About

Registered Number: 03751567
Date of Incorporation: 14/04/1999 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2019 (5 years and 7 months ago)
Registered Address: 7 St Petersgate, Stockport, Cheshire, SK1 1EB

 

Terra Firma Construction Ltd was founded on 14 April 1999 with its registered office in Cheshire. The companies directors are listed as Roughley, John, Naylor, Suzanne Lynne, Naylor, Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUGHLEY, John 14 April 1999 - 1
NAYLOR, Richard 14 April 1999 31 May 1999 1
Secretary Name Appointed Resigned Total Appointments
NAYLOR, Suzanne Lynne 14 April 1999 31 July 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2019
LIQ14 - N/A 11 June 2019
LIQ03 - N/A 21 May 2018
4.68 - Liquidator's statement of receipts and payments 18 May 2017
AD01 - Change of registered office address 26 May 2016
RESOLUTIONS - N/A 05 May 2016
4.20 - N/A 05 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 30 May 2013
RESOLUTIONS - N/A 29 April 2013
SH01 - Return of Allotment of shares 25 April 2013
CC04 - Statement of companies objects 25 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 11 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 18 April 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 15 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
363s - Annual Return 10 May 2000
288b - Notice of resignation of directors or secretaries 13 July 1999
225 - Change of Accounting Reference Date 24 May 1999
287 - Change in situation or address of Registered Office 18 May 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
NEWINC - New incorporation documents 14 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.