Company NameThe Money Centre Sheffield Limited
Company StatusDissolved
Company Number05022489
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)
Dissolution Date17 March 2010 (14 years, 1 month ago)
Previous NameTMC (North) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen Howard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(same day as company formation)
RoleCommercial Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Edge Mooredge Road
Park Head Crich
Matlock
Derbyshire
DE4 5GY
Director NamePeter John Senior
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address51 Eversley Garth Crescent
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6DL
Director NamePeter Walsh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(2 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (closed 17 March 2010)
RoleCompany Director
Correspondence Address14 High Meadows
Walton
Wakefield
West Yorkshire
WF2 6TN
Secretary NamePeter Walsh
NationalityBritish
StatusClosed
Appointed09 February 2004(2 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (closed 17 March 2010)
RoleCompany Director
Correspondence Address14 High Meadows
Walton
Wakefield
West Yorkshire
WF2 6TN
Secretary NameMr Stephen Howard
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCommercial Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Edge Mooredge Road
Park Head Crich
Matlock
Derbyshire
DE4 5GY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 March 2010Final Gazette dissolved following liquidation (1 page)
17 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2009Liquidators statement of receipts and payments to 11 December 2009 (5 pages)
17 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 2009Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
16 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-04
(1 page)
16 December 2008Statement of affairs with form 4.19 (6 pages)
16 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2008Appointment of a voluntary liquidator (1 page)
16 December 2008Statement of affairs with form 4.19 (6 pages)
16 December 2008Appointment of a voluntary liquidator (1 page)
15 December 2008Registered office changed on 15/12/2008 from wellington house 39 wellington street sheffield south yorkshire S1 1XB (1 page)
15 December 2008Registered office changed on 15/12/2008 from wellington house 39 wellington street sheffield south yorkshire S1 1XB (1 page)
13 March 2008Return made up to 22/01/08; full list of members (5 pages)
13 March 2008Return made up to 22/01/08; full list of members (5 pages)
27 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 February 2007Return made up to 22/01/07; full list of members (3 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Return made up to 22/01/07; full list of members (3 pages)
20 February 2007Director's particulars changed (1 page)
2 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 February 2006Location of debenture register (1 page)
9 February 2006Return made up to 22/01/06; full list of members (3 pages)
9 February 2006Location of debenture register (1 page)
9 February 2006Return made up to 22/01/06; full list of members (3 pages)
21 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 April 2005Return made up to 22/01/05; full list of members (7 pages)
22 April 2005Return made up to 22/01/05; full list of members (7 pages)
15 April 2005Ad 24/05/04--------- £ si 70@1 (2 pages)
15 April 2005Ad 24/05/04--------- £ si 70@1 (2 pages)
7 June 2004Ad 24/05/04--------- £ si 70000@1=70000 £ ic 1500/71500 (2 pages)
7 June 2004Ad 24/05/04--------- £ si 70000@1=70000 £ ic 1500/71500 (2 pages)
4 June 2004£ nc 200000/100000 05/05/04 (1 page)
4 June 2004£ nc 200000/100000 05/05/04 (1 page)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 May 2004Nc inc already adjusted 05/05/04 (1 page)
26 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2004Nc inc already adjusted 05/05/04 (1 page)
26 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 April 2004Ad 07/04/04--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages)
22 April 2004Ad 07/04/04--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Memorandum and Articles of Association (12 pages)
3 March 2004Memorandum and Articles of Association (12 pages)
28 February 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
28 February 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
24 February 2004Company name changed tmc (north) LIMITED\certificate issued on 24/02/04 (3 pages)
24 February 2004Company name changed tmc (north) LIMITED\certificate issued on 24/02/04 (3 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New secretary appointed;new director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
22 January 2004Incorporation (16 pages)
22 January 2004Incorporation (16 pages)