This company is commonly known as T.e. 2019 Limited. The company was founded 24 years ago and was given the registration number 03810048. The firm's registered office is in BLACKPOOL. You can find them at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 25930 - Manufacture of wire products, chain and springs.
Name | : | T.E. 2019 LIMITED |
---|---|---|
Company Number | : | 03810048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 July 1999 |
End of financial year | : | 30 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coiners House 12 Coiners Fold, Mytholmroyd, Hebden Bridge, HX7 5BS | Secretary | 20 July 1999 | Active |
24 Julibee Way, Burnley Road, Todmorden, England, OL14 7EA | Director | 20 July 1999 | Active |
Coiners House 12 Coiners Fold, Mytholmroyd, Hebden Bridge, HX7 5BS | Director | 20 July 1999 | Active |
49, Newark Road, Rochdale, OL12 0BA | Director | 01 March 2008 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 20 July 1999 | Active |
Longcroft, Haverthwaite, Ulverston, United Kingdom, LA12 8AE | Director | 07 November 2013 | Active |
Longcroft, Haverthwaite, Ulverston, LA12 8AE | Director | 20 July 1999 | Active |
4 Ash Grove, Bents Farm, Littleborough, OL15 8LR | Director | 20 July 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 20 July 1999 | Active |
Mrs Susan Louise Becconsall | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | Ground Floor Seneca House, Links Point, Blackpool, FY4 2FF |
Nature of control | : |
|
Mr Alec James Becconsall | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Address | : | Ground Floor Seneca House, Links Point, Blackpool, FY4 2FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-29 | Accounts | Change account reference date company previous extended. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-13 | Resolution | Resolution. | Download |
2019-11-04 | Resolution | Resolution. | Download |
2019-11-04 | Change of name | Change of name notice. | Download |
2019-08-07 | Officers | Change person director company with change date. | Download |
2019-08-07 | Address | Change registered office address company with date old address new address. | Download |
2019-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Officers | Termination director company with name termination date. | Download |
2017-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-07 | Document replacement | Second filing of form with form type made up date. | Download |
2015-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.