Company NameTDL Project Services Limited
Company StatusDissolved
Company Number08481310
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)
Dissolution Date19 August 2023 (8 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Timothy David Lewis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(same day as company formation)
RoleProject Management
Country of ResidenceEngland
Correspondence AddressJubilee House East Beach
Lytham St Annes
Lancashire
FY8 5FT

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Timothy David Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£24,929
Cash£33,539
Current Liabilities£15,171

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

19 August 2023Final Gazette dissolved following liquidation (1 page)
19 May 2023Return of final meeting in a members' voluntary winding up (19 pages)
6 May 2023Liquidators' statement of receipts and payments to 4 March 2023 (19 pages)
13 February 2023Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 13 February 2023 (2 pages)
15 August 2022Registered office address changed from Rushtons Insolvency Limited 8 Merchant's Quays Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 15 August 2022 (2 pages)
31 March 2022Liquidators' statement of receipts and payments to 4 March 2022 (19 pages)
11 May 2021Liquidators' statement of receipts and payments to 4 March 2021 (18 pages)
24 March 2020Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT to Rushtons Insolvency Limited 8 Merchant's Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 24 March 2020 (2 pages)
20 March 2020Appointment of a voluntary liquidator (3 pages)
20 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-05
(1 page)
20 March 2020Declaration of solvency (5 pages)
22 May 2019Micro company accounts made up to 30 April 2019 (6 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 30 April 2018 (6 pages)
12 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
21 August 2017Micro company accounts made up to 30 April 2017 (6 pages)
21 August 2017Micro company accounts made up to 30 April 2017 (6 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
21 January 2015Director's details changed for Mr Timothy David Lewis on 1 January 2015 (2 pages)
21 January 2015Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 21 January 2015 (1 page)
21 January 2015Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 21 January 2015 (1 page)
21 January 2015Director's details changed for Mr Timothy David Lewis on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Timothy David Lewis on 1 January 2015 (2 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
30 October 2013Director's details changed for Mr Timothy David Lewis on 30 September 2013 (2 pages)
30 October 2013Director's details changed for Mr Timothy David Lewis on 30 September 2013 (2 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)