Background WavePink WaveYellow Wave

TERMINUS 65 LIMITED (00510793)

TERMINUS 65 LIMITED (00510793) is an active UK company. incorporated on 23 August 1952. with registered office in Dunstable. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 1 other business activities. TERMINUS 65 LIMITED has been registered for 73 years. Current directors include GOODWIN, Alan James, HIBBERT, Barry Alan, JOHNSTON, Peter Douglas and 1 others.

Company Number
00510793
Status
active
Type
ltd
Incorporated
23 August 1952
Age
73 years
Address
1 Apex Business Centre, Dunstable, LU5 4SB
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
GOODWIN, Alan James, HIBBERT, Barry Alan, JOHNSTON, Peter Douglas, STEVENSON, John Cyril
SIC Codes
18129, 58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERMINUS 65 LIMITED

TERMINUS 65 LIMITED is an active company incorporated on 23 August 1952 with the registered office located in Dunstable. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 1 other business activity. TERMINUS 65 LIMITED was registered 73 years ago.(SIC: 18129, 58142)

Status

active

Active since 73 years ago

Company No

00510793

LTD Company

Age

73 Years

Incorporated 23 August 1952

Size

N/A

Accounts

ARD: 30/9

Overdue

14 years overdue

Last Filed

Made up to 30 September 2009 (16 years ago)
Submitted on 6 February 2010 (16 years ago)
Period: 1 October 2008 - 30 September 2009(13 months)
Type: Dormant

Next Due

Due by 30 June 2011
Period: 1 October 2009 - 30 September 2010

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 15 August 2016
For period ending 1 August 2016

Previous Company Names

POLESTAR GREAVES LIMITED
From: 6 November 1998To: 12 May 2011
D.H. GREAVES LIMITED
From: 23 August 1952To: 6 November 1998
Contact
Address

1 Apex Business Centre Boscombe Road Dunstable, LU5 4SB,

Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Director Left
Jan 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GOODWIN, Alan

Active
Ensign House, LondonSW18 1TR
Secretary
Appointed 11 Jun 2004

GOODWIN, Alan James

Active
Ensign House, LondonSW18 1TR
Born July 1966
Director
Appointed 11 Jun 2004

HIBBERT, Barry Alan

Active
River Steps, Cookham DeanSL6 9TR
Born September 1960
Director
Appointed 30 Jul 2001

JOHNSTON, Peter Douglas

Active
Peters Lane, WhiteleafHP27 0LQ
Born November 1963
Director
Appointed 09 Apr 2009

STEVENSON, John Cyril

Active
2 Queen Elizabeth Drive, ScarboroughYO13 0SR
Born October 1946
Director
Appointed 30 Sept 1999

BRIDGES, Clive

Resigned
334 Wendover Road, AylesburyHP22 5TN
Secretary
Appointed 01 Feb 1999
Resigned 11 Jun 2004

HAINSWORTH, Paul

Resigned
28 Oakleigh View, ShipleyBD17 5TP
Secretary
Appointed 01 Oct 1992
Resigned 30 Aug 1996

HIRST, Andrew Patrick

Resigned
The Meadows, FlamboroughYO15 1NT
Secretary
Appointed 30 Aug 1996
Resigned 01 Feb 1999

HOWELL, Michael Wayne

Resigned
Ings Green 17 Ings Lane, ScarboroughYO13 9DR
Secretary
Appointed N/A
Resigned 01 Oct 1992

ALDREN, Stephen

Resigned
59 Seward Road, BadseyWR11 7HQ
Born March 1952
Director
Appointed 20 Aug 1998
Resigned 17 Nov 2000

ALLAN, Russell

Resigned
Stonebeck 6 Beech Drive, ScarboroughYO13 0NP
Born January 1932
Director
Appointed N/A
Resigned 30 Apr 1994

BRIDGES, Clive

Resigned
334 Wendover Road, AylesburyHP22 5TN
Born May 1945
Director
Appointed 18 Sept 1998
Resigned 11 Jun 2004

BROWN, Frederick James

Resigned
61 Handside Lane, Welwyn Garden CityAL8 6SH
Born July 1948
Director
Appointed 18 Sept 1998
Resigned 17 Sept 2001

CHAPMAN, Peter William

Resigned
Cawood Cottage, ScarboroughYO13 0AX
Born June 1937
Director
Appointed N/A
Resigned 01 Jan 1994

CLARK, Stephen John

Resigned
Beaumont House Evesham Road, EveshamWR11 5UU
Born September 1956
Director
Appointed 20 Aug 1998
Resigned 31 Mar 2000

HEARN, Catherine Ann

Resigned
White Gate House, WendoverHP22 6ES
Born March 1957
Director
Appointed 01 Aug 2002
Resigned 30 Sept 2011

HENNERS, Brian Anthony

Resigned
7 Newlands Park Drive, ScarboroughYO12 6DW
Born September 1960
Director
Appointed 01 Jan 1994
Resigned 31 Jan 1995

HIRST, Andrew Patrick

Resigned
The Meadows, FlamboroughYO15 1NT
Born November 1966
Director
Appointed 24 Feb 1997
Resigned 21 May 2000

HOWELL, Michael Wayne

Resigned
Ings Green 17 Ings Lane, ScarboroughYO13 9DR
Born April 1946
Director
Appointed N/A
Resigned 01 Feb 1997

JOHNSTON, Peter Douglas

Resigned
Flat 3, LondonEC4V 5EA
Born November 1963
Director
Appointed 01 Aug 2002
Resigned 10 Aug 2007

LYALL, Peter Edward

Resigned
Chalkpit House, NewburyRG15 8NL
Born August 1942
Director
Appointed 01 Jun 1995
Resigned 21 Feb 1997

MAUGHAN, Colin

Resigned
The Grange Moorhead Crescent, ShipleyBD18 4LQ
Born April 1935
Director
Appointed N/A
Resigned 01 Oct 1992

MCQUILLAN, Paul John

Resigned
18e Market Place, MaltonYO17 7LX
Born May 1950
Director
Appointed 24 Feb 1997
Resigned 20 Jul 1998

OXFORD, Jonathan James

Resigned
19 Cayley Lane, ScarboroughYO13 9DL
Born February 1963
Director
Appointed 01 Jan 1994
Resigned 20 Jul 1998

POCKNALL, Michael George

Resigned
74 Abbots Garth, ScarboroughYO12 4QN
Born March 1944
Director
Appointed 30 Aug 1996
Resigned 30 Jun 2000

POWELL, George Christopher James

Resigned
16 Wellington Square, CheltenhamGL50 4JS
Born July 1952
Director
Appointed 18 Sept 1997
Resigned 31 Jul 1998

RACKLEY, Ralph William Derek

Resigned
43 Hovingham Drive, ScarboroughYO12 5DT
Born May 1940
Director
Appointed N/A
Resigned 30 Aug 2000

ROBERTSON, Malcolm Murray

Resigned
Mardale 85 Harmer Green Lane, WelwynAL6 0ER
Born March 1954
Director
Appointed 27 Nov 2000
Resigned 30 Sept 2002

RUDSTON, Anthony

Resigned
Minstrels Barn, ChinnorOX9 4AE
Born March 1941
Director
Appointed 18 Sept 1998
Resigned 01 Aug 2000

SALTER, Declan John

Resigned
Woodcote, Chalfont St. GilesHP8 4BA
Born August 1959
Director
Appointed 01 Jan 1995
Resigned 19 Aug 1997

SCHOFIELD, Raymond

Resigned
6 Whitham Close, WetherbyLS23 6DU
Born February 1948
Director
Appointed 24 Feb 1997
Resigned 21 May 2000

STEVENSON, John Cyril

Resigned
2 Sea View Grove, ScarboroughYO11 3JA
Born October 1946
Director
Appointed N/A
Resigned 30 Aug 1996

TIMMINS, Richard Keith

Resigned
3 Maxey View, PeterboroughPE6 9BE
Born September 1960
Director
Appointed 07 Jan 2008
Resigned 09 Apr 2009

TOPHAM, Bryan

Resigned
17 Pullan Avenue, BradfordBD2 3RS
Born November 1933
Director
Appointed 01 May 1994
Resigned 31 Dec 1994

WALKER, Patrick Granville

Resigned
Plumpton House Mitchell Lane Thackley, BradfordBD10 0TA
Born August 1931
Director
Appointed 18 Sept 1997
Resigned 31 Jul 1998
Fundings
Financials
Latest Activities

Filing History

183

Restoration Order Of Court
10 May 2022
AC92AC92
Gazette Dissolved Compulsory
25 June 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
9 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
28 September 2016
AC92AC92
Gazette Dissolved Compulsory
4 August 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Restoration Order Of Court
21 January 2014
AC92AC92
Gazette Dissolved Voluntary
13 December 2011
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 August 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 August 2011
DS01DS01
Certificate Change Of Name Company
12 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2011
CONNOTConfirmation Statement Notification
Legacy
11 May 2011
MG02MG02
Legacy
28 April 2011
MG02MG02
Legacy
28 April 2011
MG02MG02
Legacy
28 April 2011
MG02MG02
Legacy
21 April 2011
MG02MG02
Legacy
21 April 2011
MG02MG02
Legacy
21 April 2011
MG02MG02
Legacy
21 April 2011
MG02MG02
Legacy
21 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Dormant
6 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 2009
AAAnnual Accounts
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
395Particulars of Mortgage or Charge
Legacy
8 December 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2008
AAAnnual Accounts
Legacy
5 April 2008
287Change of Registered Office
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
17 September 2007
363aAnnual Return
Legacy
16 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2007
AAAnnual Accounts
Legacy
19 March 2007
395Particulars of Mortgage or Charge
Resolution
14 March 2007
RESOLUTIONSResolutions
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
9 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
14 December 2005
225Change of Accounting Reference Date
Legacy
7 December 2005
225Change of Accounting Reference Date
Legacy
21 November 2005
225Change of Accounting Reference Date
Legacy
23 August 2005
225Change of Accounting Reference Date
Legacy
10 August 2005
363aAnnual Return
Legacy
8 August 2005
225Change of Accounting Reference Date
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
7 September 2004
363aAnnual Return
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
18 August 2003
363aAnnual Return
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
26 February 2003
288cChange of Particulars
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
363aAnnual Return
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
22 May 2002
287Change of Registered Office
Legacy
15 February 2002
395Particulars of Mortgage or Charge
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
363aAnnual Return
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288cChange of Particulars
Legacy
22 August 2000
363aAnnual Return
Legacy
22 August 2000
288cChange of Particulars
Legacy
22 August 2000
288cChange of Particulars
Legacy
7 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288cChange of Particulars
Legacy
6 October 1999
288cChange of Particulars
Legacy
10 August 1999
363aAnnual Return
Resolution
26 July 1999
RESOLUTIONSResolutions
Resolution
26 July 1999
RESOLUTIONSResolutions
Resolution
26 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
3 December 1998
287Change of Registered Office
Certificate Change Of Name Company
6 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
395Particulars of Mortgage or Charge
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
155(6)a155(6)a
Resolution
12 August 1998
RESOLUTIONSResolutions
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
225Change of Accounting Reference Date
Resolution
4 August 1998
RESOLUTIONSResolutions
Resolution
4 August 1998
RESOLUTIONSResolutions
Resolution
4 August 1998
RESOLUTIONSResolutions
Memorandum Articles
31 July 1998
MEM/ARTSMEM/ARTS
Auditors Resignation Company
10 July 1998
AUDAUD
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
5 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 July 1994
363sAnnual Return (shuttle)
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Accounts With Accounts Type Full
31 August 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
26 August 1992
363sAnnual Return (shuttle)
Legacy
16 September 1991
363aAnnual Return
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Legacy
23 January 1991
288288
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Legacy
9 March 1990
288288
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Legacy
4 January 1989
88(2)Return of Allotment of Shares
Legacy
4 January 1989
PUC 2PUC 2
Legacy
4 January 1989
123Notice of Increase in Nominal Capital
Resolution
4 January 1989
RESOLUTIONSResolutions
Resolution
4 January 1989
RESOLUTIONSResolutions
Legacy
27 July 1988
288288
Legacy
26 July 1988
363363
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
23 September 1987
363363
Accounts With Accounts Type Full
21 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 August 1986
AAAnnual Accounts
Legacy
8 August 1986
363363
Resolution
2 July 1986
RESOLUTIONSResolutions
Legacy
14 May 1986
288288
Legacy
2 March 1959
395Particulars of Mortgage or Charge
Miscellaneous
23 August 1952
MISCMISC