About

Registered Number: 06029553
Date of Incorporation: 14/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: HERITAGE HOLDINGS (NORTH WALES) LIMITED, Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, LL57 4YH

 

Tensell Ltd was registered on 14 December 2006 and are based in Bangor in Gwynedd, it has a status of "Dissolved". This organisation has one director listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HINDMARCH, Andrew John 22 March 2010 31 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 20 December 2016
AR01 - Annual Return 06 January 2016
AD01 - Change of registered office address 06 January 2016
CH01 - Change of particulars for director 06 January 2016
CH03 - Change of particulars for secretary 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 08 January 2013
TM01 - Termination of appointment of director 24 October 2012
AP03 - Appointment of secretary 29 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 14 December 2011
AD01 - Change of registered office address 23 September 2011
AD01 - Change of registered office address 20 September 2011
AAMD - Amended Accounts 05 April 2011
TM02 - Termination of appointment of secretary 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 11 January 2011
AP01 - Appointment of director 03 December 2010
TM01 - Termination of appointment of director 07 July 2010
AP01 - Appointment of director 14 April 2010
AP03 - Appointment of secretary 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 07 December 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 08 October 2008
287 - Change in situation or address of Registered Office 11 August 2008
225 - Change of Accounting Reference Date 01 March 2008
363a - Annual Return 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
MEM/ARTS - N/A 19 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
RESOLUTIONS - N/A 28 August 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
287 - Change in situation or address of Registered Office 19 February 2007
NEWINC - New incorporation documents 14 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.