About

Registered Number: 05037181
Date of Incorporation: 06/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 6 months ago)
Registered Address: GO PROMOTIONAL, Penistone 1 Regent Court, St. Marys Street, Penistone, Sheffield, S36 6DT

 

Based in Sheffield, T77 Ltd was registered on 06 February 2004, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIERREPONT, Robert James 24 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BEACHILL, Edward 06 February 2004 16 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 03 July 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 08 February 2016
SH01 - Return of Allotment of shares 17 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 09 February 2015
TM02 - Termination of appointment of secretary 01 October 2014
AD01 - Change of registered office address 01 October 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 09 February 2012
CH03 - Change of particulars for secretary 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 06 January 2009
RESOLUTIONS - N/A 30 July 2008
363a - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 14 February 2005
225 - Change of Accounting Reference Date 22 November 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.