Company NameTerraco (U.K.) Limited
Company StatusDissolved
Company Number01842680
CategoryPrivate Limited Company
Incorporation Date22 August 1984(39 years, 8 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)
Previous NameCroftmartin Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Andrea Ann-Christine Widstrom
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySwedish
StatusClosed
Appointed14 October 1991(7 years, 1 month after company formation)
Appointment Duration26 years, 4 months (closed 27 February 2018)
RoleAdministration Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla No. 11 Street 15, Al Rumailah
Ajman
United Arab Emirates
Director NameMr Goran Helge Widstrom
Date of BirthMarch 1946 (Born 78 years ago)
NationalitySwedish
StatusClosed
Appointed14 October 1991(7 years, 1 month after company formation)
Appointment Duration26 years, 4 months (closed 27 February 2018)
RoleGeneral Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla No. 11 Street 15, Al Rumailah
Ajman
United Arab Emirates
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusClosed
Appointed21 August 2006(22 years after company formation)
Appointment Duration11 years, 6 months (closed 27 February 2018)
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Secretary NameMr Richard John Williams
NationalityBritish
StatusResigned
Appointed14 October 1991(7 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 30 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gloucester Circus
Greenwich
London
SE10 8RX
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed01 November 1995(11 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 August 2006)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE

Location

Registered Address59/60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Terraco Holdings LTD
99.00%
Ordinary
1 at £1Goran Widstrom
1.00%
Ordinary

Financials

Year2014
Net Worth£22,986
Cash£30,011
Current Liabilities£142,849

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
4 December 2017Application to strike the company off the register (3 pages)
4 December 2017Application to strike the company off the register (3 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
3 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
21 October 2011Director's details changed for Mr Goran Helge Widstrom on 19 October 2011 (2 pages)
21 October 2011Director's details changed for Mrs Andrea Ann-Christine Widstrom on 19 October 2011 (2 pages)
21 October 2011Director's details changed for Mr Goran Helge Widstrom on 19 October 2011 (2 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
21 October 2011Director's details changed for Mrs Andrea Ann-Christine Widstrom on 19 October 2011 (2 pages)
17 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 June 2011Director's details changed for Mr Goran Helge Widstrom on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Goran Helge Widstrom on 13 June 2011 (2 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 November 2009Full accounts made up to 31 December 2008 (16 pages)
12 November 2009Full accounts made up to 31 December 2008 (16 pages)
29 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
29 October 2009Secretary's details changed for Bishop & Sewell Secretaries Limited on 14 October 2009 (1 page)
29 October 2009Secretary's details changed for Bishop & Sewell Secretaries Limited on 14 October 2009 (1 page)
8 October 2009Secretary's details changed for Bishop & Sewell Secretaries Limited on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Andrea Ann-Christine Widstrom on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Andrea Ann-Christine Widstrom on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Goran Helge Widstrom on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Bishop & Sewell Secretaries Limited on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Goran Helge Widstrom on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Goran Helge Widstrom on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Andrea Ann-Christine Widstrom on 6 October 2009 (2 pages)
8 October 2009Secretary's details changed for Bishop & Sewell Secretaries Limited on 6 October 2009 (2 pages)
28 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
28 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
23 October 2008Return made up to 14/10/08; full list of members (4 pages)
23 October 2008Director's change of particulars / goran widstrom / 14/10/2008 (1 page)
23 October 2008Return made up to 14/10/08; full list of members (4 pages)
23 October 2008Director's change of particulars / goran widstrom / 14/10/2008 (1 page)
31 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
31 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
8 November 2007Return made up to 14/10/07; full list of members (2 pages)
8 November 2007Return made up to 14/10/07; full list of members (2 pages)
5 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
5 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Return made up to 14/10/06; full list of members (2 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Return made up to 14/10/06; full list of members (2 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (2 pages)
25 April 2006Accounts for a small company made up to 31 December 2004 (8 pages)
25 April 2006Accounts for a small company made up to 31 December 2004 (8 pages)
24 October 2005Return made up to 14/10/05; full list of members (3 pages)
24 October 2005Return made up to 14/10/05; full list of members (3 pages)
3 March 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 March 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 January 2005Accounts for a small company made up to 31 December 2003 (8 pages)
31 January 2005Accounts for a small company made up to 31 December 2003 (8 pages)
16 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Registered office changed on 27/10/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
27 October 2004Registered office changed on 27/10/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
11 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 October 2003Return made up to 14/10/03; full list of members (7 pages)
18 October 2003Return made up to 14/10/03; full list of members (7 pages)
26 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
26 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
6 February 2003Accounts for a small company made up to 31 December 2001 (8 pages)
6 February 2003Accounts for a small company made up to 31 December 2001 (8 pages)
21 October 2002Return made up to 14/10/02; full list of members (7 pages)
21 October 2002Return made up to 14/10/02; full list of members (7 pages)
4 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
18 October 2001Return made up to 14/10/01; full list of members (7 pages)
18 October 2001Return made up to 14/10/01; full list of members (7 pages)
29 August 2001Registered office changed on 29/08/01 from: 90 great russell street london WC1B 3RJ (1 page)
29 August 2001Registered office changed on 29/08/01 from: 90 great russell street london WC1B 3RJ (1 page)
15 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
5 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
18 October 2000Return made up to 14/10/00; full list of members (7 pages)
18 October 2000Return made up to 14/10/00; full list of members (7 pages)
27 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 August 2000Secretary's particulars changed (1 page)
3 August 2000Secretary's particulars changed (1 page)
5 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
5 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
1 December 1999Return made up to 14/10/99; full list of members (7 pages)
1 December 1999Return made up to 14/10/99; full list of members (7 pages)
8 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
8 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
26 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
26 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
20 October 1998Return made up to 14/10/98; no change of members (4 pages)
20 October 1998Return made up to 14/10/98; no change of members (4 pages)
25 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
25 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
10 March 1998Accounts for a small company made up to 31 December 1996 (5 pages)
10 March 1998Accounts for a small company made up to 31 December 1996 (5 pages)
18 November 1997Return made up to 14/10/97; no change of members (4 pages)
18 November 1997Return made up to 14/10/97; no change of members (4 pages)
29 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
24 October 1996Return made up to 14/10/96; full list of members (6 pages)
24 October 1996Return made up to 14/10/96; full list of members (6 pages)
27 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
27 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995New secretary appointed (2 pages)
26 October 1995Return made up to 14/10/95; no change of members (4 pages)
26 October 1995Return made up to 14/10/95; no change of members (4 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
10 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
10 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 October 1984Company name changed\certificate issued on 12/10/84 (2 pages)
12 October 1984Company name changed\certificate issued on 12/10/84 (2 pages)
22 August 1984Certificate of incorporation (1 page)
22 August 1984Certificate of incorporation (1 page)