Company NameSizeterm Company Limited
Company StatusDissolved
Company Number02840096
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robin Angel Robert Mischeff
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 15 May 2001)
RoleMerchant
Country of ResidenceEngland
Correspondence Address8 Calonne Road
London
SW19 5HJ
Secretary NameTrevor Anthony Davies
NationalityBritish
StatusClosed
Appointed09 July 1997(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 15 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Amherst Road
Hastings
East Sussex
TN34 1TT
Director NameMs Joan Ellen Joicey
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address11 Valley Drive
Hartlepool
Cleveland
TS26 0AE
Director NameJohn Robert Joicey
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address3 St Mawes Close
Hartlepool
Cleveland
TS26 0XS
Secretary NameMs Joan Ellen Joicey
NationalityBritish
StatusResigned
Appointed18 August 1993(3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address11 Valley Drive
Hartlepool
Cleveland
TS26 0AE
Director NameMr Angus Dent
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 1997(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBroadwall House
21 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
2 September 1999Return made up to 28/07/99; no change of members (4 pages)
18 February 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
24 December 1998Director resigned (1 page)
21 August 1998Return made up to 28/07/98; no change of members (4 pages)
21 August 1997Return made up to 28/07/97; full list of members
  • 363(287) ‐ Registered office changed on 21/08/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Secretary resigned;director resigned (1 page)
18 July 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: c/o stobs bros LTD 101 whitby st hartlepool cleveland TS24 7LL (1 page)
18 July 1997Director resigned (1 page)
14 July 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
7 November 1996Accounts for a dormant company made up to 31 December 1995 (9 pages)
22 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1996Return made up to 28/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1995Return made up to 28/07/95; no change of members (4 pages)
29 June 1995Full accounts made up to 31 December 1994 (10 pages)