Company Name0Tium Irs Ltd
Company StatusDissolved
Company Number07931925
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Sharron Tracy Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2012(7 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (closed 06 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 67 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Secretary NameSPT Management Services Limited (Corporation)
StatusClosed
Appointed01 February 2012(same day as company formation)
Correspondence AddressSuite 8 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameSPT Corporate Services Limited (Corporation)
StatusClosed
Appointed12 September 2012(7 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (closed 06 August 2013)
Correspondence AddressSuite 67 Annexe 4
Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameMiss Hannah Tingle
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 67 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameTosca Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2012(same day as company formation)
Correspondence AddressSuite 8 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER

Location

Registered AddressSuite 67 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

2 at £1Spt Management Services LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Voluntary strike-off action has been suspended (1 page)
30 April 2013Voluntary strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
11 March 2013Application to strike the company off the register (3 pages)
11 March 2013Application to strike the company off the register (3 pages)
12 September 2012Termination of appointment of Tosca Nominees Limitd as a director (1 page)
12 September 2012Appointment of Miss Sharron Tracy Smith as a director on 12 September 2012 (2 pages)
12 September 2012Termination of appointment of Tosca Nominees Limited as a director on 11 September 2012 (1 page)
12 September 2012Termination of appointment of Hannah Tingle as a director (1 page)
12 September 2012Appointment of Spt Corporate Services Ltd as a director on 12 September 2012 (2 pages)
12 September 2012Termination of appointment of Hannah Tingle as a director on 11 September 2012 (1 page)
12 September 2012Appointment of Spt Corporate Services Ltd as a director (2 pages)
12 September 2012Appointment of Miss Sharron Tracy Smith as a director (2 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 2
(4 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 2
(4 pages)
18 May 2012Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 18 May 2012 (1 page)
18 May 2012Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 18 May 2012 (1 page)
16 March 2012Secretary's details changed for Toc Nominees Limited on 14 March 2012 (1 page)
16 March 2012Secretary's details changed for Toc Nominees Limited on 14 March 2012 (1 page)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)