About

Registered Number: 03904645
Date of Incorporation: 11/01/2000 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 7 months ago)
Registered Address: 8-11 Grosvenor Court Grosvenor Court, Foregate Street, Chester, CH1 1HG

 

Founded in 2000, Tep Transfer Ltd have registered office in Chester, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The companies director is listed as Joshua, Janet Clare.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOSHUA, Janet Clare 01 September 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
AA - Annual Accounts 15 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 22 August 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 12 May 2015
AR01 - Annual Return 12 May 2015
AP03 - Appointment of secretary 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
TM02 - Termination of appointment of secretary 12 May 2015
AR01 - Annual Return 09 February 2015
AD01 - Change of registered office address 23 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 27 September 2011
AP01 - Appointment of director 08 September 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 03 July 2006
363a - Annual Return 01 February 2006
287 - Change in situation or address of Registered Office 24 August 2005
AA - Annual Accounts 09 June 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 25 January 2005
287 - Change in situation or address of Registered Office 01 April 2004
363s - Annual Return 06 February 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 17 September 2002
225 - Change of Accounting Reference Date 21 January 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
363s - Annual Return 17 January 2001
CERTNM - Change of name certificate 21 September 2000
287 - Change in situation or address of Registered Office 19 September 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
287 - Change in situation or address of Registered Office 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
NEWINC - New incorporation documents 11 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.