Company NameTodd's Property Company Limited
Company StatusDissolved
Company Number03864583
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Julian Marc Tierney
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(11 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 09 December 2014)
RoleConveyancying Manager
Country of ResidenceEngland
Correspondence AddressOak Cottage 16a Main Street, Old Ravenfield
Rotherham
South Yorkshire
S65 4NA
Director NameMr George Tierney
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(1 week, 1 day after company formation)
Appointment Duration11 years, 4 months (resigned 26 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Barleycroft Lane
Dinnington
Sheffield
South Yorkshire
S25 2LE
Director NameMr Adam Damian Peter Tierney
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(1 week, 1 day after company formation)
Appointment Duration11 years, 4 months (resigned 26 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2a Flanderwell Lane
Bramley
Rotherham
South Yorkshire
S66 3QJ
Secretary NameMr George Tierney
NationalityBritish
StatusResigned
Appointed02 November 1999(1 week, 1 day after company formation)
Appointment Duration11 years, 4 months (resigned 26 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Barleycroft Lane
Dinnington
Sheffield
South Yorkshire
S25 2LE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressOak Cottage
16a Main Street, Old Ravenfield
Rotherham
South Yorkshire
S65 4NA
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishRavenfield
WardSilverwood

Shareholders

1 at £1Adam Damien Peter Tierney
50.00%
Ordinary
1 at £1George Tierney
50.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£63
Current Liabilities£59

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
14 August 2014Application to strike the company off the register (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
23 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
20 December 2013Registered office address changed from 30 Barleycroft Lane Dinnington Sheffield South Yorkshire S25 2LE on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 30 Barleycroft Lane Dinnington Sheffield South Yorkshire S25 2LE on 20 December 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 April 2011Appointment of Julian Tierney as a director (2 pages)
11 April 2011Appointment of Julian Tierney as a director (2 pages)
8 April 2011Termination of appointment of George Tierney as a director (1 page)
8 April 2011Termination of appointment of George Tierney as a secretary (1 page)
8 April 2011Termination of appointment of Adam Damian Peter Tierney as a director (1 page)
8 April 2011Termination of appointment of George Tierney as a director (1 page)
8 April 2011Termination of appointment of Adam Damian Peter Tierney as a director (1 page)
8 April 2011Termination of appointment of George Tierney as a secretary (1 page)
12 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 January 2009Return made up to 25/10/08; full list of members (4 pages)
7 January 2009Return made up to 25/10/08; full list of members (4 pages)
16 December 2008Director's change of particulars / adam tierney / 20/11/2007 (1 page)
16 December 2008Director's change of particulars / adam tierney / 20/11/2007 (1 page)
16 December 2008Director's change of particulars / adam tierney / 20/11/2007 (1 page)
16 December 2008Director's change of particulars / adam tierney / 20/11/2007 (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
19 November 2007Return made up to 25/10/07; full list of members (3 pages)
19 November 2007Return made up to 25/10/07; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 April 2006Return made up to 25/10/05; full list of members (2 pages)
10 April 2006Return made up to 25/10/05; full list of members (2 pages)
7 April 2006Return made up to 25/10/04; full list of members (2 pages)
7 April 2006Return made up to 25/10/04; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
22 December 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
4 December 2003Return made up to 25/10/03; full list of members (7 pages)
4 December 2003Return made up to 25/10/03; full list of members (7 pages)
29 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
29 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
14 November 2002Return made up to 25/10/02; full list of members (7 pages)
14 November 2002Return made up to 25/10/02; full list of members (7 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
8 November 2001Return made up to 25/10/01; full list of members (6 pages)
8 November 2001Return made up to 25/10/01; full list of members (6 pages)
14 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
14 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
12 February 2001Return made up to 25/10/00; full list of members (6 pages)
12 February 2001Return made up to 25/10/00; full list of members (6 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999New secretary appointed;new director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Registered office changed on 12/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 November 1999Secretary resigned;director resigned (1 page)
12 November 1999New secretary appointed;new director appointed (2 pages)
12 November 1999Secretary resigned;director resigned (1 page)
12 November 1999Registered office changed on 12/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 November 1999Director resigned (1 page)
25 October 1999Incorporation (18 pages)
25 October 1999Incorporation (18 pages)