Company NameThe Tetley Group (Employee Trust) Limited
Company StatusDissolved
Company Number03123339
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 5 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)
Previous NameLogandale Limited

Business Activity

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

Directors

Director NameTimothy Pascall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1998(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 20 July 2004)
RoleTreasurer
Correspondence AddressThe Tile House 26 Pound Lane
Sonning
Reading
Berkshire
RG4 6XE
Secretary NameTimothy Pascall
NationalityBritish
StatusClosed
Appointed28 December 1998(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 20 July 2004)
RoleTreasurer
Correspondence AddressThe Tile House 26 Pound Lane
Sonning
Reading
Berkshire
RG4 6XE
Director NameMr Peter Dylan Unsworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 20 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Bradburys
Launton Road Stratton Audley
Bicester
Oxfordshire
OX6 9BW
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameRoger Allan Price
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 20 April 1999)
RoleCompany Director
Correspondence AddressAmbleside Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EF
Director NameJohn Nicholas Temple
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 28 December 1998)
RoleCS
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Secretary NameJohn Nicholas Temple
NationalityBritish
StatusResigned
Appointed17 January 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 28 December 1998)
RoleCS
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts1 March 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End01 April

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Application for striking-off (1 page)
12 February 2004Return made up to 06/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(7 pages)
6 February 2004Accounting reference date extended from 01/03/04 to 01/04/04 (1 page)
29 November 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
5 February 2003Return made up to 06/01/03; full list of members (7 pages)
4 December 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2002Return made up to 06/01/02; full list of members (6 pages)
30 January 2001Return made up to 06/01/01; full list of members (6 pages)
3 October 2000Full accounts made up to 4 March 2000 (6 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 March 2000Memorandum and Articles of Association (8 pages)
27 January 2000Return made up to 06/01/00; full list of members (6 pages)
20 September 1999Full accounts made up to 6 March 1999 (6 pages)
26 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
1 February 1999Return made up to 06/01/99; no change of members (4 pages)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999Secretary resigned;director resigned (1 page)
9 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 August 1998Full accounts made up to 7 March 1998 (6 pages)
19 August 1998Auditor's resignation (1 page)
22 January 1998Return made up to 09/01/98; full list of members (7 pages)
20 August 1997Accounting reference date extended from 28/02/98 to 01/03/98 (1 page)
20 August 1997Full accounts made up to 1 March 1997 (6 pages)
7 February 1997Return made up to 09/01/97; no change of members (7 pages)
4 December 1996Return made up to 07/11/96; full list of members (8 pages)
19 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1996Registered office changed on 26/01/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
26 January 1996Accounting reference date notified as 28/02 (1 page)
7 November 1995Incorporation (40 pages)