Company NameTerry's Stores(Urmston)Limited
Company StatusDissolved
Company Number00702427
CategoryPrivate Limited Company
Incorporation Date5 September 1961(62 years, 8 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameCedric Herbert Terry
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(29 years, 11 months after company formation)
Appointment Duration23 years, 5 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalliwell Farm
East Lancashire Road Astley
Manchester
M29 7QQ
Director NameMrs Mary Josephine Terry
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(29 years, 11 months after company formation)
Appointment Duration23 years, 5 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grundy's Close
Astley
Manchester
M29 7JP
Secretary NameCedric Herbert Terry
NationalityBritish
StatusClosed
Appointed01 August 1991(29 years, 11 months after company formation)
Appointment Duration23 years, 5 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalliwell Farm
East Lancashire Road Astley
Manchester
M29 7QQ

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1k at £1Mrs Mary Josephine Terry
50.00%
Ordinary
1k at £1Wendy Terry
50.00%
Ordinary

Financials

Year2014
Net Worth£281,014
Current Liabilities£25,119

Accounts

Latest Accounts5 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 October

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2013Annual return made up to 1 August 2012 (14 pages)
21 November 2013Annual return made up to 1 August 2013
Statement of capital on 2013-11-21
  • GBP 2,002
(14 pages)
21 November 2013Annual return made up to 1 August 2013
Statement of capital on 2013-11-21
  • GBP 2,002
(14 pages)
21 November 2013Total exemption small company accounts made up to 2 October 2011 (5 pages)
21 November 2013Administrative restoration application (3 pages)
21 November 2013Total exemption small company accounts made up to 5 October 2012 (5 pages)
21 November 2013Total exemption small company accounts made up to 5 October 2012 (5 pages)
21 November 2013Total exemption small company accounts made up to 2 October 2011 (5 pages)
21 November 2013Annual return made up to 1 August 2013
Statement of capital on 2013-11-21
  • GBP 2,002
(14 pages)
21 November 2013Administrative restoration application (3 pages)
21 November 2013Annual return made up to 1 August 2012 (14 pages)
21 November 2013Annual return made up to 1 August 2012 (14 pages)
21 November 2013Total exemption small company accounts made up to 5 October 2012 (5 pages)
21 November 2013Total exemption small company accounts made up to 2 October 2011 (5 pages)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
6 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 2 October 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 2 October 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 2 October 2010 (6 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mrs Mary Josephine Terry on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Mary Josephine Terry on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Mary Josephine Terry on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Cedric Herbert Terry on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Cedric Herbert Terry on 1 August 2010 (2 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Cedric Herbert Terry on 1 August 2010 (2 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 2 October 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 2 October 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 2 October 2009 (6 pages)
23 September 2009Return made up to 01/08/09; full list of members (4 pages)
23 September 2009Return made up to 01/08/09; full list of members (4 pages)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
1 September 2009Total exemption small company accounts made up to 2 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 2 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 2 October 2008 (7 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
19 November 2008Registered office changed on 19/11/2008 from 1/3 church road urmston manchester M31 1EH (1 page)
19 November 2008Return made up to 01/08/08; full list of members (4 pages)
19 November 2008Registered office changed on 19/11/2008 from 1/3 church road urmston manchester M31 1EH (1 page)
19 November 2008Return made up to 01/08/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 2 October 2006 (7 pages)
22 October 2007Total exemption small company accounts made up to 2 October 2006 (7 pages)
22 October 2007Total exemption small company accounts made up to 2 October 2006 (7 pages)
26 September 2007Return made up to 01/08/07; no change of members (7 pages)
26 September 2007Return made up to 01/08/07; no change of members (7 pages)
12 October 2006Total exemption small company accounts made up to 2 October 2005 (7 pages)
12 October 2006Total exemption small company accounts made up to 2 October 2005 (7 pages)
12 October 2006Total exemption small company accounts made up to 2 October 2005 (7 pages)
5 October 2006Return made up to 01/08/06; full list of members (7 pages)
5 October 2006Return made up to 01/08/06; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 2 October 2004 (7 pages)
13 October 2005Total exemption small company accounts made up to 2 October 2004 (7 pages)
13 October 2005Total exemption small company accounts made up to 2 October 2004 (7 pages)
23 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2004Total exemption small company accounts made up to 2 October 2003 (7 pages)
11 October 2004Total exemption small company accounts made up to 2 October 2003 (7 pages)
11 October 2004Total exemption small company accounts made up to 2 October 2003 (7 pages)
14 September 2004Return made up to 01/08/04; full list of members (7 pages)
14 September 2004Return made up to 01/08/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 2 October 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 2 October 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 2 October 2002 (7 pages)
27 September 2003Return made up to 01/08/03; full list of members (7 pages)
27 September 2003Return made up to 01/08/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 2 October 2001 (7 pages)
15 October 2002Total exemption small company accounts made up to 2 October 2001 (7 pages)
15 October 2002Total exemption small company accounts made up to 2 October 2001 (7 pages)
22 August 2002Return made up to 01/08/02; full list of members (7 pages)
22 August 2002Return made up to 01/08/02; full list of members (7 pages)
4 November 2001Total exemption small company accounts made up to 2 October 2000 (7 pages)
4 November 2001Total exemption small company accounts made up to 2 October 2000 (7 pages)
4 November 2001Total exemption small company accounts made up to 2 October 2000 (7 pages)
21 September 2001Return made up to 01/08/01; full list of members (6 pages)
21 September 2001Return made up to 01/08/01; full list of members (6 pages)
6 November 2000 (7 pages)
6 November 2000 (7 pages)
1 November 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(6 pages)
1 November 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(6 pages)
9 February 2000Return made up to 01/08/99; full list of members (7 pages)
9 February 2000Return made up to 01/08/99; full list of members (7 pages)
15 October 1999 (6 pages)
15 October 1999 (6 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
28 October 1998Memorandum and Articles of Association (10 pages)
28 October 1998Memorandum and Articles of Association (10 pages)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1998Return made up to 01/08/98; full list of members (6 pages)
4 September 1998Return made up to 01/08/98; full list of members (6 pages)
19 June 1998 (7 pages)
19 June 1998 (7 pages)
19 November 1997Secretary's particulars changed;director's particulars changed (1 page)
19 November 1997£ nc 2000/10000 21/08/97 (1 page)
19 November 1997Director's particulars changed (1 page)
19 November 1997Secretary's particulars changed;director's particulars changed (1 page)
19 November 1997£ nc 2000/10000 21/08/97 (1 page)
19 November 1997Director's particulars changed (1 page)
17 October 1997 (7 pages)
17 October 1997 (7 pages)
14 October 1997Return made up to 01/08/97; full list of members (6 pages)
14 October 1997Return made up to 01/08/97; full list of members (6 pages)
22 August 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 August 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 August 1996 (7 pages)
7 August 1996 (7 pages)
7 September 1995Return made up to 01/08/95; no change of members (4 pages)
7 September 1995Return made up to 01/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
29 March 1982Accounts made up to 2 October 1981 (8 pages)
29 March 1982Accounts made up to 2 October 1981 (8 pages)
29 March 1982Accounts made up to 2 October 1981 (8 pages)
2 August 1980Accounts made up to 2 October 1979 (7 pages)
2 August 1980Accounts made up to 2 October 1979 (7 pages)
2 August 1980Accounts made up to 2 October 1979 (7 pages)
24 October 1979Accounts made up to 2 October 1978 (7 pages)
24 October 1979Accounts made up to 2 October 1978 (7 pages)
24 October 1979Accounts made up to 2 October 1978 (7 pages)
15 September 1978Accounts made up to 2 October 1977 (7 pages)
15 September 1978Accounts made up to 2 October 1977 (7 pages)
15 September 1978Accounts made up to 2 October 1977 (7 pages)
29 September 1977Accounts made up to 2 October 1976 (5 pages)
29 September 1977Accounts made up to 2 October 1976 (5 pages)
29 September 1977Accounts made up to 2 October 1976 (5 pages)
1 September 1977Accounts made up to 2 October 1975 (6 pages)
1 September 1977Accounts made up to 2 October 1975 (6 pages)
1 September 1977Accounts made up to 2 October 1975 (6 pages)
2 July 1976Annual return made up to 16/10/75 (8 pages)
2 July 1976Accounts made up to 2 October 2074 (5 pages)
2 July 1976Accounts made up to 2 October 2074 (5 pages)
2 July 1976Annual return made up to 16/10/75 (8 pages)
2 July 1976Accounts made up to 2 October 2074 (5 pages)
27 May 1975Accounts made up to 2 October 2073 (6 pages)
27 May 1975Accounts made up to 2 October 2073 (6 pages)
27 May 1975Accounts made up to 2 October 2073 (6 pages)