Company NameT2L Holdings Ltd
Company StatusDissolved
Company Number03957706
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years ago)
Dissolution Date4 July 2006 (17 years, 9 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 NameStuart Emlyn Globe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2000(3 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (closed 04 July 2006)
RoleConsultant
Correspondence Address14 Bankfields Drive
Eastham
Wirral
CH62 0AZ
Wales
Director NameAlan James Stepnell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2000(3 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (closed 04 July 2006)
RoleBusiness Analyst
Correspondence Address14 Bankfields Drive
Eastham
Wirral
CH62 0AZ
Wales
Secretary NameAlan James Stepnell
NationalityBritish
StatusClosed
Appointed21 April 2000(3 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (closed 04 July 2006)
RoleBusiness Analyst
Correspondence Address14 Bankfields Drive
Eastham
Wirral
CH62 0AZ
Wales
Director NameLuke Oatham
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 2003)
RoleConsultant
Correspondence Address12 Wilmot Street
London
E2 0BS
Director NameAndrew George Copley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 2003)
RoleConsultant
Correspondence AddressFlat 16 Marlborough House
Green Lanes Manor House
London
N4 2NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address14 Bankfields Drive
Wirral
Cheshire
CH62 0AZ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardEastham
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
7 February 2006Application for striking-off (1 page)
28 April 2005Return made up to 28/03/05; full list of members (2 pages)
7 April 2004Return made up to 28/03/04; full list of members (7 pages)
5 December 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 November 2003Registered office changed on 28/11/03 from: 15 langdon park road london N6 5PS (1 page)
1 May 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
26 June 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 June 2001Return made up to 28/03/01; full list of members (7 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Ad 04/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 May 2000Registered office changed on 08/05/00 from: st marys business centre 66-70 bourne road, bexley kent DA5 1LU (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
28 March 2000Incorporation (12 pages)