Active
Company Information for TERMINUS 55 LIMITED
1 APEX BUSINESS CENTRE, BOSCOMBE ROAD, DUNSTABLE, BEDFORDSHIRE, LU5 4SB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
TERMINUS 55 LIMITED | ||
Legal Registered Office | ||
1 APEX BUSINESS CENTRE BOSCOMBE ROAD DUNSTABLE BEDFORDSHIRE LU5 4SB | ||
Previous Names | ||
|
Company Number | 02178516 | |
---|---|---|
Company ID Number | 02178516 | |
Date formed | 1987-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2009 | |
Account next due | 30/06/2011 | |
Latest return | 14/09/2010 | |
Return next due | 12/10/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2018-12-04 06:33:20 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN GOODWIN |
||
ALAN JAMES GOODWIN |
||
CATHERINE ANN HEARN |
||
BARRY ALAN HIBBERT |
||
PETER DOUGLAS JOHNSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD KEITH TIMMINS |
Director | ||
PETER DOUGLAS JOHNSTON |
Director | ||
CLIVE BRIDGES |
Company Secretary | ||
CLIVE BRIDGES |
Director | ||
GRAHAM BEALES |
Director | ||
JOHN JOSEPH INCLES |
Director | ||
MALCOLM MURRAY ROBERTSON |
Director | ||
FREDERICK JAMES BROWN |
Director | ||
ANTHONY RUDSTON |
Director | ||
PETER JOHN HOLLORAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TERMINUS 68 LIMITED | Company Secretary | 2004-06-11 | CURRENT | 1990-10-19 | Dissolved 2014-02-25 | |
00054337 LIMITED | Company Secretary | 2004-06-11 | CURRENT | 1897-10-07 | Liquidation | |
TERMINUS 40 LIMITED | Company Secretary | 2004-06-11 | CURRENT | 1983-01-12 | Active | |
TERMINUS 10 LIMITED | Company Secretary | 2004-06-11 | CURRENT | 1988-11-16 | Active | |
TERMINUS 8 LIMITED | Company Secretary | 2004-06-11 | CURRENT | 1988-12-02 | Active - Proposal to Strike off | |
TERMINUS 61 LIMITED | Company Secretary | 2004-06-11 | CURRENT | 1989-01-19 | Active | |
TERMINUS 65 LIMITED | Company Secretary | 2004-06-11 | CURRENT | 1952-08-23 | Active | |
TERMINUS 68 LIMITED | Director | 2004-06-11 | CURRENT | 1990-10-19 | Dissolved 2014-02-25 | |
TERMINUS 40 LIMITED | Director | 2004-06-11 | CURRENT | 1983-01-12 | Active | |
TERMINUS 10 LIMITED | Director | 2004-06-11 | CURRENT | 1988-11-16 | Active | |
TERMINUS 8 LIMITED | Director | 2004-06-11 | CURRENT | 1988-12-02 | Active - Proposal to Strike off | |
TERMINUS 61 LIMITED | Director | 2004-06-11 | CURRENT | 1989-01-19 | Active | |
TERMINUS 65 LIMITED | Director | 2004-06-11 | CURRENT | 1952-08-23 | Active | |
TERMINUS 10 LIMITED | Director | 2002-08-01 | CURRENT | 1988-11-16 | Active | |
TERMINUS 8 LIMITED | Director | 2002-08-01 | CURRENT | 1988-12-02 | Active - Proposal to Strike off | |
TERMINUS 61 LIMITED | Director | 2002-08-01 | CURRENT | 1989-01-19 | Active | |
POLESTAR STONES-WHEATONS LIMITED | Director | 2016-04-15 | CURRENT | 2016-03-14 | In Administration/Administrative Receiver | |
PBL REALISATION LTD | Director | 2012-11-28 | CURRENT | 2012-11-19 | In Administration/Administrative Receiver | |
RAFFLES FINE ARTS LIMITED | Director | 2011-12-20 | CURRENT | 1999-08-20 | Dissolved 2014-06-24 | |
PPHL REALISATION LTD | Director | 2011-06-14 | CURRENT | 2011-03-23 | Dissolved 2017-12-03 | |
PIL REALISATION LIMITED | Director | 2011-06-14 | CURRENT | 2011-04-04 | Dissolved 2017-12-03 | |
PUPL REALISATION LTD | Director | 2006-01-13 | CURRENT | 2006-01-13 | Active - Proposal to Strike off | |
TERMINUS 68 LIMITED | Director | 2001-07-30 | CURRENT | 1990-10-19 | Dissolved 2014-02-25 | |
TERMINUS 40 LIMITED | Director | 2001-07-30 | CURRENT | 1983-01-12 | Active | |
TERMINUS 10 LIMITED | Director | 2001-07-30 | CURRENT | 1988-11-16 | Active | |
TERMINUS 8 LIMITED | Director | 2001-07-30 | CURRENT | 1988-12-02 | Active - Proposal to Strike off | |
TERMINUS 61 LIMITED | Director | 2001-07-30 | CURRENT | 1989-01-19 | Active | |
TERMINUS 65 LIMITED | Director | 2001-07-30 | CURRENT | 1952-08-23 | Active | |
EXECUTIVE EXECUTIONS LTD | Director | 2015-11-19 | CURRENT | 2015-11-19 | Liquidation | |
TERMINUS 68 LIMITED | Director | 2009-04-09 | CURRENT | 1990-10-19 | Dissolved 2014-02-25 | |
TERMINUS 10 LIMITED | Director | 2009-04-09 | CURRENT | 1988-11-16 | Active | |
TERMINUS 8 LIMITED | Director | 2009-04-09 | CURRENT | 1988-12-02 | Active - Proposal to Strike off | |
TERMINUS 61 LIMITED | Director | 2009-04-09 | CURRENT | 1989-01-19 | Active | |
TERMINUS 65 LIMITED | Director | 2009-04-09 | CURRENT | 1952-08-23 | Active | |
NATURAL HABITAT DEVELOPMENTS LIMITED | Director | 2002-12-12 | CURRENT | 2002-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RES15 | CHANGE OF NAME 10/05/2011 | |
CERTNM | Company name changed polestar digital LIMITED\certificate issued on 12/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
LATEST SOC | 20/10/10 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 14/09/10 ANNUAL RETURN FULL LIST | |
AR01 | 14/09/09 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALAN GOODWIN on 2009-07-31 | |
CH01 | Director's details changed for Alan Goodwin on 2009-07-31 | |
288a | Director appointed peter douglas johnston | |
288b | Appointment terminated director richard timmins | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/2008 FROM MARLBOROUGH COURT SUNRISE PARKWAY LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6DY | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
225 | ACC. REF. DATE EXTENDED FROM 29/09/04 TO 30/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE EXTENDED FROM 29/09/05 TO 30/11/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 29/09/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05 | |
363a | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/03/05 TO 30/09/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
Declaration of satisfaction of mortgage/charge | ||
Registered office changed on 22/11/94 from:\rembrandt house whippendell road watford WD1 7PP | ||
Return made up to 14/09/94; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/92 | ||
Return made up to 14/09/93; full list of members | ||
Return made up to 14/09/92; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/91 | ||
Resolutions passed:<ul><li>Elective resolution passed</ul> | ||
Return made up to 14/09/91; full list of members | ||
Resolutions passed:<ul><li>Special resolution remove pre-emption of capital</ul> | ||
Ad 20/12/90--------- si 1999998@1=1999998 ic 2/2000000 | ||
Return made up to 14/09/90; full list of members | ||
Registered office changed on 05/09/90 from:\282 waterloo road london SE1 8RQ | ||
FULL ACCOUNTS MADE UP TO 31/12/88 | ||
Director resigned;new director appointed | ||
Director resigned;new director appointed | ||
Director resigned | ||
Accounting reference date shortened from 13/01 to 31/12 | ||
Return made up to 24/10/89; full list of members | ||
Director resigned;new director appointed | ||
Registered office changed on 21/06/89 from:\royex house aldermanbury square london EC2V 7LD | ||
Secretary resigned;new secretary appointed | ||
Secretary resigned;new secretary appointed | ||
Accounting reference date shortened from 31/12 to 13/01 | ||
Registered office changed on 28/02/89 from:\headington hill hall oxford OX3 obw | ||
Declaration of assistance for shares acquisition | ||
Secretary resigned | ||
Particulars of mortgage/charge | ||
New director appointed | ||
Accounting reference date shortened from 31/03 to 31/12 | ||
Secretary resigned;new secretary appointed;director resigned;new director appointed | ||
Registered office changed on 21/12/87 from:\70-74 city road london EC1Y 2DQ |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
TERMINUS 55 LIMITED owns 1 domain names.
polestardirect.co.uk
The top companies supplying to UK government with the same SIC code (2222 - Printing not elsewhere classified) as TERMINUS 55 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |