Company NameTermatgil Fire & Technical Services Ltd
Company StatusDissolved
Company Number03331055
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Dissolution Date12 December 2000 (23 years, 4 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 NameTerence Cooper
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed17 March 1997(6 days after company formation)
Appointment Duration3 years, 9 months (closed 12 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cunningham Drive
Thornaby
Stockton On Tees
Cleveland
TS17 9HE
Secretary NameGillian Davies
NationalityBritish
StatusClosed
Appointed17 March 1997(6 days after company formation)
Appointment Duration3 years, 9 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address33 Cuthbert Close
Thornaby
Cleveland
TS17 6PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
29 February 2000Registered office changed on 29/02/00 from: 14 cunningham drive thornaby stockton on tees cleveland TS17 9HE (1 page)
15 April 1999Return made up to 11/03/99; no change of members (4 pages)
12 January 1999Full accounts made up to 31 March 1998 (11 pages)
31 March 1998Return made up to 11/03/98; full list of members (6 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: 14 cunningham drive thornaby stockton on tees cleveland TS17 9HE (1 page)
21 April 1997Ad 17/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 1997New secretary appointed (2 pages)