Company NameTDC Financial Services Limited
DirectorNicholas Mark Mylchreest
Company StatusDissolved
Company Number04200544
CategoryPrivate Limited Company
Incorporation Date17 April 2001(22 years, 11 months ago)

Directors

Director NameNicholas Mark Mylchreest
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2001(same day as company formation)
RoleFinance Consultant
Correspondence Address26 Braemar Avenue
Stretford
Manchester
Greater Manchester
M32 9NA
Director NameBarry Kenneth Boyce
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(same day as company formation)
RoleLawyer
Correspondence Address22 Hill Rise
Romiley
Stockport
Cheshire
SK6 3AP
Secretary NameBarry Kenneth Boyce
NationalityBritish
StatusResigned
Appointed17 April 2001(same day as company formation)
RoleLawyer
Correspondence Address22 Hill Rise
Romiley
Stockport
Cheshire
SK6 3AP
Secretary NameDavid Henry James
NationalityBritish
StatusResigned
Appointed27 November 2001(7 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Woodfield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Ratcliffe And Co
1a Tower Square
33 Wellington Street
Leeds
LS1 4HZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

8 December 2003Dissolved (1 page)
8 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2003Liquidators statement of receipts and payments (5 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
22 May 2002Registered office changed on 22/05/02 from: c/o ratcliffe & co 1A tower square 33 wellington street leeds LS1 4HZ (1 page)
20 May 2002Statement of affairs (5 pages)
20 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2002Appointment of a voluntary liquidator (1 page)
26 April 2002Registered office changed on 26/04/02 from: cadman house wharf road sale cheshire M33 2AF (1 page)
3 April 2002Secretary resigned (1 page)
6 February 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
29 November 2001Registered office changed on 29/11/01 from: the lodge compstall mill andrew street compstall, stockport cheshire SK6 5HN (1 page)
29 November 2001Secretary resigned;director resigned (1 page)
29 November 2001Ad 17/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 November 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed;new director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (2 pages)
24 April 2001Secretary resigned (2 pages)
24 April 2001Registered office changed on 24/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
17 April 2001Incorporation (11 pages)