Company NameTesford Ltd
Company StatusDissolved
Company Number03677550
CategoryPrivate Limited Company
Incorporation Date2 December 1998(25 years, 5 months ago)
Dissolution Date11 September 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameShirley Hixon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 11 September 2001)
RoleIT Consultant
Correspondence Address39 St Thomass Road
London
N4 2QH
Secretary NameStephen West
NationalityBritish
StatusClosed
Appointed26 January 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 11 September 2001)
RoleCompany Director
Correspondence Address39 Saint Thomass Road
London
N4 2QH
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered Address39 St Thomass Road
London
N4 2QH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End01 May

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
8 February 2000Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 1999Accounting reference date extended from 31/12/99 to 01/05/00 (1 page)
12 February 1999Ad 26/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 1999Memorandum and Articles of Association (8 pages)
11 February 1999Registered office changed on 11/02/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999New director appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Secretary resigned (1 page)