TDF CREDIT INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

TDF CREDIT INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03591125

Incorporation date

30/06/1998

Size

Dormant

Contacts

Registered address

Registered address

The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1998)
dot icon27/09/2013
Final Gazette dissolved following liquidation
dot icon27/06/2013
Return of final meeting in a members' voluntary winding up
dot icon24/04/2013
Registered office address changed from Woodlands, Manton Lane Bedford Bedfordshire MK41 7LW on 2013-04-25
dot icon22/04/2013
Declaration of solvency
dot icon08/04/2013
Appointment of a voluntary liquidator
dot icon08/04/2013
Resolutions
dot icon03/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon20/03/2013
Statement of capital on 2013-03-21
dot icon20/03/2013
Solvency Statement dated 12/03/13
dot icon20/03/2013
Statement by Directors
dot icon20/03/2013
Resolutions
dot icon20/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-06-30
dot icon20/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-06-30
dot icon20/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-06-30
dot icon12/03/2013
Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 2013-03-08
dot icon15/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon01/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon13/12/2011
Director's details changed for Mr Jonathan Mark Thompson-Copsey on 2011-12-14
dot icon07/12/2011
Director's details changed for Mr Jonathan Mark Thompson-Copsey on 2011-12-07
dot icon13/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/03/2011
Termination of appointment of Paul Bridgwater as a director
dot icon10/02/2011
Appointment of Mr Jonathan Mark Thompson-Copsey as a director
dot icon04/01/2011
Appointment of Mr Paul Charles Bridgwater as a director
dot icon04/01/2011
Termination of appointment of David Reed as a director
dot icon12/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon21/07/2010
Appointment of David Michael Reed as a director
dot icon08/07/2010
Termination of appointment of Andrew Collins as a director
dot icon08/07/2010
Termination of appointment of Paul Bridgwater as a director
dot icon08/07/2010
Termination of appointment of Ralph Snedden as a director
dot icon08/07/2010
Termination of appointment of Alan Wallace as a director
dot icon08/07/2010
Termination of appointment of Tracey Anderson as a director
dot icon30/06/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon24/06/2010
Secretary's details changed for Andrew John Moore on 2010-06-25
dot icon06/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon05/03/2010
Director's details changed for Paul Charles Bridgwater on 2010-03-05
dot icon25/02/2010
Director's details changed for Andrew Dominic John Bucke Collins on 2010-02-26
dot icon09/07/2009
Return made up to 30/06/09; full list of members
dot icon30/04/2009
Accounts made up to 2008-06-30
dot icon11/12/2008
Director's Change of Particulars / alan wallace / 10/12/2008 / HouseName/Number was: , now: kilmaronock house; Street was: 2 paterson laun, now: gartocharn; Area was: balmore village, now: ; Post Town was: glasgow, now: west dunbartonshire; Region was: lanarkshire, now: scotland; Post Code was: G64 4AN, now: G83 8SB; Country was: , now: united king
dot icon02/07/2008
Return made up to 01/07/08; full list of members
dot icon06/02/2008
Registered office changed on 07/02/08 from: 118-119 fenchurch street, london, EC3M 5BA
dot icon09/12/2007
Auditor's resignation
dot icon30/11/2007
New secretary appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon27/11/2007
Secretary resigned
dot icon14/11/2007
Director resigned
dot icon04/11/2007
Full accounts made up to 2006-12-31
dot icon12/07/2007
Return made up to 01/07/07; full list of members
dot icon12/07/2007
Director's particulars changed
dot icon26/10/2006
Return made up to 01/07/06; full list of members
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
Secretary resigned
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon22/08/2005
Return made up to 01/07/05; full list of members
dot icon22/08/2005
Location of register of members address changed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
Registered office changed on 18/03/05 from: 5 dashwood lang road, the bourne business park, addlestone, surrey KT15 2NY
dot icon17/03/2005
New secretary appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
Secretary resigned;director resigned
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Secretary resigned
dot icon17/03/2005
Declaration of assistance for shares acquisition
dot icon17/03/2005
Declaration of assistance for shares acquisition
dot icon15/03/2005
Particulars of mortgage/charge
dot icon05/12/2004
Registered office changed on 06/12/04 from: centre 3 wilbury way, hitchin, hertfordshire SG4 0TP
dot icon05/12/2004
New director appointed
dot icon05/12/2004
New director appointed
dot icon05/12/2004
New secretary appointed
dot icon29/11/2004
Auditor's resignation
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon23/09/2004
Full accounts made up to 2003-12-31
dot icon20/07/2004
Return made up to 01/07/04; full list of members
dot icon20/07/2004
Secretary's particulars changed;director's particulars changed;director resigned
dot icon07/10/2003
Return made up to 01/07/03; full list of members
dot icon03/08/2003
Full accounts made up to 2002-12-31
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon31/07/2002
Return made up to 01/07/02; full list of members
dot icon31/07/2002
Director resigned
dot icon25/07/2002
New director appointed
dot icon26/03/2002
Director resigned
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon16/07/2001
Return made up to 01/07/01; full list of members
dot icon16/07/2001
Director's particulars changed
dot icon16/07/2001
Location of register of members address changed
dot icon15/11/2000
Full accounts made up to 1999-12-31
dot icon23/07/2000
New director appointed
dot icon23/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon09/07/2000
Return made up to 01/07/00; full list of members
dot icon09/07/2000
Secretary's particulars changed
dot icon01/06/2000
Director resigned
dot icon01/06/2000
New director appointed
dot icon29/05/2000
New secretary appointed
dot icon21/05/2000
Secretary resigned
dot icon03/05/2000
New secretary appointed
dot icon03/05/2000
Secretary resigned
dot icon02/02/2000
Director resigned
dot icon03/08/1999
Return made up to 01/07/99; full list of members; amend
dot icon03/08/1999
Location of register of members address changed
dot icon05/07/1999
Return made up to 01/07/99; full list of members
dot icon05/07/1999
Location of register of members address changed
dot icon05/07/1999
Location of register of members address changed
dot icon18/03/1999
Director resigned
dot icon18/03/1999
Director resigned
dot icon14/10/1998
Registered office changed on 15/10/98 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New director appointed
dot icon31/08/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon24/08/1998
Resolutions
dot icon24/08/1998
Resolutions
dot icon24/08/1998
Resolutions
dot icon24/08/1998
Resolutions
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New secretary appointed
dot icon24/08/1998
Secretary resigned;director resigned
dot icon24/08/1998
Director resigned
dot icon11/08/1998
Certificate of change of name
dot icon30/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tuffield, Andrew
Director
20/11/2007 - Present
35
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
30/06/1998 - 04/08/1998
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
30/06/1998 - 04/08/1998
1754
Dla Nominees Limited
Nominee Director
30/06/1998 - 04/08/1998
835
Bridgwater, Paul Charles
Director
30/12/2010 - 31/01/2011
44

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TDF CREDIT INSURANCE SERVICES LIMITED

TDF CREDIT INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 30/06/1998 with the registered office located at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TDF CREDIT INSURANCE SERVICES LIMITED?

toggle

TDF CREDIT INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 30/06/1998 and dissolved on 27/09/2013.

Where is TDF CREDIT INSURANCE SERVICES LIMITED located?

toggle

TDF CREDIT INSURANCE SERVICES LIMITED is registered at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FF.

What does TDF CREDIT INSURANCE SERVICES LIMITED do?

toggle

TDF CREDIT INSURANCE SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TDF CREDIT INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 27/09/2013: Final Gazette dissolved following liquidation.