Delamare Road
Cheshunt Waltham Cross
Hertfordshire
EN8 9SL
Secretary Name | Tesco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2013(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 27 May 2014) |
Correspondence Address | New Tesco House Delamare Road Cheshunt Herts EN8 9SL |
Director Name | Mr Richard William Peter Brasher |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Eamonn O'Hare |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr David Thomas Potts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Michael Robert Risk |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Claudine Elaine O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Assistant Company Secretary |
Country of Residence | England |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Michael James Iddon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(3 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 05 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House, Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Ms Scilla Grimble |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Tesco Pink (Nominee Holdco) LTD 100.00% Ordinary |
---|
Latest Accounts | 23 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
27 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved following liquidation (1 page) |
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 February 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 November 2013 | Registered office address changed from Tesco House, Delamare Road Cheshunt Hertfordshire EN8 9SL on 22 November 2013 (2 pages) |
22 November 2013 | Registered office address changed from Tesco House, Delamare Road Cheshunt Hertfordshire EN8 9SL on 22 November 2013 (2 pages) |
20 November 2013 | Appointment of a voluntary liquidator (1 page) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
20 November 2013 | Declaration of solvency (3 pages) |
20 November 2013 | Declaration of solvency (3 pages) |
20 November 2013 | Appointment of a voluntary liquidator (1 page) |
5 November 2013 | Termination of appointment of Scilla Grimble as a director (1 page) |
5 November 2013 | Termination of appointment of Scilla Grimble as a director (1 page) |
5 November 2013 | Termination of appointment of Michael Iddon as a director (1 page) |
5 November 2013 | Termination of appointment of Michael Iddon as a director (1 page) |
30 October 2013 | Satisfaction of charge 1 in full (4 pages) |
30 October 2013 | Satisfaction of charge 1 in full (4 pages) |
15 October 2013 | Termination of appointment of Claudine O'connor as a secretary (1 page) |
15 October 2013 | Termination of appointment of Claudine O'connor as a secretary (1 page) |
15 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
15 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 23 February 2013 (3 pages) |
18 September 2013 | Accounts for a dormant company made up to 23 February 2013 (3 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
12 October 2012 | Accounts for a dormant company made up to 25 February 2012 (3 pages) |
12 October 2012 | Accounts for a dormant company made up to 25 February 2012 (3 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Director's details changed for Mr Michael James Iddon on 9 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Michael James Iddon on 9 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Michael James Iddon on 9 May 2012 (2 pages) |
27 March 2012 | Termination of appointment of Richard Brasher as a director (1 page) |
27 March 2012 | Termination of appointment of Richard Brasher as a director (1 page) |
10 February 2012 | Resolutions
|
10 February 2012 | Resolutions
|
14 November 2011 | Accounts for a dormant company made up to 26 February 2011 (3 pages) |
14 November 2011 | Accounts for a dormant company made up to 26 February 2011 (3 pages) |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Termination of appointment of David Potts as a director (1 page) |
25 July 2011 | Termination of appointment of David Potts as a director (1 page) |
5 April 2011 | Appointment of Scilla Grimble as a director (2 pages) |
5 April 2011 | Appointment of Scilla Grimble as a director (2 pages) |
1 November 2010 | Full accounts made up to 27 February 2010 (10 pages) |
1 November 2010 | Full accounts made up to 27 February 2010 (10 pages) |
24 September 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
24 September 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
29 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
17 December 2009 | Appointment of Mr Michael James Iddon as a director (2 pages) |
17 December 2009 | Appointment of Mr Michael James Iddon as a director (2 pages) |
4 November 2009 | Termination of appointment of Eamonn O'hare as a director (1 page) |
4 November 2009 | Termination of appointment of Eamonn O'hare as a director (1 page) |
19 August 2009 | Full accounts made up to 28 February 2009 (9 pages) |
19 August 2009 | Full accounts made up to 28 February 2009 (9 pages) |
19 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
3 December 2008 | Full accounts made up to 23 February 2008 (11 pages) |
3 December 2008 | Full accounts made up to 23 February 2008 (11 pages) |
30 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
23 April 2008 | Appointment terminated director michael risk (1 page) |
23 April 2008 | Appointment terminated director michael risk (1 page) |
15 October 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
15 October 2007 | Resolutions
|
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
3 November 2006 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
3 November 2006 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
25 October 2006 | Particulars of mortgage/charge (11 pages) |
25 October 2006 | Particulars of mortgage/charge (11 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New secretary appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New secretary appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
27 July 2006 | Incorporation (18 pages) |
27 July 2006 | Incorporation (18 pages) |