Company NameTetlow Developments Limited
Company StatusDissolved
Company Number08293513
CategoryPrivate Limited Company
Incorporation Date14 November 2012(11 years, 5 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous NameGobuilder Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Ross Tetlow
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2012(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressSterling House 501 Middleton Road
Chadderton
Oldham
OL9 9LY

Location

Registered AddressSterling House 501 Middleton Road
Chadderton
Oldham
OL9 9LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ross Tetlow
100.00%
Ordinary

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

31 July 2015Delivered on: 3 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 June 2015Delivered on: 11 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Oulder hill house oulder hill drive rochdale.
Outstanding
1 April 2015Delivered on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2017Micro company accounts made up to 30 December 2016 (2 pages)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
30 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
23 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
11 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
3 August 2015Registration of charge 082935130003, created on 31 July 2015 (5 pages)
11 June 2015Registration of charge 082935130002, created on 1 June 2015 (14 pages)
11 June 2015Registration of charge 082935130002, created on 1 June 2015 (14 pages)
10 April 2015Registration of charge 082935130001, created on 1 April 2015 (18 pages)
10 April 2015Registration of charge 082935130001, created on 1 April 2015 (18 pages)
19 December 2014Company name changed gobuilder LIMITED\certificate issued on 19/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-18
(3 pages)
9 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
6 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
14 November 2012Incorporation (35 pages)