Company NameTeriesias Limited
Company StatusDissolved
Company Number07242526
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 12 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mark Riley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed02 June 2010(4 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (closed 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kensington
Cockton Hill Road
Bishop Auckland
Co. Durham
DL14 6HX
Secretary NameMr Mark Riley
NationalityBritish
StatusClosed
Appointed02 June 2010(4 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (closed 18 July 2017)
RoleCompany Director
Correspondence Address2 Kensington
Cockton Hill Road
Bishop Auckland
Co. Durham
DL14 6HX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2 Kensington
Cockton Hill Road
Bishop Auckland
Co. Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland

Financials

Year2013
Net Worth£1,146
Cash£1,518
Current Liabilities£1,155

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 July 2012Secretary's details changed for Mark Riley on 30 March 2012 (1 page)
13 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
13 July 2012Secretary's details changed for Mark Riley on 30 March 2012 (1 page)
13 July 2012Director's details changed for Mark Riley on 30 March 2012 (2 pages)
13 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
13 July 2012Director's details changed for Mark Riley on 30 March 2012 (2 pages)
13 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
12 May 2012Registered office address changed from 1 Church Wynd Burneston Bedale North Yorkshire DL8 2JB United Kingdom on 12 May 2012 (1 page)
12 May 2012Registered office address changed from 1 Church Wynd Burneston Bedale North Yorkshire DL8 2JB United Kingdom on 12 May 2012 (1 page)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 August 2010Appointment of Mark Riley as a director (3 pages)
6 August 2010Appointment of Mark Riley as a director (3 pages)
16 July 2010Appointment of Mark Riley as a secretary (3 pages)
16 July 2010Appointment of Mark Riley as a secretary (3 pages)
4 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
4 May 2010Incorporation (20 pages)
4 May 2010Incorporation (20 pages)
4 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)