Company NameTesden Limited
Company StatusDissolved
Company Number01745276
CategoryPrivate Limited Company
Incorporation Date10 August 1983(40 years, 9 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2733Cold forming or folding
SIC 24330Cold forming or folding

Directors

Director NameAnthony Holden
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(8 years, 9 months after company formation)
Appointment Duration22 years, 1 month (closed 01 July 2014)
RoleEngineer
Correspondence Address21 Park Drive
Wickford
Essex
SS12 9DJ
Secretary NameCarol Ann Holden
NationalityBritish
StatusClosed
Appointed31 March 1993(9 years, 7 months after company formation)
Appointment Duration21 years, 3 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address37 Church End Lane
Wickford
Essex
SS11 7JE
Director NameMartin Robert Hessenthaler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Way Volante
Gravesend
Kent
DA12 4SQ
Director NamePeter John Hughes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 February 1993)
RoleEngineer
Correspondence Address12 Harrow Close
Hawkwell
Hockley
Essex
SS5 4HQ
Director NamePatrick Bert Nash
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 March 1993)
RoleEngineer
Correspondence AddressBarn St Farm
St Mary Hoo
Rochester
Kent
ME3 8RN
Secretary NameMartin Robert Hessenthaler
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 March 1993)
RoleCompany Director
Correspondence Address12 Way Volante
Gravesend
Kent
DA12 4SQ

Location

Registered AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

99 at £1Anthony Frank Edward Holden
99.00%
Ordinary
1 at £1Carol Ann Holden
1.00%
Ordinary

Financials

Year2014
Net Worth£841
Cash£5,820
Current Liabilities£11,033

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Application to strike the company off the register (3 pages)
4 March 2014Application to strike the company off the register (3 pages)
28 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
28 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
2 June 2011Director's details changed for Anthony Holden on 25 August 2010 (2 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
2 June 2011Secretary's details changed for Carol Ann Holden on 25 August 2010 (2 pages)
2 June 2011Director's details changed for Anthony Holden on 25 August 2010 (2 pages)
2 June 2011Secretary's details changed for Carol Ann Holden on 25 August 2010 (2 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Return made up to 31/05/08; full list of members (3 pages)
1 July 2008Return made up to 31/05/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007Return made up to 31/05/07; full list of members (6 pages)
13 June 2007Return made up to 31/05/07; full list of members (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 June 2006Return made up to 31/05/06; full list of members (6 pages)
12 June 2006Return made up to 31/05/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 July 2005Return made up to 31/05/05; full list of members (6 pages)
19 July 2005Return made up to 31/05/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 July 2004Return made up to 31/05/04; full list of members (6 pages)
9 July 2004Return made up to 31/05/04; full list of members (6 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 June 2003Return made up to 31/05/03; full list of members (6 pages)
23 June 2003Return made up to 31/05/03; full list of members (6 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 June 2002Return made up to 31/05/02; full list of members (6 pages)
13 June 2002Return made up to 31/05/02; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 June 2001Return made up to 31/05/01; full list of members (6 pages)
21 June 2001Return made up to 31/05/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Registered office changed on 10/10/00 from: atherton house 13 lower southead road wickford essex SS11 8AB (1 page)
10 October 2000Registered office changed on 10/10/00 from: atherton house 13 lower southead road wickford essex SS11 8AB (1 page)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 July 1998Return made up to 31/05/98; no change of members (4 pages)
2 July 1998Return made up to 31/05/98; no change of members (4 pages)
19 June 1997Return made up to 31/05/97; no change of members (4 pages)
19 June 1997Return made up to 31/05/97; no change of members (4 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 June 1996Return made up to 31/05/96; full list of members (6 pages)
14 June 1996Return made up to 31/05/96; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 June 1995Return made up to 31/05/95; no change of members (4 pages)
12 June 1995Return made up to 31/05/95; no change of members (4 pages)