TOUGH DEVELOPMENTS LIMITED

TOUGH DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTOUGH DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04818878
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOUGH DEVELOPMENTS LIMITED?

    • Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TOUGH DEVELOPMENTS LIMITED located?

    Registered Office Address
    New Aquitaine House
    Exeter Way, Theale
    RG7 4PL Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOUGH DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 27, 2014

    What is the status of the latest annual return for TOUGH DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TOUGH DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts made up to Jun 27, 2014

    1 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Christopher Andrew Humphreys as a director on Jul 11, 2014

    1 pagesTM01

    Accounts made up to Jun 28, 2013

    1 pagesAA

    Annual return made up to Oct 30, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Simon Nicholas Mcmurtrie on Sep 02, 2013

    2 pagesCH01

    Full accounts made up to Jun 29, 2012

    13 pagesAA

    Annual return made up to Oct 30, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Oct 30, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jul 01, 2011

    14 pagesAA

    Annual return made up to Oct 30, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jul 02, 2010

    15 pagesAA

    Annual return made up to Jul 02, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Anthony Laithwaite as a director

    1 pagesTM01

    Termination of appointment of Barbara Laithwaite as a director

    1 pagesTM01

    Appointment of Mr Christopher Andrew Humphreys as a director

    2 pagesAP01

    Termination of appointment of Frederick Stratford as a director

    1 pagesTM01

    Full accounts made up to Jun 26, 2009

    15 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jun 27, 2008

    15 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pages288b

    Who are the officers of TOUGH DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMURTRIE, Simon Nicholas
    Exeter Way Theale
    Reading
    RG7 4PL Berkshire
    New Aquitaine House
    United Kingdom
    Director
    Exeter Way Theale
    Reading
    RG7 4PL Berkshire
    New Aquitaine House
    United Kingdom
    EnglandBritishDirector29465120002
    GARLAND, Oliver Charles
    32 Broad Lane
    Upper Bucklebury
    RG7 6QJ Reading
    Secretary
    32 Broad Lane
    Upper Bucklebury
    RG7 6QJ Reading
    BritishAccountant51880670002
    ALPHA SECRETARIAL LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Secretary
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022740001
    ASH, Douglas Terence
    Cherry Croft
    Kingwood Common
    RG9 5NA Henley On Thames
    Oxfordshire
    Director
    Cherry Croft
    Kingwood Common
    RG9 5NA Henley On Thames
    Oxfordshire
    EnglandBritishNon Executive Director11937500001
    FRASER, Alexander Stewart
    9 Spring Gardens
    OX14 1AZ Abingdon
    Oxfordshire
    Director
    9 Spring Gardens
    OX14 1AZ Abingdon
    Oxfordshire
    AustralianDirector83010900002
    HUMPHREYS, Christopher Andrew
    New Aquitaine House
    Exeter Way, Theale
    RG7 4PL Reading
    Berkshire
    Director
    New Aquitaine House
    Exeter Way, Theale
    RG7 4PL Reading
    Berkshire
    EnglandBritishDirector245151040001
    LAITHWAITE, Anthony Hugh Gordon
    The Chalet
    Peppard Common
    RG9 5EH Henley On Thames
    Oxfordshire
    Director
    The Chalet
    Peppard Common
    RG9 5EH Henley On Thames
    Oxfordshire
    United KingdomBritishWine Merchant5199610001
    LAITHWAITE, Barbara Anne
    The Chalet
    Peppard Common
    RG9 5EH Henley On Thames
    Oxfordshire
    Director
    The Chalet
    Peppard Common
    RG9 5EH Henley On Thames
    Oxfordshire
    United KingdomBritishWine Merchant5158970001
    STRATFORD, Frederick Anthony
    3 Tudor Gardens
    RM2 5LL Gidea Park
    Essex
    Director
    3 Tudor Gardens
    RM2 5LL Gidea Park
    Essex
    United KingdomBritishCompany Director151871680001
    ALPHA DIRECT LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Director
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022730001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0