Company NameTempest Export Limited
Company StatusDissolved
Company Number05058098
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm Ramsey
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(12 months after company formation)
Appointment Duration3 years, 2 months (closed 21 May 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 The Hawthorns
Naylor Crescent Overpool
Ellesmere Port Wirral
Cheshire
CH66 1TW
Wales
Secretary NameRichard Brian Hardy
NationalityBritish
StatusClosed
Appointed21 February 2005(12 months after company formation)
Appointment Duration3 years, 2 months (closed 21 May 2008)
RoleCompany Director
Correspondence Address82 Ford Road
Wirral
Merseyside
CH49 0TG
Wales
Director NameWHBC Nominee Directors Limited (Corporation)
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered AddressU Tow Compound Ledsham Road
Little Sutton
Ellesmere Port Wirral
Cheshire
CH66 4QR
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardLedsham and Manor
Built Up AreaBirkenhead

Accounts

Latest Accounts5 April 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
29 March 2007Return made up to 27/02/07; full list of members (2 pages)
18 December 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
17 May 2006Return made up to 27/02/06; full list of members (2 pages)
29 September 2005Registered office changed on 29/09/05 from: 39 old chester road great sutton ellesmere port CH66 3NZ (1 page)
29 September 2005Director's particulars changed (1 page)
6 June 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
6 June 2005Accounting reference date extended from 28/02/05 to 05/04/05 (1 page)
23 May 2005Return made up to 27/02/05; full list of members (6 pages)
21 February 2005New secretary appointed (1 page)
21 February 2005New director appointed (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)