Cambridge
Cambridgeshire
CB1 8NL
Director Name | Royston Goss |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Edith's Way Cambridge Cambridgeshire CB1 8NL |
Secretary Name | Malcolm Ernest Rash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(8 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 5 The Hall Brockhall Northamptonshire NN7 4NS |
Director Name | Mr Brian John Rees |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | 29 Wellfield Bishopston Swansea West Glamorgan SA3 3EP Wales |
Director Name | Malcolm Ernest Rash |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 5 The Hall Brockhall Northamptonshire NN7 4NS |
Secretary Name | Kenneth John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2002) |
Role | Secretary |
Correspondence Address | The Gables 57a Long Acre Murton Swansea SA3 3AX Wales |
Director Name | Fay Lynette Goss |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 October 2001(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 March 2002) |
Role | Administrator |
Correspondence Address | Martyn House Victoria Street Alderney Channel Islands GY9 3TA |
Director Name | Regents Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | 313 Regents Park Road London N3 1DP |
Secretary Name | Regents Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | 313 Regents Park Road London N3 1DP |
Registered Address | C/O Tom Harrison Insolvency Services Concourse House 432 Dewsbury Road Leeds LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£120,731 |
Current Liabilities | £133,399 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 June 2004 | Dissolved (1 page) |
---|---|
15 March 2004 | Liquidators statement of receipts and payments (5 pages) |
15 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: c/o ratcliffe & co 1A tower square 33 wellington street leeds LS1 4HZ (1 page) |
25 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 291 high street epping essex CM16 4DA (1 page) |
2 July 2002 | Appointment of a voluntary liquidator (1 page) |
2 July 2002 | Statement of affairs (5 pages) |
21 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 16/12/01; full list of members (8 pages) |
31 December 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
22 October 2001 | Director resigned (1 page) |
12 June 2001 | Ad 13/10/00--------- £ si 500@1 (2 pages) |
12 June 2001 | Ad 13/10/00--------- £ si 750@1 (2 pages) |
11 June 2001 | Particulars of contract relating to shares (4 pages) |
11 June 2001 | Particulars of contract relating to shares (4 pages) |
11 June 2001 | Ad 13/10/00--------- £ si 1250@1 (2 pages) |
11 June 2001 | Ad 13/10/00--------- £ si 1500@1 (2 pages) |
24 May 2001 | Ad 13/10/00--------- £ si 40900@1 (2 pages) |
24 May 2001 | Particulars of contract relating to shares (4 pages) |
24 May 2001 | Particulars of contract relating to shares (4 pages) |
24 May 2001 | Ad 13/10/00--------- £ si 5000@1 (2 pages) |
5 February 2001 | Return made up to 16/12/00; full list of members
|
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Director's particulars changed (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: 313 regents park road london N3 1DP (1 page) |
17 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 October 2000 | Resolutions
|
17 October 2000 | Nc inc already adjusted 13/10/00 (1 page) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Company name changed T.D. holdings LIMITED\certificate issued on 29/08/00 (2 pages) |
15 August 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
15 November 1999 | Secretary resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | New director appointed (2 pages) |
16 December 1998 | Incorporation (12 pages) |