Company NameTenet Run Off (E) Limited
Company StatusDissolved
Company Number03924988
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Stephen Mark Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2018(18 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
LS18 5AZ
Secretary NameMr Richard James Fletcher
StatusClosed
Appointed18 September 2018(18 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 21 June 2022)
RoleCompany Director
Correspondence Address5 Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMr Stephen Francis Danson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(2 weeks, 2 days after company formation)
Appointment Duration11 years, 1 month (resigned 20 April 2011)
RoleFinancial Planner
Country of ResidenceEngland
Correspondence Address4 Squires Close
Hoghton
Preston
Lancashire
PR5 0JW
Director NamePeter Stanley Pearson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(2 weeks, 2 days after company formation)
Appointment Duration18 years, 6 months (resigned 18 September 2018)
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
592 Garstang Road, Barton
Preston
Lancashire
PR3 5DP
Secretary NameAlison Pamela Pearson
NationalityBritish
StatusResigned
Appointed01 March 2000(2 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 06 April 2000)
RoleCompany Director
Correspondence Address796 Whittingham Lane
Goosnargh
Preston
Lancashire
PR3 2AY
Secretary NamePeter Stanley Pearson
NationalityBritish
StatusResigned
Appointed06 April 2000(1 month, 3 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 18 September 2018)
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
592 Garstang Road, Barton
Preston
Lancashire
PR3 5DP
Director NameMartyn Philip Slater
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 September 2018)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address16 Reiver Place
Carlisle
CA3 0AQ
Director NameMrs Caroline Jane Bradley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1c Broadway
Fulwood
Preston
Lancashire
PR2 9TH
Director NameMs Keely Jill Craig
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(18 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteelementum.co.uk
Telephone01772 203222
Telephone regionPreston

Location

Registered Address5 Lister Hill
Horsforth
Leeds
LS18 5AZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

13 at £1Martyn Slater
8.67%
Ordinary A
13 at £1Peter Pearson
8.67%
Ordinary A
12 at £1Alison Pearson
8.00%
Ordinary B
12 at £1Sarah Slater
8.00%
Ordinary B
26 at £1Martyn Philip Slater
17.33%
Ordinary E
26 at £1Peter Pearson
17.33%
Ordinary C
24 at £1Alison Pearson
16.00%
Ordinary D
24 at £1Sarah Slater
16.00%
Ordinary F

Financials

Year2014
Net Worth£413,917
Cash£259,172
Current Liabilities£111,552

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Charges

22 November 2004Delivered on: 26 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 January 2021Registered office address changed from 1C Broadway Fulwood Preston Lancashire PR2 9th to 5 Lister Hill Horsforth Leeds LS18 5AZ on 8 January 2021 (1 page)
8 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
1 September 2020Termination of appointment of Caroline Jane Bradley as a director on 31 August 2020 (1 page)
22 July 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
22 July 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (53 pages)
22 July 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
22 July 2020Audit exemption subsidiary accounts made up to 30 September 2019 (20 pages)
14 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
20 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (15 pages)
20 June 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (52 pages)
20 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
20 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
8 January 2019Notification of Aspire Financial Management Limited as a person with significant control on 18 September 2018 (2 pages)
8 January 2019Withdrawal of a person with significant control statement on 8 January 2019 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
15 October 2018Register inspection address has been changed to 5 Lister Hill Horsforth Leeds LS18 5AZ (1 page)
15 October 2018Register(s) moved to registered inspection location 5 Lister Hill Horsforth Leeds LS18 5AZ (1 page)
27 September 2018Appointment of Mr Richard James Fletcher as a secretary on 18 September 2018 (2 pages)
19 September 2018Appointment of Mr Stephen Jones as a director on 18 September 2018 (2 pages)
19 September 2018Appointment of Mrs Keely Jill Craig as a director on 18 September 2018 (2 pages)
18 September 2018Termination of appointment of Peter Stanley Pearson as a director on 18 September 2018 (1 page)
18 September 2018Appointment of Mrs Caroline Jane Bradley as a director on 18 September 2018 (2 pages)
18 September 2018Termination of appointment of Peter Stanley Pearson as a secretary on 18 September 2018 (1 page)
18 September 2018Termination of appointment of Martyn Philip Slater as a director on 18 September 2018 (1 page)
4 September 2018Satisfaction of charge 1 in full (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
19 February 2018Confirmation statement made on 14 February 2018 with updates (6 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 150
(7 pages)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 150
(7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 150
(7 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 150
(7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 150
(7 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 150
(7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
10 January 2012Termination of appointment of Stephen Danson as a director (2 pages)
10 January 2012Termination of appointment of Stephen Danson as a director (2 pages)
4 August 2011Registered office address changed from 33 Ribblesdale Place Preston Lancashire PR1 3NA on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 33 Ribblesdale Place Preston Lancashire PR1 3NA on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 33 Ribblesdale Place Preston Lancashire PR1 3NA on 4 August 2011 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 February 2011Director's details changed for Martyn Philip Slater on 14 February 2011 (2 pages)
24 February 2011Director's details changed for Martyn Philip Slater on 14 February 2011 (2 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
17 August 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 August 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 June 2010Annual return made up to 14 February 2010 with a full list of shareholders (8 pages)
10 June 2010Director's details changed for Martyn Philip Slater on 14 February 2010 (2 pages)
10 June 2010Annual return made up to 14 February 2010 with a full list of shareholders (8 pages)
10 June 2010Director's details changed for Martyn Philip Slater on 14 February 2010 (2 pages)
18 May 2010Previous accounting period shortened from 30 April 2010 to 30 September 2009 (1 page)
18 May 2010Previous accounting period shortened from 30 April 2010 to 30 September 2009 (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 October 2009Statement of affairs (47 pages)
6 October 2009Statement of capital following an allotment of shares on 1 October 2008
  • GBP 150
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 1 October 2008
  • GBP 150
(2 pages)
6 October 2009Statement of affairs (47 pages)
6 October 2009Statement of capital following an allotment of shares on 1 October 2008
  • GBP 150
(2 pages)
5 May 2009Return made up to 14/02/09; full list of members (4 pages)
5 May 2009Return made up to 14/02/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
16 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(33 pages)
16 October 2008Director appointed martyn philip slater (2 pages)
16 October 2008Nc inc already adjusted 01/10/08 (2 pages)
16 October 2008Nc inc already adjusted 01/10/08 (2 pages)
16 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(33 pages)
16 October 2008Director appointed martyn philip slater (2 pages)
9 May 2008Return made up to 14/02/08; full list of members (4 pages)
9 May 2008Return made up to 14/02/08; full list of members (4 pages)
26 March 2008Curr ext from 05/04/2008 to 30/04/2008 (1 page)
26 March 2008Curr ext from 05/04/2008 to 30/04/2008 (1 page)
11 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
11 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
11 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
11 April 2007Return made up to 14/02/07; full list of members (3 pages)
11 April 2007Return made up to 14/02/07; full list of members (3 pages)
15 November 2006Accounts for a small company made up to 5 April 2006 (7 pages)
15 November 2006Accounts for a small company made up to 5 April 2006 (7 pages)
15 November 2006Accounts for a small company made up to 5 April 2006 (7 pages)
14 February 2006Return made up to 14/02/06; full list of members (3 pages)
14 February 2006Return made up to 14/02/06; full list of members (3 pages)
29 December 2005Accounts for a small company made up to 5 April 2005 (7 pages)
29 December 2005Accounts for a small company made up to 5 April 2005 (7 pages)
29 December 2005Accounts for a small company made up to 5 April 2005 (7 pages)
10 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
31 October 2004Accounts for a small company made up to 5 April 2004 (7 pages)
31 October 2004Accounts for a small company made up to 5 April 2004 (7 pages)
31 October 2004Accounts for a small company made up to 5 April 2004 (7 pages)
12 February 2004Return made up to 14/02/04; no change of members
  • 363(287) ‐ Registered office changed on 12/02/04
(7 pages)
12 February 2004Return made up to 14/02/04; no change of members
  • 363(287) ‐ Registered office changed on 12/02/04
(7 pages)
6 January 2004Accounts for a small company made up to 5 April 2003 (7 pages)
6 January 2004Accounts for a small company made up to 5 April 2003 (7 pages)
6 January 2004Accounts for a small company made up to 5 April 2003 (7 pages)
9 February 2003Return made up to 14/02/03; full list of members (8 pages)
9 February 2003Return made up to 14/02/03; full list of members (8 pages)
20 December 2002Accounts for a small company made up to 5 April 2002 (8 pages)
20 December 2002Accounts for a small company made up to 5 April 2002 (8 pages)
20 December 2002Accounts for a small company made up to 5 April 2002 (8 pages)
13 November 2002Memorandum and Articles of Association (14 pages)
13 November 2002Memorandum and Articles of Association (14 pages)
11 November 2002Registered office changed on 11/11/02 from: starkie house winckley square preston lancashire PR1 3JJ (1 page)
11 November 2002Registered office changed on 11/11/02 from: starkie house winckley square preston lancashire PR1 3JJ (1 page)
1 November 2002Company name changed S.F.D. independent financial ser vices LTD.\certificate issued on 01/11/02 (2 pages)
1 November 2002Company name changed S.F.D. independent financial ser vices LTD.\certificate issued on 01/11/02 (2 pages)
30 April 2002Return made up to 14/02/02; full list of members (8 pages)
30 April 2002Return made up to 14/02/02; full list of members (8 pages)
27 October 2001Accounts for a small company made up to 5 April 2001 (7 pages)
27 October 2001Accounts for a small company made up to 5 April 2001 (7 pages)
27 October 2001Accounts for a small company made up to 5 April 2001 (7 pages)
18 May 2001£ nc 1000/10000 25/04/01 (1 page)
18 May 2001£ nc 1000/10000 25/04/01 (1 page)
18 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 March 2001Return made up to 14/02/01; full list of members (6 pages)
21 March 2001Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2001Return made up to 14/02/01; full list of members (6 pages)
21 March 2001Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2001Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
14 February 2001Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
30 March 2000Memorandum and Articles of Association (9 pages)
30 March 2000Memorandum and Articles of Association (9 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Company name changed jadetrack LIMITED\certificate issued on 22/03/00 (3 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Company name changed jadetrack LIMITED\certificate issued on 22/03/00 (3 pages)
21 March 2000Registered office changed on 21/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
14 February 2000Incorporation (13 pages)
14 February 2000Incorporation (13 pages)