Company NameTest-Rite International (U.K.) Limited
Company StatusDissolved
Company Number02576978
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 3 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Dermot Joseph Mullins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGabriel's Farmhouse Park Lane
Twyford
Winchester
Hampshire
SO21 1QU
Secretary NameCheam Registrars Limited (Corporation)
StatusClosed
Appointed31 March 2003(12 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 10 May 2011)
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameTony Ho
Date of BirthApril 1950 (Born 74 years ago)
NationalityTaiwan
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleExporter
Country of ResidenceTaiwan
Correspondence Address17th Floor No 270 Stc4
Cheung Hsiad Z Road
Taipei
Taiwan
Secretary NameDermot Joseph Mullins
NationalityBritish
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address25 Guildford Drive
Eastleigh
Hampshire
SO53 3PS
Secretary NameCraig McKenzie
NationalityBritish
StatusResigned
Appointed01 April 1995(4 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 March 2003)
RoleSecretary
Correspondence AddressToms Coach House
Shawford
Winchester
Hampshire
SO21 2BP
Secretary NameTheresa Anne Jones
NationalityBritish
StatusResigned
Appointed26 January 2003(12 years after company formation)
Appointment Duration12 months (resigned 25 January 2004)
RoleCompany Director
Correspondence Address32 Botley Road
Romsey
Hampshire
SO51 5AP
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£201,471
Cash£291
Current Liabilities£249,860

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 January 2011Application to strike the company off the register (3 pages)
12 January 2011Application to strike the company off the register (3 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 July 2010Termination of appointment of Tony Ho as a director (1 page)
21 July 2010Termination of appointment of Tony Ho as a director (1 page)
23 February 2010Director's details changed for Tony Ho on 1 November 2009 (2 pages)
23 February 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
23 February 2010Director's details changed for Tony Ho on 1 November 2009 (2 pages)
23 February 2010Director's details changed for Tony Ho on 1 November 2009 (2 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 20,000
(5 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 20,000
(5 pages)
23 February 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
23 February 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 February 2009Director's change of particulars / dermot mullins / 01/01/2008 (1 page)
25 February 2009Director's Change of Particulars / dermot mullins / 01/01/2008 / HouseName/Number was: , now: gabriel's farmhouse; Street was: gabriel's farmhouse, now: park lane; Area was: park lane, twyford, now: twyford (1 page)
25 February 2009Return made up to 28/01/09; full list of members (4 pages)
25 February 2009Return made up to 28/01/09; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 March 2008Director's Change of Particulars / dermot mullins / 01/10/2007 / HouseName/Number was: , now: gabriel's farmhouse; Street was: the oaks shepherds lane, now: park lane; Area was: compton, now: twyford; Post Code was: SO21 2AD, now: SO21 1QU (1 page)
12 March 2008Return made up to 28/01/08; full list of members (4 pages)
12 March 2008Secretary's Change of Particulars / cheam registrars LIMITED / 01/06/2007 / HouseName/Number was: , now: 2; Street was: suite 3 40 the broadway, now: villiers court; Area was: , now: 40 upper mulgrave road; Post Code was: SM3 8BD, now: SM2 7AJ (1 page)
12 March 2008Return made up to 28/01/08; full list of members (4 pages)
12 March 2008Secretary's change of particulars / cheam registrars LIMITED / 01/06/2007 (1 page)
12 March 2008Director's change of particulars / dermot mullins / 01/10/2007 (1 page)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
13 February 2007Return made up to 28/01/07; full list of members (3 pages)
13 February 2007Return made up to 28/01/07; full list of members (3 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 February 2006Secretary's particulars changed (1 page)
2 February 2006Return made up to 28/01/06; full list of members (3 pages)
2 February 2006Secretary's particulars changed (1 page)
2 February 2006Return made up to 28/01/06; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 February 2005Return made up to 28/01/05; full list of members (7 pages)
10 February 2005Return made up to 28/01/05; full list of members (7 pages)
8 April 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
8 April 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
17 February 2004Secretary resigned (2 pages)
17 February 2004Secretary resigned (2 pages)
17 February 2004Return made up to 28/01/04; full list of members (7 pages)
17 February 2004Return made up to 28/01/04; full list of members (7 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
27 June 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
27 June 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
1 May 2003Secretary resigned (2 pages)
1 May 2003Secretary resigned (2 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
13 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2003Return made up to 28/01/03; full list of members (7 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 May 2002Registered office changed on 28/05/02 from: 3A high street cheam surrey SM3 8RQ (1 page)
28 May 2002Registered office changed on 28/05/02 from: 3A high street cheam surrey SM3 8RQ (1 page)
18 February 2002Return made up to 28/01/02; full list of members (6 pages)
18 February 2002Return made up to 28/01/02; full list of members (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 February 2001Return made up to 28/01/01; full list of members (6 pages)
6 February 2001Return made up to 28/01/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 February 2000Return made up to 28/01/00; full list of members (6 pages)
8 February 2000Return made up to 28/01/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 March 1999Return made up to 28/01/99; no change of members (4 pages)
10 March 1999Return made up to 28/01/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 March 1998Return made up to 28/01/98; no change of members (4 pages)
11 March 1998Return made up to 28/01/98; no change of members (4 pages)
11 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
11 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
7 February 1997Return made up to 28/01/97; full list of members (6 pages)
7 February 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (3 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (3 pages)
4 March 1996Return made up to 28/01/96; no change of members (4 pages)
4 March 1996Return made up to 28/01/96; no change of members (4 pages)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Return made up to 28/01/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)
31 May 1995Return made up to 28/01/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)