Company NameTernford Limited
Company StatusDissolved
Company Number03198858
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 10 months ago)
Dissolution Date14 May 2002 (21 years, 10 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 NameMarette McGill
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1996(5 months after company formation)
Appointment Duration5 years, 6 months (closed 14 May 2002)
RoleQualified Nurse
Correspondence AddressC/O Mbe Via Dal Molin 45/F
Desenzano (Bs)
25015
Italy
Secretary NameStephen Whitney Griswold
NationalityBritish
StatusClosed
Appointed06 August 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 14 May 2002)
RoleCompany Director
Correspondence AddressGreat Houghton House The Cottage
Great Houghton
Northampton
NN4 7AF
Secretary NameManjusha Nair
NationalityBritish
StatusResigned
Appointed18 October 1996(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 1998)
RoleCompany Director
Correspondence AddressFlat 1 C Nightingale Mansions
Nightingale Lane
London
SW12 8TF
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressPearlman Rose
116/117 Saffron Hill
London
EC1N 8QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
6 December 2001Application for striking-off (1 page)
27 November 2001Director's particulars changed (1 page)
16 May 2001Return made up to 15/05/01; full list of members (6 pages)
15 June 2000Return made up to 15/05/00; full list of members (6 pages)
17 May 1999Return made up to 15/05/99; no change of members (4 pages)
18 August 1998Full accounts made up to 31 May 1997 (6 pages)
18 August 1998Full accounts made up to 31 May 1998 (7 pages)
17 August 1998Return made up to 15/05/98; no change of members (4 pages)
17 August 1998Secretary resigned (1 page)
6 August 1997Return made up to 15/05/97; full list of members (6 pages)
28 July 1997Secretary's particulars changed (1 page)
28 June 1997New director appointed (2 pages)
5 December 1996Registered office changed on 05/12/96 from: 88 kingsway holborn london WC2B 6AW (1 page)
5 December 1996New secretary appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996Director resigned (1 page)
15 May 1996Incorporation (10 pages)