Company NameTebbe (UK) Limited
Company StatusDissolved
Company Number04176141
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)
Previous NameMotionactual Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJames Donald Broatch
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(1 month after company formation)
Appointment Duration3 years, 8 months (closed 07 December 2004)
RoleFarms Manager
Correspondence AddressThe Old Kennels
Welford
Newbury
Berkshire
RG20 8HT
Director NameChristopher Ellis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(1 month after company formation)
Appointment Duration3 years, 8 months (closed 07 December 2004)
RoleSales Manager
Correspondence AddressWillowfold The Green
Hunston
Bury St. Edmunds
Suffolk
IP31 3EL
Secretary NameJanice Mary Broatch
NationalityBritish
StatusClosed
Appointed12 April 2001(1 month after company formation)
Appointment Duration3 years, 8 months (closed 07 December 2004)
RoleAccounts Clerk
Correspondence AddressThe Old Kennels
Welford
Newbury
Berkshire
RG20 8HT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
10 June 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 March 2002Return made up to 09/03/02; full list of members (6 pages)
6 July 2001Company name changed motionactual LIMITED\certificate issued on 06/07/01 (2 pages)
30 May 2001Ad 08/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
9 March 2001Incorporation (13 pages)