Company NameTJL (Yorkshire) Limited
Company StatusDissolved
Company Number05373016
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date28 October 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameWilliam John Cassidy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleRecruitment Manager
Correspondence Address12 Denbrook Walk
Tong
Bradford
West Yorkshire
BD4 0QS
Secretary NameMr Stephen Douglas
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCornwell House
Amotherby
Malton
North Yorkshire
Y017 6tl
Secretary NameMr Mohammad Iqbal Chaudry
NationalityBritish
StatusResigned
Appointed05 April 2005(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Lodge
Bradford Road, Cottingley
Bingley
West Yorkshire
BD16 1NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCFD Secretaries Ltd (Corporation)
StatusResigned
Appointed14 February 2006(11 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 2007)
Correspondence Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH

Location

Registered AddressThe Studio
120 Chestergate
Macclesfield
Cheshire
SK11 6DU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£1,307
Cash£1,370
Current Liabilities£49,414

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 October 2011Final Gazette dissolved following liquidation (1 page)
28 October 2011Final Gazette dissolved following liquidation (1 page)
28 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2009Completion of winding up (1 page)
16 November 2009Dissolution deferment (1 page)
16 November 2009Dissolution deferment (1 page)
16 November 2009Completion of winding up (1 page)
20 April 2009Order of court to wind up (3 pages)
20 April 2009Order of court to wind up (3 pages)
15 April 2009Order of court to wind up (1 page)
15 April 2009Order of court to wind up (1 page)
11 November 2008Compulsory strike-off action has been suspended (1 page)
11 November 2008Compulsory strike-off action has been suspended (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
17 December 2007Registered office changed on 17/12/07 from: 9 moorhead lane saltaire shipley west yorkshire BD18 4JH (1 page)
17 December 2007Registered office changed on 17/12/07 from: 9 moorhead lane saltaire shipley west yorkshire BD18 4JH (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
24 April 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
24 April 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
24 April 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
24 April 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
12 April 2006Return made up to 13/02/06; full list of members (7 pages)
12 April 2006Return made up to 13/02/06; full list of members (7 pages)
20 March 2006Particulars of mortgage/charge (6 pages)
20 March 2006Particulars of mortgage/charge (6 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (1 page)
20 February 2006Secretary resigned (1 page)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
20 April 2005Director resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
18 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 April 2005Registered office changed on 18/04/05 from: bridge end house, park mount avenue, baildon west yorkshire BD17 6DS (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Registered office changed on 18/04/05 from: bridge end house, park mount avenue, baildon west yorkshire BD17 6DS (2 pages)
18 April 2005New secretary appointed (2 pages)
22 February 2005Incorporation (16 pages)
22 February 2005Incorporation (16 pages)