Company NameTegola (UK) Limited
Company StatusDissolved
Company Number03856638
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 22 May 2012)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 22 May 2012)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameCumberland Secretaries Limited (Corporation)
StatusClosed
Appointed11 October 1999(same day as company formation)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Directors Limited (Corporation)
Date of BirthAugust 1997 (Born 26 years ago)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Director NameColum Management Limited (Corporation)
StatusResigned
Appointed15 October 1999(4 days after company formation)
Appointment Duration10 years, 11 months (resigned 14 September 2010)
Correspondence AddressSaffrey Square Suite 205
PO Box N-8188, Bank Lane
Nassau
Bahamas

Location

Registered AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,093
Net Worth£10,382
Cash£12,391
Current Liabilities£2,009

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012Application to strike the company off the register (3 pages)
24 January 2012Application to strike the company off the register (3 pages)
25 May 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
25 May 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
5 November 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 1
(10 pages)
5 November 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 1
(10 pages)
21 September 2010Appointment of Susan O'rorke as a director (2 pages)
21 September 2010Termination of appointment of Colum Management Limited as a director (1 page)
21 September 2010Termination of appointment of Colum Management Limited as a director (1 page)
21 September 2010Appointment of Susan O'rorke as a director (2 pages)
21 September 2010Appointment of Christopher Stephen Smith as a director (2 pages)
21 September 2010Appointment of Christopher Stephen Smith as a director (2 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
26 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
26 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
4 November 2008Return made up to 11/10/08; full list of members (10 pages)
4 November 2008Return made up to 11/10/08; full list of members (10 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
30 October 2007Return made up to 11/10/07; full list of members (5 pages)
30 October 2007Return made up to 11/10/07; full list of members (5 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
26 October 2006Return made up to 11/10/06; full list of members (5 pages)
26 October 2006Return made up to 11/10/06; full list of members (5 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
16 November 2005Return made up to 11/10/05; full list of members (5 pages)
16 November 2005Return made up to 11/10/05; full list of members (5 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
26 January 2005Registered office changed on 26/01/05 from: SUITE3, cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page)
26 January 2005Registered office changed on 26/01/05 from: SUITE3, cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page)
18 November 2004Return made up to 11/10/04; full list of members (5 pages)
18 November 2004Return made up to 11/10/04; full list of members (5 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
22 October 2003Return made up to 11/10/03; full list of members (5 pages)
22 October 2003Return made up to 11/10/03; full list of members (5 pages)
31 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
31 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
25 April 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
25 April 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
6 November 2002Return made up to 11/10/02; full list of members (5 pages)
6 November 2002Return made up to 11/10/02; full list of members (5 pages)
18 July 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
18 July 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
30 October 2001Return made up to 11/10/01; full list of members (5 pages)
30 October 2001Return made up to 11/10/01; full list of members (5 pages)
15 August 2001Total exemption full accounts made up to 31 October 2000 (3 pages)
15 August 2001Total exemption full accounts made up to 31 October 2000 (3 pages)
11 December 2000Return made up to 11/10/00; full list of members (5 pages)
11 December 2000Return made up to 11/10/00; full list of members (5 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
11 October 1999Incorporation (9 pages)