Company NameTellow Limited
Company StatusDissolved
Company Number07252087
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Director

Director NameJason Edward Clarke
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 North Street
Nazeing
Essex
EN9 2NN

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2013
Net Worth£3,281
Current Liabilities£148,074

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
10 February 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
2 February 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2015Court order insolvency:C.O. To remove/replace Liquidator (13 pages)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2015Court order insolvency:C.O. To remove/replace Liquidator (13 pages)
2 February 2015Appointment of a voluntary liquidator (1 page)
13 August 2014Registered office address changed from Unit 18-21, Burnham Business Park Springfield Road Burnham on Crouch Essex CM0 8TD to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 13 August 2014 (2 pages)
13 August 2014Registered office address changed from Unit 18-21, Burnham Business Park Springfield Road Burnham on Crouch Essex CM0 8TD to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 13 August 2014 (2 pages)
11 August 2014Statement of affairs with form 4.19 (6 pages)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Statement of affairs with form 4.19 (6 pages)
11 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-31
(1 page)
24 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
27 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 January 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
19 January 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
13 January 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
13 January 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
7 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
7 June 2011Register inspection address has been changed (1 page)
7 June 2011Register(s) moved to registered inspection location (1 page)
7 June 2011Register(s) moved to registered inspection location (1 page)
7 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
7 June 2011Register inspection address has been changed (1 page)
13 May 2010Incorporation (43 pages)
13 May 2010Incorporation (43 pages)