Company NameTerminus 24 Limited
Company StatusDissolved
Company Number00547016
CategoryPrivate Limited Company
Incorporation Date31 May 1955(68 years, 11 months ago)
Dissolution Date30 June 2014 (9 years, 10 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Douglas Johnston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(53 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 30 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTanglewood Peters Lane
Whiteleaf
Bucks
Hp27 Olq
Director NameClive Bridges
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(36 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 June 2004)
RoleChartered Accountant
Correspondence Address334 Wendover Road
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TN
Director NameFrederick James Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(36 years, 3 months after company formation)
Appointment Duration10 years (resigned 17 September 2001)
RoleChief Executive Officer
Correspondence Address61 Handside Lane
Welwyn Garden City
Hertfordshire
AL8 6SH
Director NameMr Terence Goodman
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(36 years, 3 months after company formation)
Appointment Duration1 week, 6 days (resigned 27 September 1991)
RoleCompany Director
Correspondence Address66 Southlands Drive
Timsbury
Bath
Avon
BA3 1HB
Director NamePeter John Holloran
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(36 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 June 1996)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressSouthmoor Farmhouse
Stonehill Lane Southmoor
Abingdon
Oxfordshire
OX13 5HU
Secretary NameClive Bridges
NationalityBritish
StatusResigned
Appointed14 September 1991(36 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address334 Wendover Road
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TN
Director NameMr Brian North
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(36 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 December 1992)
RoleEngineer
Correspondence Address4 Poplar Piece
Inkberrow
Worcester
Worcestershire
WR7 4JD
Director NameRoderick William Crisp
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(37 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1996)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Walnut Close
Stoke Mandeville
Aylesbury
HP22 5UG
Director NameMr Anthony Rudston
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(41 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2000)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressMinstrels Barn
Henton
Chinnor
Oxfordshire
OX9 4AE
Director NameMalcolm Murray Robertson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(45 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMardale 85 Harmer Green Lane
Digswell
Welwyn
Hertfordshire
AL6 0ER
Director NameMr Barry Alan Hibbert
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(46 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 June 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Steps
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director NameCatherine Ann Hearn
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(47 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 June 2011)
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gate House
Ellesborough Road
Wendover
Buckinghamshire
HP22 6ES
Director NamePeter Douglas Johnston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(47 years, 2 months after company formation)
Appointment Duration5 years (resigned 10 August 2007)
RoleGroup Finance Director
Correspondence AddressFlat 3
76 Carter Lane
London
EC4V 5EA
Director NameMr Alan James Goodwin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(49 years after company formation)
Appointment Duration7 years (resigned 14 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address104 Ensign House
Juniper Drive
London
SW18 1TR
Secretary NameAlan Goodwin
NationalityBritish
StatusResigned
Appointed11 June 2004(49 years after company formation)
Appointment Duration7 years (resigned 14 June 2011)
RoleSecretary
Correspondence Address104 Ensign House
Juniper Drive
London
SW18 1TR
Director NameMr Richard Keith Timmins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(52 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Maxey View
Deeping Gate
Peterborough
PE6 9BE

Location

Registered AddressFti Consulting Limited
322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 March 2012Final Gazette dissolved following liquidation (1 page)
9 March 2012Final Gazette dissolved following liquidation (1 page)
9 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2011Return of final meeting in a creditors' voluntary winding up (21 pages)
9 December 2011Return of final meeting in a creditors' voluntary winding up (21 pages)
1 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2011Statement of affairs with form 4.19 (5 pages)
1 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2011Appointment of a voluntary liquidator (1 page)
1 July 2011Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 1 July 2011 (2 pages)
1 July 2011Statement of affairs with form 4.19 (5 pages)
1 July 2011Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 1 July 2011 (2 pages)
1 July 2011Appointment of a voluntary liquidator (1 page)
16 June 2011Termination of appointment of Catherine Hearn as a director (2 pages)
16 June 2011Termination of appointment of Alan Goodwin as a secretary (2 pages)
16 June 2011Termination of appointment of Barry Hibbert as a director (2 pages)
16 June 2011Termination of appointment of Barry Hibbert as a director (2 pages)
16 June 2011Termination of appointment of Alan Goodwin as a director (2 pages)
16 June 2011Termination of appointment of Catherine Hearn as a director (2 pages)
16 June 2011Termination of appointment of Alan Goodwin as a director (2 pages)
16 June 2011Termination of appointment of Alan Goodwin as a secretary (2 pages)
12 May 2011Company name changed bpc aylesbury binders LTD\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(5 pages)
12 May 2011Company name changed bpc aylesbury binders LTD\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(5 pages)
12 May 2011Change of name notice (2 pages)
12 May 2011Change of name notice (2 pages)
20 October 2010Annual return made up to 14 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 250,000
(7 pages)
20 October 2010Annual return made up to 14 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 250,000
(7 pages)
6 February 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
6 February 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
28 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
26 October 2009Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page)
26 October 2009Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page)
22 October 2009Director's details changed for Alan James Goodwin on 31 July 2009 (2 pages)
22 October 2009Director's details changed for Alan James Goodwin on 31 July 2009 (2 pages)
22 October 2009Director's details changed for Alan Goodwin on 31 July 2009 (2 pages)
22 October 2009Director's details changed for Alan Goodwin on 31 July 2009 (2 pages)
17 June 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
17 June 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
30 April 2009Appointment terminated director richard timmins (1 page)
30 April 2009Director appointed peter douglas johnston (2 pages)
30 April 2009Director appointed peter douglas johnston (2 pages)
30 April 2009Appointment terminated director richard timmins (1 page)
19 September 2008Return made up to 14/09/08; full list of members (4 pages)
19 September 2008Return made up to 14/09/08; full list of members (4 pages)
17 April 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
17 April 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
29 March 2008Registered office changed on 29/03/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page)
29 March 2008Registered office changed on 29/03/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
25 October 2007Return made up to 14/09/07; full list of members (3 pages)
15 August 2007Director resigned (1 page)
20 July 2007Accounts made up to 30 September 2006 (8 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 September 2006Return made up to 14/09/06; full list of members (3 pages)
9 March 2006Accounts made up to 30 September 2005 (9 pages)
19 October 2005Return made up to 14/09/05; full list of members (6 pages)
4 August 2005Accounts made up to 30 September 2004 (9 pages)
9 November 2004Return made up to 14/09/04; full list of members (6 pages)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004New secretary appointed;new director appointed (2 pages)
30 March 2004Accounts made up to 30 September 2003 (9 pages)
25 September 2003Return made up to 14/09/03; full list of members (6 pages)
4 August 2003Accounts made up to 30 September 2002 (9 pages)
26 February 2003Director's particulars changed (1 page)
6 October 2002Director resigned (1 page)
26 September 2002Return made up to 14/09/02; full list of members (7 pages)
17 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
14 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 May 2002Registered office changed on 22/05/02 from: 21 manchester square london W1U 3PU (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Return made up to 14/09/01; full list of members (7 pages)
28 August 2001New director appointed (2 pages)
18 June 2001Accounts made up to 30 September 2000 (7 pages)
28 March 2001New director appointed (3 pages)
19 September 2000Return made up to 14/09/00; full list of members (5 pages)
30 August 2000Director's particulars changed (1 page)
7 August 2000Director resigned (1 page)
13 June 2000Accounts made up to 30 September 1999 (7 pages)
16 September 1999Return made up to 14/09/99; full list of members (9 pages)
26 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1999Full accounts made up to 30 September 1998 (9 pages)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
28 September 1998Return made up to 14/09/98; full list of members (6 pages)
14 September 1998Registered office changed on 14/09/98 from: the british company LIMITED park street aylesbury buckinghamshire HP20 1LB (1 page)
27 July 1998Full accounts made up to 31 December 1997 (15 pages)
13 July 1998Auditor's resignation (2 pages)
2 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1997Full accounts made up to 31 December 1996 (20 pages)
24 September 1997Return made up to 14/09/97; full list of members (7 pages)
20 September 1996Return made up to 14/09/96; full list of members (7 pages)
17 September 1996Director resigned (1 page)
15 July 1996Full accounts made up to 31 December 1995 (19 pages)
26 June 1996New director appointed (3 pages)
25 June 1996Director resigned (1 page)
11 January 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 January 1996Particulars of mortgage/charge (5 pages)
5 January 1996Particulars of mortgage/charge (51 pages)
4 January 1996Declaration of assistance for shares acquisition (8 pages)
21 September 1995Return made up to 14/09/95; full list of members (16 pages)
26 July 1995Full accounts made up to 31 December 1994 (19 pages)
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
21 March 1955Incorporation (18 pages)