Company NameTVC Holdings Limited
Company StatusDissolved
Company Number04471320
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 9 months ago)
Dissolution Date22 November 2005 (18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameTerence Cunningham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage 5 Ashby Place
Flookers Brook Hoole
Chester
CH2 3AG
Wales
Secretary NameValerie Cunningham
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage 5 Ashby Place
Flookers Brook Hoole
Chester
CH2 3AG
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£4,739
Current Liabilities£39,494

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
30 June 2005Application for striking-off (1 page)
6 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 July 2003Return made up to 27/06/03; full list of members (6 pages)
23 April 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
21 November 2002Particulars of mortgage/charge (3 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
27 June 2002Incorporation (15 pages)