Company NameT.L. Associates (North West) Limited
Company StatusDissolved
Company Number04012719
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameDetail Consultants Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Catherine Jane Leather
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(3 days after company formation)
Appointment Duration2 years, 5 months (closed 19 November 2002)
RoleProject Manager
Correspondence AddressElthorns Farm House Denhall Lane
Burton
South Wirral
Merseyside
CH64 5SA
Wales
Secretary NameCarole Wynn Wilson
NationalityBritish
StatusClosed
Appointed15 June 2000(3 days after company formation)
Appointment Duration2 years, 5 months (closed 19 November 2002)
RoleDesign Consultant
Correspondence Address3 The Stables
Old Hall Farm, Puddington
Neston
Cheshire
CH64 5SP
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address162/164 Bebington Road
Bebington
Wirral
Merseyside
CH63 7NX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
10 May 2002Application for striking-off (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
31 January 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
28 June 2001Return made up to 12/06/01; full list of members (8 pages)
9 August 2000Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000Ad 21/06/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
12 July 2000New director appointed (2 pages)
29 June 2000£ nc 1000/100000 15/06/00 (1 page)
29 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
20 June 2000Registered office changed on 20/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
12 June 2000Incorporation (18 pages)