Company NameTedan Transport Limited
Company StatusDissolved
Company Number01261845
CategoryPrivate Limited Company
Incorporation Date7 June 1976(47 years, 11 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameBarbara Mary Rowe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(17 years, 12 months after company formation)
Appointment Duration7 years, 2 months (closed 31 July 2001)
RoleCompany Director
Correspondence AddressFairlawns Guest House
Hooks Hill Road
Sheringham
Norfolk
NR26 8NL
Secretary NameStuart Frank Tatum
NationalityBritish
StatusClosed
Appointed10 October 1995(19 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 31 July 2001)
RoleSecretary
Correspondence Address2 Spencer Square
Church Street Bocking
Braintree
Essex
CM7 5JZ
Director NameDanny Albert Rowe
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 1995)
RolePoultry Farmer
Correspondence AddressSudan
The Street Bulmer
Sudbury
Suffolk
CO10 7EW
Director NameMr Edward George Willingham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleHaulage Contractor
Correspondence Address2 Bush Grove
Sudbury
Suffolk
CO10 7HH
Secretary NameMrs Fiona Muriel Willingham
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address2 Bush Grove
Sudbury
Suffolk
CO10 7HH
Secretary NameBarbara Mary Rowe
NationalityBritish
StatusResigned
Appointed31 March 1994(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressSudan The Street
Bulmer
Sudbury
Suffolk
CO10 7EW

Location

Registered AddressMiddleton Hall Offices
Middleton Road
Sudbury
Suffolk
CO10 7LL
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishMiddleton
WardStour Valley South

Financials

Year2014
Net Worth£22,084
Cash£7
Current Liabilities£21,547

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
3 October 2000Voluntary strike-off action has been suspended (1 page)
6 June 2000Voluntary strike-off action has been suspended (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
5 April 2000Application for striking-off (1 page)
2 September 1999Accounts for a small company made up to 31 October 1997 (7 pages)
8 July 1999Return made up to 02/02/99; full list of members (6 pages)
5 December 1997Accounts for a small company made up to 31 October 1996 (8 pages)
8 June 1997Return made up to 02/02/97; full list of members (6 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
20 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
25 February 1996Return made up to 02/02/96; no change of members (4 pages)
25 February 1996Director's particulars changed (1 page)
17 October 1995Registered office changed on 17/10/95 from: sudan poultry farm bulmer sudbury suffolk CO10 7EW (1 page)
17 October 1995Secretary resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995New secretary appointed (2 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1995Memorandum and Articles of Association (24 pages)