Background WavePink WaveYellow Wave

TERMINUS 61 LIMITED (02336822)

TERMINUS 61 LIMITED (02336822) is an active UK company. incorporated on 19 January 1989. with registered office in Dunstable. The company operates in the Manufacturing sector, engaged in unknown sic code (2222). TERMINUS 61 LIMITED has been registered for 37 years. Current directors include GOODWIN, Alan James, HIBBERT, Barry Alan, JOHNSTON, Peter Douglas.

Company Number
02336822
Status
active
Type
ltd
Incorporated
19 January 1989
Age
37 years
Address
1 Apex Business Centre, Dunstable, LU5 4SB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (2222)
Directors
GOODWIN, Alan James, HIBBERT, Barry Alan, JOHNSTON, Peter Douglas
SIC Codes
2222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERMINUS 61 LIMITED

TERMINUS 61 LIMITED is an active company incorporated on 19 January 1989 with the registered office located in Dunstable. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (2222). TERMINUS 61 LIMITED was registered 37 years ago.(SIC: 2222)

Status

active

Active since 37 years ago

Company No

02336822

LTD Company

Age

37 Years

Incorporated 19 January 1989

Size

N/A

Accounts

ARD: 30/3

Overdue

14 years overdue

Last Filed

Made up to 30 September 2009 (16 years ago)
Submitted on 29 June 2011 (14 years ago)
Period: 1 October 2008 - 30 September 2009(13 months)
Type: Dormant

Next Due

Due by 30 December 2011
Period: 1 October 2009 - 30 March 2011

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 13 June 2017
For period ending 30 May 2017

Previous Company Names

POLESTAR VARNICOAT LIMITED
From: 6 November 1998To: 12 May 2011
VARNICOAT LIMITED
From: 4 April 1989To: 6 November 1998
PURESTONE LIMITED
From: 19 January 1989To: 4 April 1989
Contact
Address

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

Timeline

2 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Sept 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 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

ALDREN, Stephen

Resigned
59 Seward Road, BadseyWR11 7HQ
Secretary
Appointed N/A
Resigned 03 Aug 1998

BRIDGES, Clive

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

STRAW, David John

Resigned
8 Dellow Grove, BirminghamB48 7NR
Secretary
Appointed 03 Aug 1998
Resigned 01 Feb 1999

ALDREN, Stephen

Resigned
59 Seward Road, BadseyWR11 7HQ
Born March 1952
Director
Appointed N/A
Resigned 17 Nov 2000

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

BURN, David Frederick

Resigned
Upper Kingston Farm, LighthorneCV35 0AE
Born August 1935
Director
Appointed N/A
Resigned 01 Apr 1996

CAVE, David William

Resigned
15 Court Road, WorcesterWR8 9LP
Born July 1932
Director
Appointed N/A
Resigned 19 Jul 1997

CLARK, Stephen John

Resigned
Beaumont House Evesham Road, EveshamWR11 5UU
Born September 1956
Director
Appointed 02 Mar 1998
Resigned 31 Mar 2000

CLARK, Stephen John

Resigned
Beaumont House Evesham Road, EveshamWR11 5UU
Born September 1956
Director
Appointed 04 Jan 1995
Resigned 17 May 1996

CONWAY, Andrew Ian

Resigned
4 Abbey View, BathBA2 6DG
Born July 1946
Director
Appointed 17 Sept 2001
Resigned 19 Mar 2008

GIBSON, Iain Charles

Resigned
2 North Hill Gardens, MalvernWR14 4PT
Born March 1965
Director
Appointed 07 Jun 2005
Resigned 07 Apr 2007

GREY, Richard Kenneth

Resigned
5 Saintbury Close, Stratford Upon AvonCV37 7HD
Born June 1941
Director
Appointed N/A
Resigned 16 Nov 2000

HEARN, Catherine Ann

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

JOHNSTON, Peter Douglas

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

MAUGHAN, Colin

Resigned
The Grange Moorhead Crescent, ShipleyBD18 4LQ
Born April 1935
Director
Appointed N/A
Resigned 04 Jan 1995

MENHINICK, Robert

Resigned
Rowan House Manor Farm, WorcesterWR7 4RS
Born May 1958
Director
Appointed 21 Apr 1997
Resigned 01 Mar 1999

MILES, Steven

Resigned
13 Simon De Montfort Drive, EveshamWR11 4NR
Born June 1956
Director
Appointed N/A
Resigned 23 Sept 1998

NEWMAN, James Henry

Resigned
23 Park Drive, AltrinchamWA15 9DJ
Born February 1950
Director
Appointed N/A
Resigned 04 Jan 1995

POWELL, George Christopher James

Resigned
16 Wellington Square, CheltenhamGL50 4JS
Born July 1952
Director
Appointed 24 Sept 1997
Resigned 30 Jul 1998

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 Apr 1996
Resigned 19 Aug 1997

STEVENSON, John Cyril

Resigned
2 Queen Elizabeth Drive, ScarboroughYO13 0SR
Born October 1946
Director
Appointed 19 Jun 1996
Resigned 02 Feb 1998

STEVENSON, John Cyril

Resigned
2 Sea View Grove, ScarboroughYO11 3JA
Born October 1946
Director
Appointed 19 Jun 1996
Resigned 02 Feb 1998

STRAW, David John

Resigned
8 Dellow Grove, BirminghamB48 7NR
Born February 1964
Director
Appointed 03 Aug 1998
Resigned 31 Jul 2001

TIMMINS, Richard Keith

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

WALKER, Patrick Granville

Resigned
Plumpton House Mitchell Lane Thackley, BradfordBD10 0TA
Born August 1931
Director
Appointed 24 Sept 1997
Resigned 30 Jul 1998

WALKER, Patrick Granville

Resigned
Plumpton House Mitchell Lane Thackley, BradfordBD10 0TA
Born August 1931
Director
Appointed N/A
Resigned 04 Jan 1995

WHITEHEAD, Steven

Resigned
61 Drovers Way, WorcesterWR3 8QD
Born May 1963
Director
Appointed 04 Aug 1998
Resigned 31 Jul 2001

YENDOLE, David John

Resigned
The Chase Church Lane, WorcesterWR8 9BJ
Born July 1945
Director
Appointed 16 Nov 2000
Resigned 07 Jun 2005
Fundings
Financials
Latest Activities

Filing History

173

Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Restoration Order Of Court
10 May 2017
AC92AC92
Bona Vacantia Company
25 May 2016
BONABONA
Gazette Dissolved Voluntary
31 January 2012
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
18 October 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 October 2011
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Account Reference Date Company Previous Extended
29 June 2011
AA01Change of Accounting Reference Date
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
28 April 2011
MG02MG02
Legacy
28 April 2011
MG02MG02
Legacy
28 April 2011
MG02MG02
Legacy
28 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
19 April 2011
MG02MG02
Legacy
19 April 2011
MG02MG02
Legacy
19 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Dormant
6 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 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
11 June 2009
363aAnnual Return
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
30 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2008
AAAnnual Accounts
Legacy
29 March 2008
287Change of Registered Office
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
395Particulars of Mortgage or Charge
Resolution
14 March 2007
RESOLUTIONSResolutions
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
3 July 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
8 August 2005
225Change of Accounting Reference Date
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
363aAnnual Return
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption 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
8 June 2004
363aAnnual Return
Legacy
27 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
23 July 2003
363aAnnual Return
Legacy
24 June 2003
363aAnnual Return
Legacy
21 February 2003
288cChange of Particulars
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
17 June 2002
363aAnnual Return
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
19 October 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2001
AAAnnual Accounts
Legacy
14 June 2001
363aAnnual Return
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
403b403b
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288cChange of Particulars
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
363aAnnual Return
Legacy
16 June 2000
288cChange of Particulars
Legacy
16 June 2000
288cChange of Particulars
Legacy
16 June 2000
288cChange of Particulars
Legacy
16 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
13 April 2000
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 June 1999
363aAnnual Return
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
17 November 1998
287Change of Registered Office
Certificate Change Of Name Company
6 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
395Particulars of Mortgage or Charge
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
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
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
225Change of Accounting Reference Date
Resolution
27 July 1998
RESOLUTIONSResolutions
Auditors Resignation Company
10 July 1998
AUDAUD
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
9 July 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
15 April 1996
288288
Legacy
4 April 1996
288288
Legacy
11 December 1995
318318
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Legacy
15 June 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
23 June 1992
363b363b
Legacy
10 February 1992
288288
Accounts With Accounts Type Full
11 October 1991
AAAnnual Accounts
Legacy
22 July 1991
288288
Legacy
12 June 1991
363b363b
Legacy
23 April 1991
288288
Accounts With Accounts Type Full
12 July 1990
AAAnnual Accounts
Legacy
12 July 1990
288288
Legacy
12 July 1990
363363
Legacy
3 May 1989
224224
Legacy
21 April 1989
288288
Legacy
21 April 1989
288288
Legacy
21 April 1989
287Change of Registered Office
Legacy
13 April 1989
123Notice of Increase in Nominal Capital
Legacy
13 April 1989
PUC 2PUC 2
Resolution
13 April 1989
RESOLUTIONSResolutions
Resolution
13 April 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 April 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 February 1989
RESOLUTIONSResolutions
Legacy
15 February 1989
288288
Legacy
15 February 1989
288288
Legacy
15 February 1989
287Change of Registered Office
Resolution
15 February 1989
RESOLUTIONSResolutions
Incorporation Company
19 January 1989
NEWINCIncorporation