Company NameTenuraco Limited
DirectorPeter Anthony Turrill
Company StatusActive - Proposal to Strike off
Company Number08411630
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 1 month ago)
Previous NameGweco 555 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Peter Anthony Turrill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(8 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandbeck Way
Wetherby
West Yorkshire
LS22 7DW
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX
Director NameMr Martyn Ian Archer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(8 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandbeck Way
Wetherby
West Yorkshire
LS22 7DW
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed20 February 2013(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Location

Registered AddressSandbeck Way
Wetherby
West Yorkshire
LS22 7DW
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Shareholders

10 at £0.1Martyn Archer
38.46%
Ordinary
10 at £0.1Peter Turrill
38.46%
Ordinary
3 at £0.1Elizabeth Herridge
11.54%
Ordinary
3 at £0.1John Herridge
11.54%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3
Current Liabilities£70,350

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 April 2022 (1 year, 11 months ago)
Next Return Due10 May 2023 (overdue)

Charges

1 November 2013Delivered on: 7 November 2013
Persons entitled: Goldenfry Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 September 2023Compulsory strike-off action has been discontinued (1 page)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
15 August 2023Compulsory strike-off action has been suspended (1 page)
18 July 2023First Gazette notice for compulsory strike-off (1 page)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
21 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
30 April 2021Cessation of Martyn Ian Archer as a person with significant control on 31 December 2019 (1 page)
9 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
5 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
23 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
27 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
12 August 2016Termination of appointment of Martyn Ian Archer as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Martyn Ian Archer as a director on 12 August 2016 (1 page)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 June 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
8 June 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
24 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2.6
(3 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2.6
(3 pages)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2.6
(3 pages)
12 June 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2.6
(3 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 October 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
21 October 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
6 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2.6
(3 pages)
6 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2.6
(3 pages)
19 February 2014Appointment of Mr Martyn Ian Archer as a director (3 pages)
19 February 2014Appointment of Mr Martyn Ian Archer as a director (3 pages)
11 February 2014Termination of appointment of Gweco Directors Ltd as a director (2 pages)
11 February 2014Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 11 February 2014 (2 pages)
11 February 2014Termination of appointment of Gweco Directors Ltd as a director (2 pages)
11 February 2014Sub-division of shares on 1 November 2013 (5 pages)
11 February 2014Appointment of Mr Peter Turrill as a director (3 pages)
11 February 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2.60
(4 pages)
11 February 2014Sub-division of shares on 1 November 2013 (5 pages)
11 February 2014Sub-division of shares on 1 November 2013 (5 pages)
11 February 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2.60
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2.60
(4 pages)
11 February 2014Termination of appointment of John Holden as a director (2 pages)
11 February 2014Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 11 February 2014 (2 pages)
11 February 2014Appointment of Mr Peter Turrill as a director (3 pages)
11 February 2014Termination of appointment of John Holden as a director (2 pages)
7 February 2014Company name changed gweco 555 LIMITED\certificate issued on 07/02/14
  • CONNOT ‐
(3 pages)
7 February 2014Company name changed gweco 555 LIMITED\certificate issued on 07/02/14
  • CONNOT ‐
(3 pages)
7 November 2013Registration of charge 084116300001 (45 pages)
7 November 2013Registration of charge 084116300001 (45 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)