TOUGH DEVELOPMENTS LIMITED
Overview
Company Name | TOUGH DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04818878 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TOUGH DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 27, 2014 |
What is the status of the latest annual return for TOUGH DEVELOPMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for TOUGH DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts made up to Jun 27, 2014 | 1 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Andrew Humphreys as a director on Jul 11, 2014 | 1 pages | TM01 | ||||||||||
Accounts made up to Jun 28, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Oct 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Simon Nicholas Mcmurtrie on Sep 02, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 29, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Oct 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Oct 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Jul 01, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Oct 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Jul 02, 2010 | 15 pages | AA | ||||||||||
Annual return made up to Jul 02, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Anthony Laithwaite as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Barbara Laithwaite as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Andrew Humphreys as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Frederick Stratford as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 26, 2009 | 15 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Jun 27, 2008 | 15 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of TOUGH DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCMURTRIE, Simon Nicholas | Director | Exeter Way Theale Reading RG7 4PL Berkshire New Aquitaine House United Kingdom | England | British | Director | 29465120002 | ||||
GARLAND, Oliver Charles | Secretary | 32 Broad Lane Upper Bucklebury RG7 6QJ Reading | British | Accountant | 51880670002 | |||||
ALPHA SECRETARIAL LIMITED | Nominee Secretary | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022740001 | |||||||
ASH, Douglas Terence | Director | Cherry Croft Kingwood Common RG9 5NA Henley On Thames Oxfordshire | England | British | Non Executive Director | 11937500001 | ||||
FRASER, Alexander Stewart | Director | 9 Spring Gardens OX14 1AZ Abingdon Oxfordshire | Australian | Director | 83010900002 | |||||
HUMPHREYS, Christopher Andrew | Director | New Aquitaine House Exeter Way, Theale RG7 4PL Reading Berkshire | England | British | Director | 245151040001 | ||||
LAITHWAITE, Anthony Hugh Gordon | Director | The Chalet Peppard Common RG9 5EH Henley On Thames Oxfordshire | United Kingdom | British | Wine Merchant | 5199610001 | ||||
LAITHWAITE, Barbara Anne | Director | The Chalet Peppard Common RG9 5EH Henley On Thames Oxfordshire | United Kingdom | British | Wine Merchant | 5158970001 | ||||
STRATFORD, Frederick Anthony | Director | 3 Tudor Gardens RM2 5LL Gidea Park Essex | United Kingdom | British | Company Director | 151871680001 | ||||
ALPHA DIRECT LIMITED | 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