About

Registered Number: 06260211
Date of Incorporation: 25/05/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (4 years and 11 months ago)
Registered Address: 11 Bradford Avenue, Cleethorpes, North East Lincolnshire, DN35 0BB

 

Tudor Terrace Guest House Ltd was founded on 25 May 2007 with its registered office in North East Lincolnshire, it has a status of "Dissolved". The current directors of Tudor Terrace Guest House Ltd are listed as Ross, Maria, Ross, Nicholas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Maria 25 May 2007 - 1
ROSS, Nicholas 25 May 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 07 February 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 10 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
NEWINC - New incorporation documents 25 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.