Company NameTenet Trustee Limited
Company StatusDissolved
Company Number03922929
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)
Previous NameEver 1277 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Harold Hudson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2000(7 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 27 November 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWillow Cottage Fortshot Lane
Wike
Leeds
West Yorkshire
LS17 9JX
Secretary NameMr Geoffrey Stephen Clarkson
NationalityBritish
StatusClosed
Appointed21 March 2005(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood House Birch Grove
Southway
Alderbury
Hampshire
SP5 3AB
Director NameLisa Price
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 27 November 2007)
RoleDirector Group Human Resou
Correspondence Address157 Moor Lane
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6DX
Director NameMr Neil Andrew Preston
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Secretary NameMr Neil Andrew Preston
NationalityBritish
StatusResigned
Appointed28 September 2000(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Secretary NameAdam Charles Wearing
NationalityBritish
StatusResigned
Appointed31 December 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2005)
RoleCompany Director
Correspondence Address17 Stanmore Avenue
Leeds
West Yorkshire
LS4 2RP
Director NameSharon Kay Bryant
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 2006)
RoleOperations Director
Correspondence Address8 Old Quarry Lane
Lumby
Leeds
North Yorkshire
LS25 5JA
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressNetwork House
Lister Hill, Horsforth
Leeds
West Yorkshire
LS18 5AZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
21 June 2007Application for striking-off (1 page)
7 March 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2007Full accounts made up to 30 September 2006 (12 pages)
30 October 2006Resolutions
  • RES13 ‐ Letter/obligations apro 04/09/06
(1 page)
6 October 2006New director appointed (2 pages)
20 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2006Resolutions
  • RES13 ‐ Adopt acc,reapp aud,rem 29/03/06
(1 page)
12 April 2006Return made up to 28/01/06; full list of members (7 pages)
11 April 2006Full accounts made up to 30 September 2005 (10 pages)
23 March 2006Director resigned (1 page)
4 November 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
9 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 February 2005Full accounts made up to 30 April 2004 (10 pages)
4 February 2005Auditor's resignation (2 pages)
1 February 2005Return made up to 28/01/05; full list of members (7 pages)
10 June 2004New director appointed (2 pages)
16 April 2004Return made up to 28/01/04; full list of members (7 pages)
11 February 2004Full accounts made up to 30 April 2003 (10 pages)
2 February 2004New secretary appointed (1 page)
2 February 2004Secretary resigned;director resigned (1 page)
18 February 2003Return made up to 28/01/03; full list of members (7 pages)
17 February 2003Full accounts made up to 30 April 2002 (10 pages)
2 February 2002Return made up to 28/01/02; full list of members (6 pages)
15 October 2001Full accounts made up to 30 April 2001 (10 pages)
2 April 2001Return made up to 10/02/01; full list of members (6 pages)
6 November 2000Memorandum and Articles of Association (14 pages)
2 November 2000Memorandum and Articles of Association (3 pages)
2 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
30 October 2000Company name changed ever 1277 LIMITED\certificate issued on 31/10/00 (5 pages)
23 October 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
23 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000New secretary appointed;new director appointed (3 pages)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (3 pages)
11 October 2000Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
11 October 2000Registered office changed on 11/10/00 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
21 February 2000Registered office changed on 21/02/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)