Company NameT M D Consultation Limited
Company StatusDissolved
Company Number06275534
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 9 months ago)
Dissolution Date22 July 2014 (9 years, 8 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 NameMichael James Davis-De Riz
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(same day as company formation)
RolePharmaceutical
Correspondence AddressStretton Cottage Highstairs Lane
Stretton
Alfreton
Derbyshire
DE55 6FD
Secretary NameTamara Sonia De Riz
NationalityAustralian
StatusClosed
Appointed12 June 2008(1 year after company formation)
Appointment Duration6 years, 1 month (closed 22 July 2014)
RoleSales Director
Correspondence AddressStretton Cottage
Highstairs Lane, Stretton
Alfreton
Derbyshire
DE55 6FD
Director NameMr Jonathan Tony Mottram
Date of BirthMay 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPark Lodge
Nether End
Baslow
DE45 1SR
Secretary NameMichael James Davis-De Riz
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressStretton Cottage Highstairs Lane
Stretton
Alfreton
Derbyshire
DE55 6FD

Location

Registered AddressQueens Buildings
55 Queen Street
Sheffield
S1 2DX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

2 at £1Michael James Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£4,063
Cash£4,304
Current Liabilities£1,744

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014Application to strike the company off the register (3 pages)
28 March 2014Application to strike the company off the register (3 pages)
26 June 2013Annual return made up to 11 June 2013
Statement of capital on 2013-06-26
  • GBP 2
(14 pages)
26 June 2013Annual return made up to 11 June 2013
Statement of capital on 2013-06-26
  • GBP 2
(14 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (14 pages)
18 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (14 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 July 2011Annual return made up to 11 June 2011 (14 pages)
4 July 2011Annual return made up to 11 June 2011 (14 pages)
24 June 2011Director's details changed for Michael James Davis on 12 June 2010 (3 pages)
24 June 2011Director's details changed for Michael James Davis on 12 June 2010 (3 pages)
15 July 2010Termination of appointment of Michael Davis as a secretary (1 page)
15 July 2010Termination of appointment of Michael Davis as a secretary (1 page)
15 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 July 2010Annual return made up to 11 June 2010 (14 pages)
5 July 2010Annual return made up to 11 June 2010 (14 pages)
14 October 2009Annual return made up to 11 June 2009 with a full list of shareholders (10 pages)
14 October 2009Annual return made up to 11 June 2009 with a full list of shareholders (10 pages)
25 September 2009Secretary appointed tamara de riz (1 page)
25 September 2009Secretary appointed tamara de riz (1 page)
25 September 2009Appointment terminated director jonathan mottram (1 page)
25 September 2009Appointment terminated director jonathan mottram (1 page)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 October 2008Capitals not rolled up (2 pages)
7 October 2008Capitals not rolled up (2 pages)
22 September 2008Return made up to 11/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2008Return made up to 11/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2007Incorporation (10 pages)
11 June 2007Incorporation (10 pages)