About

Registered Number: 03498523
Date of Incorporation: 23/01/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 6 months ago)
Registered Address: 170 Wellworthy Road, Ampress Park, Lymington, Hampshire, SO41 8JY

 

T.E.S. Garage Services Ltd was founded on 23 January 1998, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLLETT, Alan 23 January 1998 - 1
ROLLETT, Graham 23 January 1998 16 October 2009 1
Secretary Name Appointed Resigned Total Appointments
ROLLETT, Alan 30 October 2014 - 1
MOLE, Andrea 20 March 1998 30 October 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 16 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 February 2015
AP03 - Appointment of secretary 30 October 2014
TM02 - Termination of appointment of secretary 30 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 24 February 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 03 November 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
MEM/ARTS - N/A 22 September 2009
CERTNM - Change of name certificate 18 September 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 11 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 23 February 1999
225 - Change of Accounting Reference Date 11 November 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
NEWINC - New incorporation documents 23 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.