Company NameTerrace Business Systems Limited
DirectorPaul Rex Rolling
Company StatusDissolved
Company Number02939211
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Rex Rolling
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1994(same day as company formation)
RoleSales Director
Correspondence Address11 Langdon Close
Long Eaton
Nottingham
Nottinghamshire
NG10 4NX
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Rodney Edward Hickmott
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Avery Close
Lutterworth
Leicestershire
LE17 4PX
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMrs Gloria Jean Hickmott
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Avery Close
Lutterworth
Leicestershire
LE17 4PX

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 September 1999Dissolved (1 page)
5 July 1999Liquidators statement of receipts and payments (5 pages)
21 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
26 October 1998Liquidators statement of receipts and payments (5 pages)
28 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 1997Appointment of a voluntary liquidator (2 pages)
28 April 1997Statement of affairs (5 pages)
21 April 1997Registered office changed on 21/04/97 from: 3 the terrace rugby road lutterworth leicestershire LE17 4BW (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Secretary resigned (1 page)
29 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
12 July 1995Return made up to 15/06/95; full list of members
  • 363(287) ‐ Registered office changed on 12/07/95
(6 pages)