Cheshunt
Hertfordshire
EN8 9SL
Secretary Name | Tesco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2013(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 March 2018) |
Correspondence Address | New Tesco House Delamare Road Cheshunt Herts EN8 9SL |
Director Name | Mrs Anna White |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 October 2003) |
Role | Retired |
Correspondence Address | Summerfield House Manstone Avenue Sidmouth Devon Ex10 |
Director Name | Mr Ralph Jeremy White |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 23 April 2008) |
Role | Wholesale/Retail Travel/Hardware Distributor |
Country of Residence | England |
Correspondence Address | Northcotts Farm Exeter Road Whimple Exeter Devon EX5 2PT |
Secretary Name | Mr Ralph Jeremy White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 23 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcotts Farm Exeter Road Whimple Exeter Devon EX5 2PT |
Director Name | Dr Neera White |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 April 2008) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Northcotts Farm Exeter Road Whimple Exeter Devon EX5 2PT |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(23 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Ms Lucy Jeanne Neville-Rolfe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(23 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Steven Andrew Rigby |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(23 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Waltham Cross EN8 9SL |
Director Name | Mr Jonathan Mark Lloyd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(23 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Ms Helen Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(23 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 October 2013) |
Role | Company Director |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Hongyan Echo Lu |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 August 2012(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Tesco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2013(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 October 2014) |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £78,691 |
Gross Profit | £78,691 |
Net Worth | £1,080,685 |
Current Liabilities | £6,694 |
Latest Accounts | 23 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
15 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
15 December 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 March 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
7 March 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
30 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (4 pages) |
30 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (4 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Court order insolvency:re block transfer replacement of liq (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Court order insolvency:re block transfer replacement of liq (30 pages) |
26 January 2016 | Liquidators' statement of receipts and payments to 19 November 2015 (6 pages) |
26 January 2016 | Liquidators' statement of receipts and payments to 19 November 2015 (6 pages) |
26 January 2016 | Liquidators statement of receipts and payments to 19 November 2015 (6 pages) |
28 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015 (2 pages) |
28 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015 (2 pages) |
10 February 2015 | Appointment of Mr Jonathan Mark Lloyd as a director on 23 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Jonathan Mark Lloyd as a director on 23 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
5 January 2015 | Resolutions
|
5 January 2015 | Declaration of solvency (3 pages) |
5 January 2015 | Declaration of solvency (3 pages) |
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
3 December 2014 | Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to 8 Salisbury Square London EC4Y 8BB on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to 8 Salisbury Square London EC4Y 8BB on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to 8 Salisbury Square London EC4Y 8BB on 3 December 2014 (2 pages) |
9 October 2014 | Termination of appointment of Hongyan Echo Lu as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Hongyan Echo Lu as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Tesco Services Limited as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Hongyan Echo Lu as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Tesco Services Limited as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Tesco Services Limited as a director on 9 October 2014 (1 page) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
21 October 2013 | Full accounts made up to 23 February 2013 (11 pages) |
21 October 2013 | Full accounts made up to 23 February 2013 (11 pages) |
16 October 2013 | Termination of appointment of Helen O'keefe as a secretary (1 page) |
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
16 October 2013 | Termination of appointment of Helen O'keefe as a secretary (1 page) |
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
28 January 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
28 January 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
16 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
16 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Full accounts made up to 25 February 2012 (11 pages) |
18 October 2012 | Full accounts made up to 25 February 2012 (11 pages) |
8 August 2012 | Appointment of Hongyan Echo Lu as a director (2 pages) |
8 August 2012 | Termination of appointment of Steven Rigby as a director (1 page) |
8 August 2012 | Termination of appointment of Steven Rigby as a director (1 page) |
8 August 2012 | Appointment of Hongyan Echo Lu as a director (2 pages) |
3 April 2012 | Second filing of TM01 previously delivered to Companies House
|
3 April 2012 | Second filing of TM01 previously delivered to Companies House
|
2 March 2012 | Termination of appointment of Andrew Higginson as a director
|
2 March 2012 | Termination of appointment of Andrew Higginson as a director
|
23 February 2012 | Resolutions
|
23 February 2012 | Resolutions
|
14 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Full accounts made up to 26 February 2011 (11 pages) |
19 September 2011 | Full accounts made up to 26 February 2011 (11 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Full accounts made up to 27 February 2010 (12 pages) |
1 November 2010 | Full accounts made up to 27 February 2010 (12 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
4 January 2010 | Full accounts made up to 28 February 2009 (11 pages) |
4 January 2010 | Full accounts made up to 28 February 2009 (11 pages) |
24 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
16 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Location of debenture register (1 page) |
16 December 2008 | Location of debenture register (1 page) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
20 May 2008 | Appointment terminated director and secretary ralph white (1 page) |
20 May 2008 | Appointment terminated director neera white (1 page) |
20 May 2008 | Appointment terminated director neera white (1 page) |
20 May 2008 | Appointment terminated director and secretary ralph white (1 page) |
6 May 2008 | Director appointed jonathan mark lloyd (6 pages) |
6 May 2008 | Secretary appointed helen jane o'keefe (2 pages) |
6 May 2008 | Director appointed steven andrew rigby (3 pages) |
6 May 2008 | Director appointed andrew thomas higginson (6 pages) |
6 May 2008 | Director appointed lucy neville rolfe (6 pages) |
6 May 2008 | Director appointed lucy neville rolfe (6 pages) |
6 May 2008 | Director appointed steven andrew rigby (3 pages) |
6 May 2008 | Secretary appointed helen jane o'keefe (2 pages) |
6 May 2008 | Director appointed jonathan mark lloyd (6 pages) |
6 May 2008 | Director appointed andrew thomas higginson (6 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from lowman way tiverton devon EX16 6SR (1 page) |
1 May 2008 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
1 May 2008 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from lowman way tiverton devon EX16 6SR (1 page) |
26 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 April 2008 | Auditor's resignation (1 page) |
25 April 2008 | Auditor's resignation (1 page) |
3 April 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
3 April 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
12 March 2008 | Company name changed rainbow wholesale supplies LIMITED\certificate issued on 15/03/08 (3 pages) |
12 March 2008 | Company name changed rainbow wholesale supplies LIMITED\certificate issued on 15/03/08 (3 pages) |
10 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
22 November 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
22 November 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
8 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
13 December 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
13 December 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
24 February 2006 | Return made up to 07/12/05; full list of members (3 pages) |
24 February 2006 | Return made up to 07/12/05; full list of members (3 pages) |
11 August 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
11 August 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
23 September 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
23 September 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
30 December 2003 | Return made up to 28/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 28/12/03; full list of members (7 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
20 November 2003 | Accounts for a medium company made up to 31 January 2003 (10 pages) |
20 November 2003 | Accounts for a medium company made up to 31 January 2003 (10 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
5 September 2002 | Full accounts made up to 31 January 2002 (10 pages) |
5 September 2002 | Full accounts made up to 31 January 2002 (10 pages) |
31 December 2001 | Return made up to 28/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 28/12/01; full list of members (7 pages) |
9 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
9 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
4 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members
|
26 January 2000 | Return made up to 29/12/99; full list of members
|
1 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
5 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
12 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
19 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
7 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
7 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
29 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
29 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
2 August 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
2 August 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
17 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 April 1985 | Incorporation (18 pages) |
24 April 1985 | Incorporation (18 pages) |