Company NameTPM For-Flow Limited
Company StatusDissolved
Company Number06086676
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 3 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameRoy Baker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(4 weeks after company formation)
Appointment Duration6 years, 3 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Rother Court
Parkgate
Rotherham
South Yorkshire
S62 6DR
Secretary NameMr Michael Robert Pugh
NationalityBritish
StatusResigned
Appointed31 October 2008(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oak Grove
Thurcroft
Rotherham
South Yorkshire
S66 9EZ
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameParkgrove Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2007(4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2008)
Correspondence Address63 Bawtry Road
Rotherham
South Yorkshire
S66 2TN

Location

Registered Address18a Rother Court
Parkgate
Rotherham
South Yorkshire
S62 6DR
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 February 2013Application to strike the company off the register (3 pages)
21 February 2013Application to strike the company off the register (3 pages)
1 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 March 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1
(3 pages)
26 March 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1
(3 pages)
26 March 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1
(3 pages)
25 March 2012Director's details changed for Roy Baker on 1 January 2012 (2 pages)
25 March 2012Director's details changed for Roy Baker on 1 January 2012 (2 pages)
25 March 2012Director's details changed for Roy Baker on 1 January 2012 (2 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
17 May 2010Termination of appointment of Michael Pugh as a secretary (1 page)
17 May 2010Director's details changed for Roy Baker on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Roy Baker on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Roy Baker on 1 October 2009 (2 pages)
17 May 2010Termination of appointment of Michael Pugh as a secretary (1 page)
17 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
20 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 March 2009Return made up to 06/02/09; full list of members (3 pages)
19 March 2009Return made up to 06/02/09; full list of members (3 pages)
9 December 2008Secretary appointed mr michael robert pugh (1 page)
9 December 2008Secretary appointed mr michael robert pugh (1 page)
9 December 2008Appointment terminated secretary parkgrove nominees LIMITED (1 page)
9 December 2008Return made up to 06/02/08; full list of members (3 pages)
9 December 2008Appointment Terminated Secretary parkgrove nominees LIMITED (1 page)
9 December 2008Return made up to 06/02/08; full list of members (3 pages)
4 December 2008Registered office changed on 04/12/2008 from 63 bawtry road bramley rotherham south yorkshire S66 2TN (1 page)
4 December 2008Registered office changed on 04/12/2008 from 63 bawtry road bramley rotherham south yorkshire S66 2TN (1 page)
17 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007New secretary appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007Registered office changed on 14/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
14 March 2007Registered office changed on 14/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
14 March 2007New director appointed (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
6 February 2007Incorporation (14 pages)
6 February 2007Incorporation (14 pages)