Company NameT F C (York) Ltd.
Company StatusDissolved
Company Number05245639
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameDubai Property International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher James Willis Green
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(1 year after company formation)
Appointment Duration4 years (closed 13 October 2009)
RoleCompany Director
Correspondence AddressFlat 20 Mowbray Grange
Bedale
North Yorkshire
DL8 2DN
Director NameRachael Jane Humphrey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(1 year after company formation)
Appointment Duration4 years (closed 13 October 2009)
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory The Old Rectory
Thormanby
North Yorkshire
YO61 4NN
Secretary NameChristopher James Willis Green
NationalityBritish
StatusClosed
Appointed29 September 2005(1 year after company formation)
Appointment Duration4 years (closed 13 October 2009)
RoleCompany Director
Correspondence AddressFlat 20 Mowbray Grange
Bedale
North Yorkshire
DL8 2DN
Director NameKalwant Henry
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleNurse
Correspondence Address22 Compton Avenue
Wembley
Middlesex
HA0 3FD
Director NameJacqueline Anne Minette Walters
Date of BirthJuly 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleProperty Consultant
Correspondence Address25 Compton Avenue
Wembley
Middlesex
HA0 3FD
Secretary NameJacqueline Anne Minette Walters
NationalityNew Zealander
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleProperty Consultant
Correspondence Address25 Compton Avenue
Wembley
Middlesex
HA0 3FD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressThe Olde Rectory Church Lane
Thormanby
York
North Yorks
YO61 4NN
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThormanby
WardRaskelf & White Horse

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 June 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
2 October 2008Application for striking-off (1 page)
27 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 August 2008Registered office changed on 27/08/2008 from the traditional furniture company, unit 1 tholthorpe business park, tholthorpe, york north yorkshire YO61 1SS (1 page)
19 June 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 October 2007Return made up to 29/09/07; full list of members (2 pages)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 November 2006New director appointed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: vulcan house restmor way hackbridge surrey SM6 7AH (1 page)
29 November 2006Return made up to 29/09/06; full list of members (2 pages)
8 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
29 December 2005Return made up to 29/09/05; full list of members (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
29 September 2004Incorporation (16 pages)