Background WavePink WaveYellow Wave

TERMINUS 67 LIMITED (00517383)

TERMINUS 67 LIMITED (00517383) is an active UK company. incorporated on 19 March 1953. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c.. TERMINUS 67 LIMITED has been registered for 73 years.

Company Number
00517383
Status
active
Type
ltd
Incorporated
19 March 1953
Age
73 years
Address
Official Receivers Office, London, SW1P 2HT
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERMINUS 67 LIMITED

TERMINUS 67 LIMITED is an active company incorporated on 19 March 1953 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. TERMINUS 67 LIMITED was registered 73 years ago.(SIC: 18129)

Status

active

Active since 73 years ago

Company No

00517383

LTD Company

Age

73 Years

Incorporated 19 March 1953

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

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 May 2017
For period ending 30 April 2017

Previous Company Names

POLESTAR WATMOUGHS LIMITED
From: 6 November 1998To: 12 May 2011
WATMOUGHS LIMITED
From: 19 March 1953To: 6 November 1998
Contact
Address

Official Receivers Office 4 Abbey Orchard Street London, SW1P 2HT,

Previous Addresses

1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB
From: 19 March 1953To: 19 February 2016
Timeline

5 key events • 2012 - 2016

Funding Officers Ownership
Director Left
May 12
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

0 Active
35 Resigned

BARKER, Philip Dennison

Resigned
7 Brecks Gardens, LeedsLS25 7LP
Secretary
Appointed 20 May 1957
Resigned 30 Jan 1998

BRIDGES, Clive

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

GOODWIN, Alan

Resigned
Ensign House, LondonSW18 1TR
Secretary
Appointed 11 Jun 2004
Resigned 01 Jan 2016

SCHOFIELD, Raymond

Resigned
6 Whitham Close, WetherbyLS23 6DU
Secretary
Appointed 01 Oct 1992
Resigned 10 Feb 1997

SMITH, John Barry

Resigned
Cravens 29 Staveley Road, ShipleyBD18 4HD
Secretary
Appointed N/A
Resigned 01 Oct 1992

WALLIS, Andrew Leonard

Resigned
The Old Rectory, NewarkNG23 7LH
Secretary
Appointed 10 Feb 1997
Resigned 29 Aug 1997

WIGGLESWORTH, Peter

Resigned
1 Parlington Villas, LeedsLS25 3EP
Secretary
Appointed 30 Jan 1998
Resigned 01 Feb 1999

BARKER, Philip Dennison

Resigned
7 Brecks Gardens, LeedsLS25 7LP
Born May 1957
Director
Appointed 06 Aug 1997
Resigned 30 Jan 1998

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

CLARK, Stephen John

Resigned
38 Woodvale Crescent, BradfordBD16 4AL
Born September 1956
Director
Appointed 01 Oct 1992
Resigned 31 Dec 1994

FORRESTER, David Graham

Resigned
2 Foss Walk, YorkYO26 6RF
Born April 1964
Director
Appointed 16 Nov 2000
Resigned 17 Sept 2001

GOODWIN, Alan James

Resigned
Ensign House, LondonSW18 1TR
Born July 1966
Director
Appointed 11 Jun 2004
Resigned 01 Jan 2016

HEARN, Catherine Ann

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

HIBBERT, Barry Alan

Resigned
River Steps, Cookham DeanSL6 9TR
Born September 1960
Director
Appointed 30 Jul 2001
Resigned 01 Jan 2016

JOHNSTON, Peter Douglas

Resigned
Peters Lane, WhiteleafHP27 OLQ
Born November 1963
Director
Appointed 09 Apr 2009
Resigned 01 Oct 2015

JOHNSTON, Peter Douglas

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

KITCHEN, Christopher David

Resigned
Nidd View Top Wath Road, HarrogateHG3 5PG
Born December 1948
Director
Appointed 01 Apr 1995
Resigned 05 Feb 1998

KNIGHTON, Nigel

Resigned
3 Larkfield Close, YorkYO2 3GF
Born April 1948
Director
Appointed 04 Jun 1992
Resigned 24 May 1999

MAUGHAN, Colin

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

MITCHELL, Peter Harry

Resigned
16 Nursery Road, YorkYO26 6NN
Born August 1959
Director
Appointed 03 Jun 1996
Resigned 30 Sept 1999

POWELL, George Christopher James

Resigned
16 Wellington Square, CheltenhamGL50 4JS
Born July 1952
Director
Appointed 25 Sept 1997
Resigned 31 Jul 1998

RICHARDSON, Douglas

Resigned
12 Keeble Close, ColchesterCO5 0NU
Born November 1944
Director
Appointed 17 Sept 2001
Resigned 30 Sept 2002

ROBERTSON, Malcolm Murray

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

ROBINSON, Paul

Resigned
11 Mountside, GuildfordGU2 5JD
Born November 1942
Director
Appointed N/A
Resigned 30 Sept 1999

RUDSTON, Anthony

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

RUMBLE, Adrian Douglas

Resigned
44 Meadowhill, GlasgowG77 6SX
Born June 1963
Director
Appointed 19 Jun 2000
Resigned 31 Oct 2000

SALTER, Declan John

Resigned
Woodcote, Chalfont St. GilesHP8 4BA
Born August 1959
Director
Appointed N/A
Resigned 01 Jan 1997

SCHOFIELD, Raymond

Resigned
6 Whitham Close, WetherbyLS23 6DU
Born February 1948
Director
Appointed 01 Oct 1992
Resigned 10 Feb 1997

SMITH, John Barry

Resigned
Cravens 29 Staveley Road, ShipleyBD18 4HD
Born May 1949
Director
Appointed 01 Jan 1995
Resigned 31 May 2000

SMITH, John Barry

Resigned
Cravens 29 Staveley Road, ShipleyBD18 4HD
Born May 1949
Director
Appointed N/A
Resigned 01 Oct 1992

STEVENSON, John Cyril

Resigned
2 Queen Elizabeth Drive, ScarboroughYO13 0SR
Born October 1946
Director
Appointed 02 Feb 1998
Resigned 28 Jun 1999

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 N/A
Resigned 30 Apr 1994

WALKER, Patrick Granville

Resigned
Plumpton House Mitchell Lane Thackley, BradfordBD10 0TA
Born August 1931
Director
Appointed 25 Sept 1997
Resigned 31 Jul 1998
Fundings
Financials
Latest Activities

Filing History

166

Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Restoration Order Of Court
19 December 2013
AC92AC92
Gazette Dissolved Voluntary
5 February 2013
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 October 2012
GAZ1(A)GAZ1(A)
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
7 December 2011
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 August 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 August 2011
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
4 May 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
Accounts With Accounts Type Dormant
17 June 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
9 July 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
4 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Resolution
14 March 2007
RESOLUTIONSResolutions
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
15 May 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
15 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
8 August 2005
225Change of Accounting Reference Date
Legacy
5 May 2005
363aAnnual Return
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
363aAnnual Return
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
17 May 2003
363aAnnual Return
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288cChange of Particulars
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
22 May 2002
287Change of Registered Office
Legacy
15 May 2002
363aAnnual Return
Legacy
15 February 2002
395Particulars of Mortgage or Charge
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
30 May 2001
363aAnnual Return
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288cChange of Particulars
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
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
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
363aAnnual Return
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
13 November 1998
287Change of Registered Office
Certificate Change Of Name Company
6 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
395Particulars of Mortgage or Charge
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Resolution
12 August 1998
RESOLUTIONSResolutions
Legacy
12 August 1998
155(6)a155(6)a
Memorandum Articles
3 August 1998
MEM/ARTSMEM/ARTS
Resolution
23 July 1998
RESOLUTIONSResolutions
Legacy
23 July 1998
225Change of Accounting Reference Date
Auditors Resignation Company
10 July 1998
AUDAUD
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
10 June 1996
288288
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
17 November 1995
318318
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
26 April 1995
288288
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
11 May 1994
288288
Legacy
8 May 1994
288288
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
24 June 1993
288288
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
4 November 1992
288288
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
26 June 1992
363b363b
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Legacy
22 May 1991
288288
Legacy
15 November 1990
288288
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Accounts With Accounts Type Full
29 August 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Legacy
9 January 1989
88(2)Return of Allotment of Shares
Legacy
9 January 1989
123Notice of Increase in Nominal Capital
Resolution
9 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Legacy
13 July 1988
288288
Legacy
20 January 1988
288288
Accounts With Accounts Type Full
28 September 1987
AAAnnual Accounts
Legacy
28 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
288288
Accounts With Accounts Type Full
7 July 1986
AAAnnual Accounts
Legacy
7 July 1986
363363