Company NameTDSE UK Limited
DirectorsJozef Opdeweegh and Horst Klingspor
Company StatusDissolved
Company Number03933246
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameJozef Opdeweegh
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed21 February 2000(same day as company formation)
RoleChief Executive Officer & Pres
Correspondence AddressUnit 701 300 North Centre Road
London
Ontario N6g 5hz
Canada
Director NameHorst Klingspor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityCanadian
StatusCurrent
Appointed01 June 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleManager
Correspondence AddressWegophalen 2
Geetbets
B-3450
Belgium
Secretary NameCarine Van Landschoot
NationalityBritish
StatusCurrent
Appointed15 July 2003(3 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressSt Lambertsstraat 11
3722 Wintershoven
Belgium
Director NameDavid Humphries
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleManagement Consultant
Correspondence Address1 The Coppice
Kelvedon Hatch
Brentwood
Essex
CM15 0DB
Secretary NameDavid Humphries
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleManagement Consultant
Correspondence Address1 The Coppice
Kelvedon Hatch
Brentwood
Essex
CM15 0DB
Secretary NameAlan Brookman
NationalityBritish
StatusResigned
Appointed09 June 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2003)
RoleCompany Director
Correspondence Address2 The Laurels
Moreton
Wirral
Merseyside
L46 3SU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers Llp
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£3,280,530
Gross Profit£1,360,474
Net Worth-£877,258
Cash£116,382
Current Liabilities£1,363,512

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 March 2005Dissolved (1 page)
20 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
1 September 2004Registered office changed on 01/09/04 from: cornwall court 19 cornwall street birmingham B3 2DT (1 page)
26 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 August 2004Appointment of a voluntary liquidator (1 page)
26 August 2004Declaration of solvency (3 pages)
5 August 2004Delivery ext'd 3 mth 30/09/03 (4 pages)
12 July 2004Return made up to 21/02/04; full list of members (9 pages)
24 June 2004Registered office changed on 24/06/04 from: temple court 35 bull street birmingham west midlands B4 6JT (1 page)
30 October 2003Full accounts made up to 30 September 2002 (16 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
7 August 2003New secretary appointed (2 pages)
20 March 2003Auditor's resignation (1 page)
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 March 2003Return made up to 21/02/03; full list of members (10 pages)
18 December 2002Director resigned (1 page)
29 October 2002Full accounts made up to 30 September 2001 (17 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002Secretary resigned (1 page)
12 June 2002Return made up to 21/02/02; full list of members (6 pages)
30 May 2002Director's particulars changed (1 page)
8 July 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
15 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2001Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
15 June 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
15 June 2001New director appointed (2 pages)
16 May 2001Return made up to 21/02/01; full list of members (5 pages)
4 May 2000Registered office changed on 04/05/00 from: 8 princes parade liverpool merseyside L3 1QJ (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
17 March 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
17 March 2000Director resigned (1 page)
17 March 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Incorporation (19 pages)