TFA LIMITED

Register to unlock more data on OkredoRegister

TFA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02425183

Incorporation date

20/09/1989

Size

Dormant

Contacts

Registered address

Registered address

Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1989)
dot icon09/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2012
First Gazette notice for voluntary strike-off
dot icon18/03/2012
Application to strike the company off the register
dot icon11/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon07/08/2011
Appointment of Mr Kazushi Ogura as a director
dot icon07/08/2011
Appointment of Mr Kenji Murai as a director
dot icon04/08/2011
Termination of appointment of Michael Healy as a secretary
dot icon04/08/2011
Termination of appointment of Ian Fraser as a director
dot icon04/08/2011
Termination of appointment of Michael Healy as a director
dot icon04/08/2011
Appointment of Ian Vincent Ellis as a secretary
dot icon26/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/08/2010
Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2010-08-02
dot icon02/11/2009
Director's details changed for Ian Ellis Fraser on 2009-10-20
dot icon02/11/2009
Secretary's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon02/11/2009
Director's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/09/2009
Return made up to 21/09/09; full list of members
dot icon17/05/2009
Director's Change of Particulars / ian fraser / 18/05/2009 /
dot icon17/05/2009
Director's Change of Particulars / ian fraser / 18/05/2009 / HouseName/Number was: , now: pond house; Street was: blairhill farm cottage, now: blairhill
dot icon30/10/2008
Accounts made up to 2007-12-31
dot icon29/09/2008
Return made up to 21/09/08; full list of members
dot icon10/12/2007
Registered office changed on 11/12/07 from: st james court 30 brown street manchester M2 2JF
dot icon28/10/2007
Accounts made up to 2006-12-31
dot icon25/09/2007
Return made up to 21/09/07; full list of members
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon01/10/2006
Return made up to 21/09/06; full list of members
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Secretary resigned
dot icon10/07/2006
New director appointed
dot icon01/05/2006
Director resigned
dot icon01/05/2006
New director appointed
dot icon06/10/2005
Accounts made up to 2004-12-31
dot icon22/09/2005
Return made up to 21/09/05; full list of members
dot icon04/04/2005
Director resigned
dot icon04/11/2004
Return made up to 21/09/04; full list of members
dot icon03/11/2004
Director's particulars changed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Secretary resigned
dot icon13/10/2004
Secretary resigned
dot icon13/10/2004
Director resigned
dot icon01/08/2004
New director appointed
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
Secretary resigned
dot icon19/04/2004
Director's particulars changed
dot icon13/04/2004
Registered office changed on 14/04/04 from: innovation centre 2 floor 2 keele science and b usiness park keele staffordshire ST5 5NH
dot icon17/03/2004
Registered office changed on 18/03/04 from: st james court 30 brown street manchester lancashire M2 2JF
dot icon09/10/2003
Return made up to 21/09/03; full list of members
dot icon05/09/2003
Auditor's resignation
dot icon25/08/2003
Full accounts made up to 2002-12-31
dot icon25/08/2003
New secretary appointed
dot icon25/08/2003
New director appointed
dot icon29/06/2003
Director's particulars changed
dot icon01/12/2002
Director resigned
dot icon29/11/2002
New director appointed
dot icon17/11/2002
Full accounts made up to 2001-12-31
dot icon12/11/2002
Resolutions
dot icon12/11/2002
Director resigned
dot icon20/10/2002
Return made up to 21/09/02; full list of members
dot icon18/09/2002
Declaration of satisfaction of mortgage/charge
dot icon22/10/2001
Return made up to 21/09/01; full list of members
dot icon10/10/2001
Accounts for a small company made up to 2000-12-31
dot icon22/08/2001
New director appointed
dot icon22/08/2001
Director resigned
dot icon08/05/2001
New director appointed
dot icon08/05/2001
Director resigned
dot icon27/11/2000
Certificate of change of name
dot icon31/10/2000
Return made up to 21/09/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-12-31
dot icon08/02/2000
Director's particulars changed
dot icon28/12/1999
Resolutions
dot icon28/12/1999
Resolutions
dot icon28/12/1999
Resolutions
dot icon28/12/1999
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon22/09/1999
Return made up to 21/09/99; full list of members
dot icon04/05/1999
Full accounts made up to 1999-02-28
dot icon26/04/1999
New secretary appointed
dot icon26/04/1999
New director appointed
dot icon17/04/1999
Director resigned
dot icon06/04/1999
Secretary resigned
dot icon06/04/1999
Registered office changed on 07/04/99 from: omega house foundry street hanley stoke on trent ST1 5HE
dot icon18/03/1999
Accounting reference date shortened from 30/04/99 to 28/02/99
dot icon30/11/1998
Full accounts made up to 1998-04-30
dot icon29/09/1998
Return made up to 21/09/98; no change of members
dot icon23/06/1998
Director resigned
dot icon19/01/1998
Full accounts made up to 1997-04-30
dot icon27/10/1997
Return made up to 21/09/97; no change of members
dot icon14/10/1997
Secretary resigned
dot icon14/10/1997
New secretary appointed
dot icon22/10/1996
Full accounts made up to 1996-04-30
dot icon03/10/1996
Return made up to 21/09/96; full list of members
dot icon03/10/1996
Secretary's particulars changed;director's particulars changed
dot icon20/09/1995
Return made up to 21/09/95; full list of members
dot icon16/07/1995
Full accounts made up to 1995-04-30
dot icon23/05/1995
Secretary resigned;new secretary appointed
dot icon26/04/1995
Director's particulars changed
dot icon15/03/1995
Accounting reference date extended from 28/02 to 30/04
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Full accounts made up to 1994-02-28
dot icon20/10/1994
Secretary resigned;new secretary appointed
dot icon05/10/1994
Return made up to 21/09/94; no change of members
dot icon05/10/1994
Secretary's particulars changed;secretary resigned
dot icon14/10/1993
Return made up to 21/09/93; full list of members
dot icon21/05/1993
Full accounts made up to 1993-02-28
dot icon13/10/1992
Return made up to 21/09/92; no change of members
dot icon13/10/1992
Director's particulars changed
dot icon02/07/1992
Full accounts made up to 1992-02-28
dot icon22/10/1991
Return made up to 21/09/91; no change of members
dot icon23/08/1991
Full accounts made up to 1991-02-28
dot icon01/03/1991
New director appointed
dot icon01/03/1991
Return made up to 04/10/90; full list of members
dot icon17/02/1991
Ad 18/01/90--------- £ si 98@1=98 £ ic 2/100
dot icon21/05/1990
Resolutions
dot icon18/04/1990
Particulars of mortgage/charge
dot icon06/02/1990
Registered office changed on 06/02/90 from:\ 11A lower street newcastle-under-lyme staffordshire ST5 2RN
dot icon12/12/1989
Accounting reference date notified as 28/02
dot icon01/11/1989
Resolutions
dot icon27/10/1989
Registered office changed on 27/10/89 from:\ 373 cambridge heath road london E2 9RA
dot icon27/10/1989
New director appointed
dot icon26/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/10/1989
Certificate of change of name
dot icon09/10/1989
Certificate of change of name
dot icon20/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healy, Michael Joseph Anthony
Director
28/03/2006 - 01/07/2011
63
Bissett, Graeme
Director
11/03/1999 - 25/04/2001
71
Murai, Kenji
Director
15/07/2011 - Present
71
Parker, Timothy Charles
Director
25/11/2002 - 23/03/2005
92
Fraser, Ian Ellis
Director
22/06/2006 - 01/07/2011
100

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 TFA LIMITED

TFA LIMITED is an(a) Dissolved company incorporated on 20/09/1989 with the registered office located at Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DY. There are currently 3 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 TFA LIMITED?

toggle

TFA LIMITED is currently Dissolved. It was registered on 20/09/1989 and dissolved on 09/07/2012.

Where is TFA LIMITED located?

toggle

TFA LIMITED is registered at Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DY.

What does TFA LIMITED do?

toggle

TFA LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for TFA LIMITED?

toggle

The latest filing was on 09/07/2012: Final Gazette dissolved via voluntary strike-off.