Company NameTerbals Construction Co. Limited
Company StatusDissolved
Company Number01129457
CategoryPrivate Limited Company
Incorporation Date16 August 1973(50 years, 8 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Secretary NameTina Dawn Peters
NationalityBritish
StatusClosed
Appointed30 March 2001(27 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address11 Court Seven
Munro Road
Witham
Essex
CM8 2QZ
Director NameTina Dawn Peters
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2001(27 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 19 February 2008)
RoleSecretary
Correspondence Address11 Court Seven
Munro Road
Witham
Essex
CM8 2QZ
Director NameMrs Dawn Lesley English
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(17 years, 11 months after company formation)
Appointment Duration14 years (resigned 05 August 2005)
RoleSecretary
Correspondence AddressGrovewood Mope Lane
Wickham Bishop
Essex
CM8 3JP
Director NameMr Michael John English
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(17 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 March 2001)
RoleBuilder
Correspondence AddressGrove Wood Mope Lane
Wickham Bishop
Witham
Essex
CM8 3JP
Director NameMr David Shillingford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 1994)
RoleBuilder
Correspondence Address65 Stapleford Close
Chingford
London
E4 6XR
Secretary NameMrs Carol Anne Allchorne
NationalityBritish
StatusResigned
Appointed26 July 1991(17 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address6 Southend Road
Rochford
Essex
SS4 1HE
Director NameMark Adrian Parmenter
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(27 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2004)
RoleContracts Manager
Correspondence Address15 Border Close
Chelmsford
Essex
CM1 5JY

Location

Registered AddressBird Luckin
Aquila House, Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£408,116
Gross Profit£75,963
Net Worth£30,251
Cash£9,217
Current Liabilities£95,136

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
14 June 2007Application for striking-off (1 page)
20 November 2006Return made up to 26/07/06; full list of members (7 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
14 October 2005Return made up to 26/07/05; full list of members (7 pages)
31 August 2005Director resigned (1 page)
27 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 August 2003Return made up to 26/07/03; full list of members (7 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 December 2001Full accounts made up to 31 March 2001 (12 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Return made up to 26/07/01; full list of members (6 pages)
24 April 2001£ ic 100/8 30/03/01 £ sr [email protected]=92 (1 page)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Resolutions
  • RES13 ‐ Re agreement 30/03/01
(1 page)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
27 March 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
17 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000Registered office changed on 19/07/00 from: 78B newland street witham essex CM8 1AH (1 page)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
18 August 1999Return made up to 26/07/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 August 1998Return made up to 26/07/98; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 August 1997Return made up to 26/07/97; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 August 1996Return made up to 26/07/96; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)