Company NameTerrasure Limited
Company StatusDissolved
Company Number02267209
CategoryPrivate Limited Company
Incorporation Date14 June 1988(35 years, 10 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Robert Rowe
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 03 February 2004)
RoleCivil Engineer
Correspondence Address59 Deerings Road
Reigate
Surrey
RH2 0PW
Secretary NameMr Brian Reginald Davies
NationalityBritish
StatusClosed
Appointed17 December 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 03 February 2004)
RoleCompany Director
Correspondence Address25 Azalea Road
Wick St Lawrence
Weston Super Mare
Avon
BS22 9TN

Location

Registered AddressC/O Jtwm Sceptre Court
40 Tower Hill
London
EC3N 4DX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,233
Cash£74,883
Current Liabilities£67,854

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
11 September 2003Application for striking-off (1 page)
24 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
11 January 2002Return made up to 17/12/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
24 January 2001Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
12 January 2000Return made up to 17/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
17 December 1998Return made up to 17/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 August 1998Registered office changed on 12/08/98 from: c/o jtwm 5 new square london WC2A 3RJ (1 page)
27 January 1998Return made up to 17/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
7 January 1997Return made up to 17/12/96; no change of members
  • 363(287) ‐ Registered office changed on 07/01/97
(4 pages)
4 January 1996Return made up to 17/12/95; no change of members
  • 363(287) ‐ Registered office changed on 04/01/96
  • 363(288) ‐ Director's particulars changed
(4 pages)