Company NameT32 Limited
Company StatusDissolved
Company Number05815549
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAlan Beasley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address85 Offerton Lane
Offerton
Stockport
Cheshire
SK2 5BS
Secretary NameSusan Beasley
NationalityBritish
StatusClosed
Appointed30 September 2008(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 23 December 2014)
RoleCompany Director
Correspondence Address85 Offerton Lane
Stockport
Cheshire
SK2 5BS
Director NameMr Brian Claber
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleManager
Correspondence Address1 Bluefields
Shaw
Oldham
Lancashire
OL2 8LQ
Secretary NameMr Brian Claber
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Bluefields
Shaw
Oldham
Lancashire
OL2 8LQ

Location

Registered AddressDte Bus Advisory Services Ltd
Services Limited Dte House
Hollins Mount, Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

750 at £1Alan Michael Beasley
100.00%
Ordinary

Financials

Year2014
Net Worth£77,593
Cash£126,001
Current Liabilities£49,782

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
7 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 750
(4 pages)
7 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 750
(4 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
7 August 2009Return made up to 12/05/09; full list of members (3 pages)
7 August 2009Return made up to 12/05/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 December 2008Appointment terminated director and secretary brian claber (1 page)
3 December 2008Appointment terminated director and secretary brian claber (1 page)
2 December 2008Secretary appointed susan beasley (2 pages)
2 December 2008Secretary appointed susan beasley (2 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 July 2008Return made up to 12/05/08; full list of members (4 pages)
2 July 2008Return made up to 12/05/08; full list of members (4 pages)
13 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 August 2007Accounting reference date shortened from 31/05/07 to 30/09/06 (1 page)
3 August 2007Accounting reference date shortened from 31/05/07 to 30/09/06 (1 page)
6 July 2007Ad 12/05/06--------- £ si 1000@1=1000 (1 page)
6 July 2007Return made up to 12/05/07; full list of members (3 pages)
6 July 2007Return made up to 12/05/07; full list of members (3 pages)
6 July 2007Ad 12/05/06--------- £ si 1000@1=1000 (1 page)
12 May 2006Incorporation (12 pages)
12 May 2006Incorporation (12 pages)