Company NameTEB Plant Services International Limited
DirectorsFrancis Colhoun and Adam Foster
Company StatusDissolved
Company Number00554250
CategoryPrivate Limited Company
Incorporation Date5 September 1955(68 years, 7 months ago)
Previous NameBet Plant Services (International) Ltd

Business Activity

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

Directors

Director NameMr Francis Colhoun
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(50 years, 12 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Correspondence Address14a Carmunnock Road
Busby
Glasgow
G76 8SZ
Scotland
Director NameMr Adam Foster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(50 years, 12 months after company formation)
Appointment Duration17 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address29 Warwick Road
London
W5 3XH
Secretary NameMr Francis Colhoun
NationalityBritish
StatusCurrent
Appointed18 August 2006(50 years, 12 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Correspondence Address14a Carmunnock Road
Busby
Glasgow
G76 8SZ
Scotland
Director NameWilliam Boulton
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(37 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 1993)
RoleCompany Executive
Correspondence Address7c St Martins Avenue
Epsom
Surrey
KT18 5HT
Director NameMr Malcolm Victor Wood
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(37 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHarptree 2 Watery Lane
Merton Park
London
SW20 9AA
Director NameJohn Malcolm Young
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(37 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 1993)
RoleChartered Accountant
Correspondence AddressWedgewood Hambledon Road
Godalming
Surrey
GU7 1PJ
Director NameMr Paul Griffiths
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(37 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 1996)
RoleChartered Secretary
Correspondence AddressThe Old Vicarage
Finchingfield Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7EA
Director NameGraham Pomroy
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(37 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1997)
RoleAccountant
Correspondence AddressMorning Quest
22 Burgh Heath Road
Epsom
Surrey
KT17 4LS
Secretary NamePeter John Lott
NationalityBritish
StatusResigned
Appointed01 July 1993(37 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address53 Brook Road
Horsham
West Sussex
RH12 5FS
Director NameDavid Moreton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(37 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 April 1997)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 The Dorkings
Great Broughton
Middlesbrough
Cleveland
TS9 7NA
Secretary NameMiss Laura May Dane
NationalityBritish
StatusResigned
Appointed16 September 1994(39 years after company formation)
Appointment Duration1 year, 10 months (resigned 09 August 1996)
RoleSecretary
Correspondence Address2 Rydes Close
Bodicote
Banbury
Oxfordshire
OX15 4QJ
Director NameGrayston Central Services Limited (Corporation)
Date of BirthMay 1967 (Born 56 years ago)
StatusResigned
Appointed01 June 1993(37 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 August 2006)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road East Grindstead
West Sussex
RH19 1DY
Director NamePlant Nominees Limited (Corporation)
Date of BirthMarch 1972 (Born 52 years ago)
StatusResigned
Appointed01 June 1993(37 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 August 2006)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY
Secretary NamePlant Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1996(40 years, 11 months after company formation)
Appointment Duration10 years (resigned 18 August 2006)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY

Location

Registered Address29 Warwick Road
London
W5 3XH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
11 July 2008Application for striking-off (1 page)
2 May 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 August 2007Registered office changed on 21/08/07 from: lacon house theobalds road london WC1X 8RW (1 page)
10 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2006Registered office changed on 12/09/06 from: 29 warwick road london W5 3XH (1 page)
1 September 2006New director appointed (3 pages)
1 September 2006New secretary appointed;new director appointed (3 pages)
1 September 2006Secretary resigned;director resigned (1 page)
1 September 2006Registered office changed on 01/09/06 from: legal dept rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY (1 page)
1 September 2006Director resigned (1 page)
29 June 2006Return made up to 01/06/06; full list of members (3 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Company name changed bet plant services (internationa l) LTD\certificate issued on 06/04/06 (2 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
28 June 2005Return made up to 01/06/05; full list of members (3 pages)
27 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 June 2004Return made up to 01/06/04; full list of members (5 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 July 2003Return made up to 01/06/03; full list of members (5 pages)
10 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
2 July 2002Return made up to 01/06/02; full list of members (7 pages)
12 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
26 June 2001Return made up to 01/06/01; no change of members (5 pages)
29 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 June 2000Return made up to 01/06/00; no change of members (5 pages)
11 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/03/00
(1 page)
11 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 September 1999Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR (1 page)
2 July 1999Return made up to 01/06/99; full list of members (5 pages)
25 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 August 1998Re-registration of Memorandum and Articles (3 pages)
28 August 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
28 August 1998Certificate of re-registration from Public Limited Company to Private (1 page)
28 August 1998Application for reregistration from PLC to private (1 page)
17 August 1998Auditor's resignation (5 pages)
7 August 1998Full accounts made up to 31 December 1997 (7 pages)
7 July 1998Return made up to 01/06/98; change of members (6 pages)
28 May 1998Registered office changed on 28/05/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page)
15 September 1997Full accounts made up to 31 December 1996 (6 pages)
13 July 1997Director's particulars changed (1 page)
13 July 1997Return made up to 01/06/97; full list of members (12 pages)
13 July 1997Secretary's particulars changed (1 page)
17 April 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
25 November 1996Auditor's resignation (2 pages)
7 October 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
24 September 1996New secretary appointed (2 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996Director resigned (1 page)
20 September 1996Full accounts made up to 30 March 1996 (6 pages)
11 September 1996Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AS (1 page)
25 July 1996Return made up to 01/06/96; no change of members (6 pages)
4 September 1995Secretary's particulars changed (4 pages)
8 August 1995Full accounts made up to 1 April 1995 (8 pages)
8 August 1995Full accounts made up to 1 April 1995 (8 pages)
13 July 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 February 1993Company name changed g w sparrow & sons public limite d company\certificate issued on 01/03/93 (3 pages)
17 November 1986Group of companies' accounts made up to 31 March 1986 (24 pages)