Company NameT D B Testing Services Limited
Company StatusDissolved
Company Number04460622
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Paul Boulton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleSite Manager
Correspondence AddressCecil Jones School
Bungalow Eastern Avenue
Southend On Sea
Essex
SS2 4BU
Director NameTracie Elizabeth Boulton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleSales Analyst
Correspondence AddressCecil Jones School
Bungalow Eastern Avenue
Southend On Sea
Essex
SS2 4BU
Secretary NameDavid Paul Boulton
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleSite Manager
Correspondence AddressCecil Jones School
Bungalow Eastern Avenue
Southend On Sea
Essex
SS2 4BU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (1 page)
30 December 2008Accounts for a dormant company made up to 30 November 2008 (11 pages)
24 October 2008Accounting reference date shortened from 31/05/2009 to 30/11/2008 (1 page)
12 August 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
4 July 2008Return made up to 13/06/08; full list of members (3 pages)
18 September 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
22 June 2007Return made up to 13/06/07; full list of members (2 pages)
25 August 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
7 July 2006Return made up to 13/06/06; full list of members (2 pages)
30 July 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
4 July 2005Return made up to 13/06/05; full list of members (2 pages)
1 September 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
23 June 2004Return made up to 13/06/04; full list of members (7 pages)
9 September 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
27 June 2003Return made up to 13/06/03; full list of members (7 pages)
28 June 2002Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002Incorporation (18 pages)