About

Registered Number: 02498852
Date of Incorporation: 03/05/1990 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2019 (5 years and 2 months ago)
Registered Address: 8 Princes Parade, Liverpool, Merseyside, L3 1QH

 

Founded in 1990, Tetra Ltd are based in Liverpool, Merseyside. We do not know the number of employees at the company. There are 5 directors listed as Parry, Mark, Boesenberg, Charles Martin, Byrne, Paul Bernard, Minton, Barry, Sherman, Steven Jay for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOESENBERG, Charles Martin 31 October 1997 07 April 1999 1
BYRNE, Paul Bernard N/A 01 June 1993 1
MINTON, Barry 16 February 1996 31 October 1997 1
SHERMAN, Steven Jay 31 October 1997 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
PARRY, Mark 31 July 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 April 2019
LIQ13 - N/A 04 January 2019
AD01 - Change of registered office address 05 January 2018
RESOLUTIONS - N/A 22 December 2017
LIQ01 - N/A 22 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2017
RESOLUTIONS - N/A 29 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 August 2017
SH19 - Statement of capital 29 August 2017
CAP-SS - N/A 29 August 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 20 April 2017
CH01 - Change of particulars for director 10 October 2016
AP01 - Appointment of director 20 September 2016
TM01 - Termination of appointment of director 19 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 25 April 2016
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 07 April 2015
AP03 - Appointment of secretary 29 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 02 May 2012
AP01 - Appointment of director 11 April 2012
TM01 - Termination of appointment of director 10 April 2012
AA - Annual Accounts 05 December 2011
CH01 - Change of particulars for director 18 July 2011
TM01 - Termination of appointment of director 28 June 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 02 February 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 28 May 2008
363s - Annual Return 15 May 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
AA - Annual Accounts 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
363s - Annual Return 26 April 2005
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
AA - Annual Accounts 04 August 2004
287 - Change in situation or address of Registered Office 12 July 2004
363s - Annual Return 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
363s - Annual Return 20 August 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
AA - Annual Accounts 07 May 2003
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
CERT10 - Re-registration of a company from public to private 21 November 2002
53 - Application by a public company for re-registration as a private company 21 November 2002
MAR - Memorandum and Articles - used in re-registration 21 November 2002
RESOLUTIONS - N/A 30 September 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 05 May 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
287 - Change in situation or address of Registered Office 09 May 2001
363s - Annual Return 08 May 2001
288c - Notice of change of directors or secretaries or in their particulars 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
AA - Annual Accounts 02 May 2001
287 - Change in situation or address of Registered Office 20 July 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
225 - Change of Accounting Reference Date 06 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
363s - Annual Return 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 04 June 1998
RESOLUTIONS - N/A 10 December 1997
RESOLUTIONS - N/A 10 December 1997
RESOLUTIONS - N/A 10 December 1997
RESOLUTIONS - N/A 10 December 1997
169 - Return by a company purchasing its own shares 18 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
RESOLUTIONS - N/A 06 November 1997
AA - Annual Accounts 06 November 1997
RESOLUTIONS - N/A 31 October 1997
RESOLUTIONS - N/A 31 October 1997
CERT7 - Re-registration of a company from private to public with a change of name 31 October 1997
AUDR - Auditor's report 31 October 1997
AUDS - Auditor's statement 31 October 1997
BS - Balance sheet 31 October 1997
MAR - Memorandum and Articles - used in re-registration 31 October 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 31 October 1997
43(3) - Application by a private company for re-registration as a public company 31 October 1997
363s - Annual Return 10 June 1997
AA - Annual Accounts 03 April 1997
288 - N/A 09 August 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
363s - Annual Return 11 July 1996
288 - N/A 23 February 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 28 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 May 1994
288 - N/A 11 May 1994
AA - Annual Accounts 13 March 1994
288 - N/A 08 September 1993
363s - Annual Return 18 May 1993
AA - Annual Accounts 02 April 1993
288 - N/A 15 February 1993
288 - N/A 13 February 1993
RESOLUTIONS - N/A 17 December 1992
RESOLUTIONS - N/A 17 December 1992
MEM/ARTS - N/A 17 December 1992
363b - Annual Return 22 April 1992
AA - Annual Accounts 20 February 1992
288 - N/A 14 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1991
363b - Annual Return 28 April 1991
288 - N/A 02 April 1991
288 - N/A 13 March 1991
287 - Change in situation or address of Registered Office 12 October 1990
RESOLUTIONS - N/A 21 August 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 August 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1990
RESOLUTIONS - N/A 13 August 1990
RESOLUTIONS - N/A 13 August 1990
RESOLUTIONS - N/A 13 August 1990
RESOLUTIONS - N/A 13 August 1990
RESOLUTIONS - N/A 13 August 1990
123 - Notice of increase in nominal capital 13 August 1990
123 - Notice of increase in nominal capital 13 August 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 30 July 1990
SA - Shares agreement 30 July 1990
88(2)P - N/A 19 July 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 July 1990
287 - Change in situation or address of Registered Office 27 June 1990
288 - N/A 27 June 1990
288 - N/A 27 June 1990
288 - N/A 26 June 1990
288 - N/A 25 June 1990
288 - N/A 25 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1990
395 - Particulars of a mortgage or charge 16 June 1990
CERTNM - Change of name certificate 14 June 1990
395 - Particulars of a mortgage or charge 12 June 1990
MISC - Miscellaneous document 03 May 1990
NEWINC - New incorporation documents 03 May 1990

Mortgages & Charges

Description Date Status Charge by
Composite debenture 14 June 1990 Fully Satisfied

N/A

Debenture 04 June 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.