Company NameTBL (Midlands) Ltd
Company StatusDissolved
Company Number05412616
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Anne Marie Alexandra Rosindell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address8 Park Place
Leeds
LS1 2RU
Director NameMr Ian John Rosindell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Place
Leeds
LS1 2RU
Secretary NameMrs Anne Marie Alexandra Rosindell
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address8 Park Place
Leeds
LS1 2RU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressBwc Business Solutions Llp
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£45,301
Cash£4,457
Current Liabilities£131,829

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved following liquidation (1 page)
11 October 2016Final Gazette dissolved following liquidation (1 page)
11 July 2016Liquidators' statement of receipts and payments to 21 June 2016 (14 pages)
11 July 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
11 July 2016Liquidators' statement of receipts and payments to 21 June 2016 (14 pages)
11 July 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
4 May 2016Liquidators statement of receipts and payments to 19 March 2016 (14 pages)
4 May 2016Liquidators' statement of receipts and payments to 19 March 2016 (14 pages)
4 May 2016Liquidators' statement of receipts and payments to 19 March 2016 (14 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015Registered office address changed from Reuben House Allen Street Hucknall Nottinghamshire NG15 7DS to 8 Park Place Leeds LS1 2RU on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from Reuben House Allen Street Hucknall Nottinghamshire NG15 7DS to 8 Park Place Leeds LS1 2RU on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from Reuben House Allen Street Hucknall Nottinghamshire NG15 7DS to 8 Park Place Leeds LS1 2RU on 7 April 2015 (2 pages)
1 April 2015Appointment of a voluntary liquidator (1 page)
1 April 2015Statement of affairs with form 4.19 (7 pages)
1 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-20
(1 page)
1 April 2015Appointment of a voluntary liquidator (1 page)
1 April 2015Statement of affairs with form 4.19 (7 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Director's details changed for Anne Marie Alexandra Rosindell on 31 December 2009 (2 pages)
25 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Anne Marie Alexandra Rosindell on 31 December 2009 (1 page)
25 May 2010Director's details changed for Ian John Rosindell on 31 December 2009 (2 pages)
25 May 2010Director's details changed for Anne Marie Alexandra Rosindell on 31 December 2009 (2 pages)
25 May 2010Secretary's details changed for Anne Marie Alexandra Rosindell on 31 December 2009 (1 page)
25 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Ian John Rosindell on 31 December 2009 (2 pages)
25 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Return made up to 04/04/09; full list of members (4 pages)
8 April 2009Return made up to 04/04/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2008Return made up to 04/04/08; full list of members (4 pages)
30 April 2008Return made up to 04/04/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 May 2007Location of debenture register (1 page)
14 May 2007Return made up to 04/04/07; full list of members (2 pages)
14 May 2007Location of register of members (1 page)
14 May 2007Return made up to 04/04/07; full list of members (2 pages)
14 May 2007Location of register of members (1 page)
14 May 2007Location of debenture register (1 page)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 June 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2006Ad 31/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 April 2006Ad 31/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
20 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
6 June 2005Registered office changed on 06/06/05 from: sherwood house 7 gregory boulevard nottingham NG7 6LB (1 page)
6 June 2005Registered office changed on 06/06/05 from: sherwood house 7 gregory boulevard nottingham NG7 6LB (1 page)
27 April 2005Registered office changed on 27/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed;new director appointed (2 pages)
27 April 2005Registered office changed on 27/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New secretary appointed;new director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
4 April 2005Incorporation (31 pages)
4 April 2005Incorporation (31 pages)