About

Registered Number: 06994325
Date of Incorporation: 19/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 3 months ago)
Registered Address: Unit 1 Consett Business Park, Villa Real, Consett, County Durham, DH8 6BP

 

Tejas Enterprises Ltd was registered on 19 August 2009 with its registered office in County Durham, it has a status of "Dissolved". The companies directors are Bournewood Limited, Good, Jayne Louise, Thompson, Angela. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOD, Jayne Louise 19 August 2009 10 January 2012 1
THOMPSON, Angela 28 May 2014 28 May 2014 1
Secretary Name Appointed Resigned Total Appointments
BOURNEWOOD LIMITED 19 August 2009 26 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
TM01 - Termination of appointment of director 19 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 15 November 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 18 September 2015
AP01 - Appointment of director 06 August 2015
AP01 - Appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AP02 - Appointment of corporate director 31 July 2015
AD01 - Change of registered office address 31 July 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 31 July 2014
TM01 - Termination of appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
AD01 - Change of registered office address 10 June 2014
AP01 - Appointment of director 04 June 2014
AP02 - Appointment of corporate director 02 June 2014
AP01 - Appointment of director 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
AD01 - Change of registered office address 28 May 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 30 July 2013
AP01 - Appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
CH04 - Change of particulars for corporate secretary 22 April 2013
CH01 - Change of particulars for director 17 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2012
AR01 - Annual Return 30 July 2012
AD01 - Change of registered office address 13 July 2012
AA - Annual Accounts 28 June 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2011
AP04 - Appointment of corporate secretary 01 November 2011
TM02 - Termination of appointment of secretary 31 October 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 19 April 2011
AD01 - Change of registered office address 09 February 2011
CH01 - Change of particulars for director 12 October 2010
AR01 - Annual Return 23 August 2010
CH04 - Change of particulars for corporate secretary 19 August 2010
225 - Change of Accounting Reference Date 02 September 2009
NEWINC - New incorporation documents 19 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.