About

Registered Number: 04131303
Date of Incorporation: 27/12/2000 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 10 months ago)
Registered Address: Church View Cottage Walseker Lane, Woodall, Harthill, Sheffield, S26 7YJ

 

Founded in 2000, Tesserae Creative Ltd have registered office in Sheffield, it's status at Companies House is "Dissolved". There is one director listed as Corker, Ruth for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORKER, Ruth 20 January 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 10 January 2017
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 January 2015
CH01 - Change of particulars for director 23 January 2015
CH01 - Change of particulars for director 23 January 2015
CH01 - Change of particulars for director 23 January 2015
CH03 - Change of particulars for secretary 23 January 2015
AD01 - Change of registered office address 23 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 24 January 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 07 November 2005
395 - Particulars of a mortgage or charge 09 September 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
NEWINC - New incorporation documents 27 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.