Company NameTd Management Services Limited
Company StatusDissolved
Company Number06807279
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Stephen McNally
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars Waterside Meadows
Cattle Lane
Aberford
West Yorkshire
LS25 3BH
Director NameMr Matthew Simon Sharp
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraes Castle
Long Lane, Harden
Bingley Bradford
Yorkshire
BD16 1BU

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

850 at £1Matthew Simon Sharp
50.00%
Ordinary
850 at £1Stephen Mcnally
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved following liquidation (1 page)
4 July 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Return of final meeting in a members' voluntary winding up (11 pages)
4 April 2017Return of final meeting in a members' voluntary winding up (11 pages)
4 March 2016Declaration of solvency (3 pages)
4 March 2016Appointment of a voluntary liquidator (1 page)
4 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(1 page)
4 March 2016Declaration of solvency (3 pages)
4 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(1 page)
4 March 2016Appointment of a voluntary liquidator (1 page)
23 February 2016Registered office address changed from C/O Tailormade Design Ltd Carr Lane Low Moor Bradford West Yorkshire BD12 0QY to 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 23 February 2016 (1 page)
23 February 2016Registered office address changed from C/O Tailormade Design Ltd Carr Lane Low Moor Bradford West Yorkshire BD12 0QY to 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 23 February 2016 (1 page)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
19 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,700
(5 pages)
19 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,700
(5 pages)
19 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,700
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,700
(4 pages)
21 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,700
(4 pages)
21 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,700
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
23 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
23 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
2 February 2009Incorporation (18 pages)
2 February 2009Incorporation (18 pages)