Company NameTMS Independent Estate Agents Limited
Company StatusDissolved
Company Number05461629
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameChancellor Finance Limited

Business Activity

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

Directors

Director NamePeter Obrien
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Crewe Road
Alsager
Staffordshire
ST7 2EW
Secretary NamePeter O`Brien
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 The Gardens
Lawton Hall Drive
Church Lawton
Staffordshire
ST7 3BG
Director NamePaul Arthur Somerfield
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address126 Trent Valley Road
Penkhull
Stoke On Trent
Staffordshire
ST4 5HL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address15 Crewe Road
Alsager
Staffordshire
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Shareholders

1 at £1Paul Arthur Somerfield
50.00%
Ordinary
1 at £1Peter O'brien
50.00%
Ordinary

Financials

Year2014
Net Worth-£158,505
Cash£3,387
Current Liabilities£186,066

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
24 September 2011Compulsory strike-off action has been suspended (1 page)
24 September 2011Compulsory strike-off action has been suspended (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 September 2010Director's details changed for Peter O`Brien on 24 May 2010 (2 pages)
7 September 2010Director's details changed for Peter O`Brien on 24 May 2010 (2 pages)
7 September 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 2
(3 pages)
7 September 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 2
(3 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 August 2009Appointment Terminated Director paul somerfield (1 page)
17 August 2009Appointment terminated director paul somerfield (1 page)
5 August 2009Return made up to 24/05/09; full list of members (4 pages)
5 August 2009Return made up to 24/05/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
2 July 2008Return made up to 24/05/08; full list of members (4 pages)
2 July 2008Return made up to 24/05/08; full list of members (4 pages)
20 May 2008Accounting reference date extended from 31/12/2007 to 28/02/2008 (1 page)
20 May 2008Accounting reference date extended from 31/12/2007 to 28/02/2008 (1 page)
27 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 October 2007Accounts made up to 31 December 2006 (1 page)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 June 2007Return made up to 24/05/07; full list of members (2 pages)
22 June 2007Return made up to 24/05/07; full list of members (2 pages)
7 February 2007Registered office changed on 07/02/07 from: 19-21 crewe road alsager stoke-on-trent ST7 2EP (1 page)
7 February 2007Registered office changed on 07/02/07 from: 19-21 crewe road alsager stoke-on-trent ST7 2EP (1 page)
29 January 2007Company name changed chancellor finance LIMITED\certificate issued on 29/01/07 (2 pages)
29 January 2007Company name changed chancellor finance LIMITED\certificate issued on 29/01/07 (2 pages)
21 June 2006Return made up to 24/05/06; full list of members (2 pages)
21 June 2006Return made up to 24/05/06; full list of members (2 pages)
7 April 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 April 2006Accounts made up to 31 March 2006 (5 pages)
16 February 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
16 February 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
9 July 2005New secretary appointed;new director appointed (2 pages)
9 July 2005New secretary appointed;new director appointed (2 pages)
23 June 2005Ad 24/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005Ad 24/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
24 May 2005Incorporation (9 pages)
24 May 2005Incorporation (9 pages)