Company NameTerenure Investments Limited
Company StatusDissolved
Company Number05704952
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date5 January 2010 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Declan Michael McKenna
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleManaging Director
Correspondence Address29 Kings Road
Sale
Cheshire
M33 8QB
Secretary NameRathgar Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 October 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 05 January 2010)
Correspondence Address29 Kings Road
Sale
Cheshire
M33 6QB
Secretary NameGeraldine Ann McKenna
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleSecretary
Correspondence Address29 Kings Road
Sale
Manchester
M33 6QB
Secretary NameMr Brendan Michael Breen
NationalityIrish
StatusResigned
Appointed03 March 2006(3 weeks after company formation)
Appointment Duration1 day (resigned 04 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kings Road
Sale
Manchester
M33 6QB
Secretary NameJaneen Gay Gregory
NationalityBritish
StatusResigned
Appointed04 March 2006(3 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 2008)
RoleCompany Director
Correspondence Address85 Portree Drive
Holmes Chapel
Cheshire
CW4 7JF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 2 Cotton Farm
Middlewich Road
Holmes Chapel
CW4 7ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2008Appointment terminated secretary janeen gregory (1 page)
3 November 2008Secretary appointed rathgar secretarial services LIMITED (1 page)
1 May 2008Return made up to 10/02/08; full list of members
  • 363(287) ‐ Registered office changed on 01/05/08
(6 pages)
14 November 2007Particulars of mortgage/charge (6 pages)
21 May 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
2 May 2007Registered office changed on 02/05/07 from: 29 kings road sale manchester M33 6QB (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006Registered office changed on 13/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (1 page)
13 February 2006New secretary appointed (1 page)
10 February 2006Incorporation (16 pages)