Company NameTerro Studio Master Limited
Company StatusDissolved
Company Number02612964
CategoryPrivate Limited Company
Incorporation Date21 May 1991(32 years, 11 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Anthony Daley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1991(3 weeks after company formation)
Appointment Duration7 years, 10 months (closed 20 April 1999)
RoleElectronics Engineer
Correspondence Address28 Clarence Road
Manchester
M13 0YE
Director NameMr Horace Anthony Marshall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(1 month after company formation)
Appointment Duration7 years, 10 months (closed 20 April 1999)
RoleEngineer
Correspondence AddressFlat 18 Menzies Court
2 Ransfield Road Chorlton
Manchester
Gt Manchester
M21 9GF
Director NameMr Clements Roberts
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(1 month after company formation)
Appointment Duration7 years, 10 months (closed 20 April 1999)
RoleMusic Producer
Correspondence Address150 Acomb Street
Manchester
Lancashire
M14 4DH
Secretary NameMr Anthony Daley
NationalityBritish
StatusClosed
Appointed06 January 1992(7 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 20 April 1999)
RoleElectronic Engineer
Correspondence Address28 Clarence Road
Manchester
M13 0YE
Secretary NameMrs Monica Daley
NationalityBritish
StatusResigned
Appointed11 June 1991(3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1992)
RoleCivil Servant
Correspondence Address44 Delamere Road
Manchester
Lancashire
M19 3NQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1145 Oldham Road
Newton Heath
Manchester
M40 2FU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
11 December 1997Return made up to 21/05/97; no change of members (4 pages)
31 May 1996Return made up to 21/05/96; no change of members (4 pages)
29 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
6 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)