Company NameT I E Limited
Company StatusDissolved
Company Number03562331
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Anthony Duniec
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(6 days after company formation)
Appointment Duration5 years, 5 months (closed 14 October 2003)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address64 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QQ
Secretary NameHazel Hardie
NationalityBritish
StatusClosed
Appointed18 May 1998(6 days after company formation)
Appointment Duration5 years, 5 months (closed 14 October 2003)
RoleAdministrator
Correspondence Address64 The Drive
Alwoodley
Leeds
LS17 7QQ
Director NameGerald Roy Duniec
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 14 October 2003)
RoleChartered Surveyor
Correspondence Address278 Springvale Road
Sheffield
South Yorkshire
S10 1LH
Director NameNominee (Director) Services Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence AddressAlbany House
82-86 South End
Croydon
CR0 1DQ
Secretary NameNominee (Secretary) Services Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence AddressAlbany House
82-86 South End
Croydon
CR0 1DQ

Location

Registered AddressGdcs Law Society Hall
8 Campo Lane
Sheffield
S1 2EF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£248
Current Liabilities£248

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
14 May 2003Application for striking-off (1 page)
20 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/02
(7 pages)
9 May 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
4 June 2001Return made up to 12/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/06/01
(6 pages)
23 April 2001New director appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: 40 king george avenue leeds west yorkshire LS7 4LN (1 page)
22 February 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
22 February 2001Registered office changed on 22/02/01 from: the law society building 8 campo lane sheffield south yorkshire S1 2EF (1 page)
19 May 2000Return made up to 12/05/00; full list of members (6 pages)
16 March 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
26 May 1999Return made up to 12/05/99; full list of members (6 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Registered office changed on 04/06/98 from: albany house 3B laburnum row torre torquay TQ2 5QX (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New secretary appointed (2 pages)
12 May 1998Incorporation (21 pages)