Company NameTerry Bates (Agency) Limited
Company StatusDissolved
Company Number06724198
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameTerry Bates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameTerence Anthony Bates
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(same day as company formation)
RoleFashion
Country of ResidenceUnited Kingdom
Correspondence Address12 Bronte
Woodlands Village Many Gates Lane
Wakefield
West Yorkshire
WF1 5LH
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Director/Solicitor
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 October 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address12 Bronte
Woodlands Village Many Gates Lane
Wakefield
West Yorkshire
WF1 5LH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire

Shareholders

1 at £1Terence Anthony Bates
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,648
Cash£5,582
Current Liabilities£4,379

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 1
(3 pages)
31 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 1
(3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
28 September 2012Registered office address changed from 32 Charlotte Road London EC2A 3PB United Kingdom on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 32 Charlotte Road London EC2A 3PB United Kingdom on 28 September 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 December 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 December 2010Previous accounting period shortened from 31 October 2010 to 31 December 2009 (1 page)
16 December 2010Previous accounting period shortened from 31 October 2010 to 31 December 2009 (1 page)
10 November 2010Compulsory strike-off action has been discontinued (1 page)
10 November 2010Compulsory strike-off action has been discontinued (1 page)
9 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
9 November 2010Director's details changed for Terence Anthony Bates on 8 November 2010 (2 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010Director's details changed for Terence Anthony Bates on 8 November 2010 (2 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010Director's details changed for Terence Anthony Bates on 8 November 2010 (2 pages)
9 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
8 November 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
8 November 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 September 2010Registered office address changed from Apartment 20 Chelsea Vista, Imperial Wharf London SW6 2SD on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Apartment 20 Chelsea Vista, Imperial Wharf London SW6 2SD on 29 September 2010 (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
11 February 2010Director's details changed for Terence Anthony Bates on 15 October 2009 (2 pages)
11 February 2010Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Terence Anthony Bates on 15 October 2009 (2 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2008Appointment terminated director john cowdry (1 page)
30 October 2008Registered office changed on 30/10/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
30 October 2008Registered office changed on 30/10/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
30 October 2008Appointment terminated director john cowdry (1 page)
30 October 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
30 October 2008Director appointed terence anthony bates (1 page)
30 October 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
30 October 2008Director appointed terence anthony bates (1 page)
22 October 2008Company name changed terry bates LIMITED\certificate issued on 23/10/08 (2 pages)
22 October 2008Company name changed terry bates LIMITED\certificate issued on 23/10/08 (2 pages)
15 October 2008Incorporation (31 pages)
15 October 2008Incorporation (31 pages)