Northwich
CW8 4EE
Director Name | Ms Susan Jane Robinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 75 Bridge Street Row East Chester CH1 1NW Wales |
Director Name | Mr Samuel William Bell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73-75 Oldham Street Manchester M4 1LW |
Registered Address | St Georges Court Winnington Avenue Northwich CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Tfm Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £703 |
Cash | £282 |
Current Liabilities | £447 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2020 | Application to strike the company off the register (1 page) |
11 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
10 April 2017 | Registered office address changed from 73-75 Oldham Street Manchester M4 1LW to St Georges Court Winnington Avenue Northwich CW8 4EE on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 73-75 Oldham Street Manchester M4 1LW to St Georges Court Winnington Avenue Northwich CW8 4EE on 10 April 2017 (1 page) |
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
12 March 2014 | Termination of appointment of Samuel Bell as a director (1 page) |
12 March 2014 | Termination of appointment of Samuel Bell as a director (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
18 December 2013 | Appointment of Miss Susan Jane Robinson as a director (2 pages) |
18 December 2013 | Appointment of Miss Susan Jane Robinson as a director (2 pages) |
14 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
27 January 2012 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
27 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Director's details changed for Mr Samuel William Bell on 1 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Samuel William Bell on 1 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Samuel William Bell on 1 August 2011 (2 pages) |
18 July 2011 | Registered office address changed from C/O Miss S Robinson 75 Bridge Street Row East Chester CH1 1NW United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Appointment of Mr Samuel William Bell as a director (2 pages) |
18 July 2011 | Termination of appointment of Susan Robinson as a director (1 page) |
18 July 2011 | Termination of appointment of Susan Robinson as a director (1 page) |
18 July 2011 | Registered office address changed from C/O Miss S Robinson 75 Bridge Street Row East Chester CH1 1NW United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Appointment of Mr Samuel William Bell as a director (2 pages) |
6 December 2010 | Incorporation (20 pages) |
6 December 2010 | Incorporation (20 pages) |