Company NameTg & Tm Mortimer Limited
Company StatusDissolved
Company Number05606976
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)
Dissolution Date6 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Paula Howard
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tadworth Court 16 Reynolds Avenue
Redhill
Surrey
RH1 1TJ
Secretary NameSteven Alan Cash
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Monks Manor
Oakwood Hill
Dorking
Surrey
RH5 5PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth£300
Cash£1,751
Current Liabilities£61,028

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
6 January 2016Liquidators' statement of receipts and payments to 14 October 2015 (20 pages)
6 January 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
6 January 2016Liquidators' statement of receipts and payments to 14 October 2015 (20 pages)
6 January 2016Liquidators statement of receipts and payments to 14 October 2015 (20 pages)
25 February 2015Liquidators statement of receipts and payments to 14 October 2014 (17 pages)
25 February 2015Liquidators' statement of receipts and payments to 14 October 2014 (17 pages)
25 February 2015Liquidators' statement of receipts and payments to 14 October 2014 (17 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
6 January 2014Liquidators' statement of receipts and payments to 14 April 2013 (20 pages)
6 January 2014Liquidators statement of receipts and payments to 14 April 2013 (20 pages)
6 January 2014Liquidators' statement of receipts and payments to 14 April 2013 (20 pages)
29 November 2012Liquidators' statement of receipts and payments to 14 October 2012 (19 pages)
29 November 2012Liquidators' statement of receipts and payments to 14 October 2012 (19 pages)
29 November 2012Liquidators statement of receipts and payments to 14 October 2012 (19 pages)
25 October 2010Statement of affairs with form 4.19 (5 pages)
25 October 2010Statement of affairs with form 4.19 (5 pages)
25 October 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2010Registered office address changed from Century House, 29 Clarendon Road Leeds West Yorkshire LS2 9PG on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Century House, 29 Clarendon Road Leeds West Yorkshire LS2 9PG on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Century House, 29 Clarendon Road Leeds West Yorkshire LS2 9PG on 1 October 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Annual return made up to 28 October 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 100
(4 pages)
24 November 2009Director's details changed for Paula Howard on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 28 October 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 100
(4 pages)
24 November 2009Director's details changed for Paula Howard on 24 November 2009 (2 pages)
8 September 2009Appointment terminated secretary steven cash (1 page)
8 September 2009Appointment terminated secretary steven cash (1 page)
8 September 2009Director's change of particulars / paula howard / 08/09/2009 (1 page)
8 September 2009Director's change of particulars / paula howard / 08/09/2009 (1 page)
3 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Return made up to 28/10/08; full list of members (3 pages)
27 November 2008Secretary's change of particulars / steven cash / 23/11/2007 (1 page)
27 November 2008Return made up to 28/10/08; full list of members (3 pages)
27 November 2008Secretary's change of particulars / steven cash / 23/11/2007 (1 page)
12 February 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 February 2008Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
7 February 2008Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Return made up to 28/10/07; full list of members (2 pages)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Return made up to 28/10/07; full list of members (2 pages)
20 December 2006Return made up to 28/10/06; full list of members (2 pages)
20 December 2006Return made up to 28/10/06; full list of members (2 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Incorporation (17 pages)
28 October 2005Incorporation (17 pages)