About

Registered Number: 04543925
Date of Incorporation: 24/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: 9 Lassells Rigg, Prudhoe, Northumberland, NE42 5QT

 

Srt Tesperanza Ltd was setup in 2002. We don't currently know the number of employees at the business. This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPE, Lynn 01 October 2015 27 December 2018 1
HOPE, Richard Thomas 24 September 2002 01 October 2015 1
Secretary Name Appointed Resigned Total Appointments
HOPE, Trevor Thomas 24 September 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
MR04 - N/A 28 January 2019
TM01 - Termination of appointment of director 27 December 2018
PSC01 - N/A 11 December 2018
CS01 - N/A 11 December 2018
AP01 - Appointment of director 14 November 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 19 September 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 20 October 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 09 September 2008
287 - Change in situation or address of Registered Office 28 February 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 14 August 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 10 October 2005
395 - Particulars of a mortgage or charge 05 February 2005
363s - Annual Return 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 04 October 2003
225 - Change of Accounting Reference Date 08 July 2003
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
287 - Change in situation or address of Registered Office 04 October 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 31 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.