Company NameTestneed Limited
DirectorMark Andrew Abbott Compton
Company StatusDissolved
Company Number03921477
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMark Andrew Abbott Compton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(2 weeks, 3 days after company formation)
Appointment Duration24 years, 2 months
RoleProposed Director
Correspondence AddressSunrise Cottage
Comfort Road, Mylor Bridge
Falmouth
Cornwall
TR11 5SE
Secretary NamePeter David Taylor
NationalityBritish
StatusCurrent
Appointed01 May 2002(2 years, 2 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressWaycroft
Perrancoombe
Perranporth
Cornwall
TR6 0JA
Director NameMs Deborah Jayne Matthews
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressSunrise Cottage 33 Comfort Road
Mylor Bridge
Falmouth
Cornwall
TR11 5SE
Secretary NameMs Deborah Jayne Matthews
NationalityBritish
StatusResigned
Appointed25 February 2000(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressSunrise Cottage 33 Comfort Road
Mylor Bridge
Falmouth
Cornwall
TR11 5SE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTestneed Limited
C/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 April 2006Dissolved (1 page)
13 January 2006Return of final meeting of creditors (1 page)
19 April 2005Registered office changed on 19/04/05 from: trelawny nursing home edgcumbe avenue newquay cornwall TR7 2NL (1 page)
18 April 2005Appointment of a liquidator (1 page)
14 March 2003Order of court to wind up (2 pages)
4 July 2002New secretary appointed (2 pages)
17 June 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 March 2001Return made up to 08/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/03/01
(6 pages)
5 June 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
5 June 2000Ad 24/05/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 April 2000Particulars of mortgage/charge (4 pages)
23 March 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
8 February 2000Incorporation (13 pages)