Company NameTermco Properties Limited
Company StatusDissolved
Company Number00661826
CategoryPrivate Limited Company
Incorporation Date9 June 1960(63 years, 11 months ago)
Dissolution Date31 October 2000 (23 years, 5 months ago)
Previous NameROY Williamson & Company Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ronald Peter Beattie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1986(25 years, 12 months after company formation)
Appointment Duration14 years, 5 months (closed 31 October 2000)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBryons Green
Big Back Lane Chedgrave
Norwich
Norfolk
NR14 6BH
Secretary NameMrs Rosemary June Beattie
NationalityBritish
StatusClosed
Appointed18 December 1991(31 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryons Green
Big Back Lane Chedgrave
Norwich
Norfolk
NR14 6BH
Director NameRaymond David Titchner
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(31 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 1992)
RoleBuilder
Correspondence Address3 Hawthorn Drive
West Wickham
Kent
BR4 9EY

Location

Registered Address32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

31 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2000First Gazette notice for voluntary strike-off (1 page)
30 May 2000Application for striking-off (1 page)
7 April 1999Full accounts made up to 31 May 1998 (7 pages)
3 December 1998Return made up to 03/12/98; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 31 May 1997 (5 pages)
12 December 1997Return made up to 03/12/97; no change of members (5 pages)
19 September 1997Accounts for a small company made up to 31 May 1996 (6 pages)
4 July 1997Company name changed roy williamson & company LIMITED\certificate issued on 04/07/97 (2 pages)
7 January 1997Accounts for a small company made up to 31 May 1995 (7 pages)
2 January 1997Return made up to 03/12/96; full list of members (4 pages)
12 December 1995Return made up to 03/12/95; no change of members (4 pages)