About

Registered Number: 05818404
Date of Incorporation: 16/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2016 (7 years and 9 months ago)
Registered Address: Business Innovation Centre, Harry Weston Road, Coventry, West Midlands, CV3 2TX

 

Tettenhall (No.1) Ltd was established in 2006. The current directors of Tettenhall (No.1) Ltd are listed as Brookes, Amanda, Brookes, Amanda in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Amanda 14 November 2011 - 1
Secretary Name Appointed Resigned Total Appointments
BROOKES, Amanda 14 November 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2016
4.71 - Return of final meeting in members' voluntary winding-up 27 April 2016
4.68 - Liquidator's statement of receipts and payments 04 December 2015
4.51 - Certificate that creditors have been paid in full 25 August 2015
AD01 - Change of registered office address 17 December 2014
AD01 - Change of registered office address 14 November 2014
RESOLUTIONS - N/A 13 November 2014
4.70 - N/A 13 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 November 2014
CERTNM - Change of name certificate 28 October 2014
CONNOT - N/A 28 October 2014
AA01 - Change of accounting reference date 24 October 2014
MR05 - N/A 29 August 2014
MR04 - N/A 29 August 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 20 November 2013
MR01 - N/A 12 August 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 12 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2011
AP03 - Appointment of secretary 21 November 2011
TM02 - Termination of appointment of secretary 16 November 2011
TM01 - Termination of appointment of director 16 November 2011
TM01 - Termination of appointment of director 16 November 2011
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH03 - Change of particulars for secretary 27 May 2010
AA - Annual Accounts 01 April 2010
CERTNM - Change of name certificate 04 January 2010
CONNOT - N/A 04 January 2010
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 09 January 2009
287 - Change in situation or address of Registered Office 12 December 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 12 June 2007
225 - Change of Accounting Reference Date 31 March 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
RESOLUTIONS - N/A 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2006
123 - Notice of increase in nominal capital 23 August 2006
395 - Particulars of a mortgage or charge 11 August 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2013 Fully Satisfied

N/A

Guarantee & debenture 27 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.