Company NameTDM Credo Limited
Company StatusDissolved
Company Number01799604
CategoryPrivate Limited Company
Incorporation Date13 March 1984(40 years, 1 month ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)
Previous NameTelecom Direct Limited

Business Activity

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

Directors

Director NameJohn Sydney Peters
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1990(6 years, 8 months after company formation)
Appointment Duration19 years (closed 17 November 2009)
RoleMarketing Consultant
Correspondence Address12 Regent Close
Bramhall
Stockport
Cheshire
SK7 1JA
Secretary NameAlice Elaine Peters
NationalityBritish
StatusClosed
Appointed11 April 1996(12 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 17 November 2009)
RoleSecretary
Correspondence Address12 Regent Close
Bramhall
Stockport
Cheshire
SK7 1JA
Director NameAlice Elaine Peters
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1990(6 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 September 1999)
RoleSecretary
Correspondence Address12 Regent Close
Bramhall
Stockport
Cheshire
SK7 1JA
Secretary NameJohn Sydney Peters
NationalityBritish
StatusResigned
Appointed19 November 1990(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 April 1996)
RoleCompany Director
Correspondence Address12 Regent Close
Bramhall
Stockport
Cheshire
SK7 1JA
Director NameMr Colin John Sneath
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(12 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 17 August 2007)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address113 Banbury Road
Lytham St.Annes
Lancashire
FY8 1LA

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,105

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
28 August 2007Director resigned (1 page)
27 July 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 July 2006Return made up to 31/05/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
12 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
10 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
13 September 2000Return made up to 31/08/00; full list of members (7 pages)
16 August 2000Ad 09/08/00--------- £ si 65@1=65 £ ic 2040/2105 (2 pages)
8 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
11 October 1999Director resigned (1 page)
15 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Return made up to 31/08/99; full list of members (6 pages)
12 August 1999Ad 30/07/99--------- £ si 40@1=40 £ ic 100/140 (2 pages)
12 August 1999Ad 29/07/99--------- £ si 1900@1=1900 £ ic 140/2040 (2 pages)
12 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
12 October 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
20 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
8 October 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1996Full accounts made up to 31 May 1996 (7 pages)
13 September 1996Return made up to 31/08/96; full list of members (6 pages)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996Secretary resigned (2 pages)
7 May 1996New director appointed (1 page)
7 May 1996Accounting reference date shortened from 31/08 to 31/05 (1 page)
26 April 1996Company name changed telecom direct LIMITED\certificate issued on 29/04/96 (2 pages)
13 November 1995Accounts for a small company made up to 31 August 1995 (3 pages)
11 September 1995Return made up to 31/08/95; full list of members (6 pages)
13 March 1984Certificate of incorporation (1 page)