December 1993
AA - Annual Accounts 02 August 1993
363s - Annual Return 16 November 1992
288 - N/A 16 November 1992
AA - Annual Accounts 07 September 1992
363a - Annual Return 02 March 1992
AA - Annual Accounts 27 November 1991
AA - Annual Accounts 29 April 1991
363 - Annual Return 29 April 1991
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
363 - Annual Return 07 September 1988
AA - Annual Accounts 07 September 1988
AA - Annual Accounts 30 November 1987
363 - Annual Return 21 October 1987
CERTINC - N/A 02 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.