Company NameC Tennyson & Co Limited
Company StatusDissolved
Company Number04483395
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 10 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NamePaul Tennyson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleManager
Correspondence Address16-18 Sheffield Road
Anston
South Yorkshire
S25 5DT
Secretary NameCarol Tennyson
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleConsultant
Correspondence Address16-18 Sheffield Road
Anston
South Yorkshire
S25 5DT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThe Barn House
16-18 Sheffield Road
Anston
South Yorkshire
S25 5DT
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
27 May 2009Application for striking-off (1 page)
23 September 2008Return made up to 11/07/08; no change of members (6 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
6 August 2007Return made up to 11/07/07; no change of members (6 pages)
6 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
28 July 2006Return made up to 11/07/06; full list of members (7 pages)
6 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
29 July 2005Return made up to 11/07/05; full list of members (7 pages)
26 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
20 July 2004Return made up to 11/07/04; full list of members (7 pages)
25 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
5 August 2003Return made up to 11/07/03; full list of members (6 pages)
28 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
25 July 2002Ad 11/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
25 July 2002Registered office changed on 25/07/02 from: the barn house, 16-18 sheffield road, anston sheffiled S25 5DT (1 page)
25 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned (1 page)