Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DG
Director Name | Mr George Johannes Maria Terberg |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 15 February 2013(8 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Jv Quisdaellaan 8 Ijsselstein 3y01-Nl Netherlands |
Secretary Name | Mr Nigel Edwin Chubb |
---|---|
Status | Closed |
Appointed | 15 February 2013(8 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | Meadow Cottage Stonerows Lane Milltown, Ashover Hay Chesterfield Derbyshire S45 0HE |
Director Name | Mr Mark Charles Morris |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hackley Cottage Pencombe Lane Bromyard Herefordshire HR7 4SP Wales |
Secretary Name | Nicola Jane Post |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hackley Cottage Pencombe Lane Bromyard Herefordshire HR7 4SP Wales |
Director Name | Mr David Phillip Bull |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 February 2013) |
Role | Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Geneva Crescent Crowle Worcestershire WR7 4AW |
Secretary Name | Mr David Phillip Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 February 2013) |
Role | Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Geneva Crescent Crowle Worcestershire WR7 4AW |
Website | terbergdts.co.uk |
---|
Registered Address | Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Terberg Dts (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131,129 |
Cash | £74,304 |
Current Liabilities | £65,347 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2021 | Application to strike the company off the register (3 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
1 April 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
17 July 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
23 April 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
4 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
12 June 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
17 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
25 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
25 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
9 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
17 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 May 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 February 2013 | Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU United Kingdom on 19 February 2013 (1 page) |
18 February 2013 | Appointment of Mr Alisdair Neill Rae Couper as a director (2 pages) |
18 February 2013 | Appointment of Mr George Johannes Maria Terberg as a director (2 pages) |
18 February 2013 | Termination of appointment of David Bull as a director (1 page) |
18 February 2013 | Appointment of Mr Nigel Edwin Chubb as a secretary (2 pages) |
18 February 2013 | Appointment of Mr George Johannes Maria Terberg as a director (2 pages) |
18 February 2013 | Appointment of Mr Alisdair Neill Rae Couper as a director (2 pages) |
18 February 2013 | Termination of appointment of Mark Morris as a director (1 page) |
18 February 2013 | Termination of appointment of David Bull as a director (1 page) |
18 February 2013 | Termination of appointment of Mark Morris as a director (1 page) |
18 February 2013 | Termination of appointment of David Bull as a secretary (1 page) |
18 February 2013 | Termination of appointment of David Bull as a secretary (1 page) |
18 February 2013 | Appointment of Mr Nigel Edwin Chubb as a secretary (2 pages) |
11 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 March 2012 | Registered office address changed from 26 Sansome Walk Worcester WR1 1LX on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 26 Sansome Walk Worcester WR1 1LX on 28 March 2012 (1 page) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 2 hackley cottage, pencombe lane bromyard herefordshire HR7 4SP (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 2 hackley cottage, pencombe lane bromyard herefordshire HR7 4SP (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
23 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
16 January 2006 | New secretary appointed;new director appointed (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Nc inc already adjusted 01/10/05 (1 page) |
16 January 2006 | New secretary appointed;new director appointed (1 page) |
16 January 2006 | Resolutions
|
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Resolutions
|
16 January 2006 | Nc inc already adjusted 01/10/05 (1 page) |
23 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
23 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
28 January 2005 | Incorporation (9 pages) |
28 January 2005 | Incorporation (9 pages) |