TLLC BRIDGECO8 LIMITED

Register to unlock more data on OkredoRegister

TLLC BRIDGECO8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04589453

Incorporation date

12/11/2002

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester, M2 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2002)
dot icon17/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2010
First Gazette notice for voluntary strike-off
dot icon20/09/2010
Application to strike the company off the register
dot icon28/03/2010
Resolutions
dot icon04/02/2010
Director's details changed for Guy Paul Cuthbert Parsons on 2010-02-03
dot icon04/02/2010
Director's details changed for Paul Victor Harvey on 2010-02-03
dot icon02/02/2010
Director's details changed for Grant David Hearn on 2010-02-03
dot icon02/02/2010
Director's details changed for Jon William Mortimore on 2010-02-03
dot icon02/02/2010
Secretary's details changed for Jon William Mortimore on 2010-02-03
dot icon02/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon19/05/2009
Accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 05/11/08; full list of members
dot icon22/12/2008
Director's Change of Particulars / grant hearn / 06/07/2007 / HouseName/Number was: , now: birdswood; Street was: bishops platt, now: 63 ashley park avenue; Area was: norlands lane, now: ; Post Town was: thorpe, now: walton on thames; Region was: surrey, now: ; Post Code was: TW20 8SS, now: KT12 1EU
dot icon01/07/2008
Accounts made up to 2007-12-31
dot icon01/07/2008
Auditor's resignation
dot icon19/11/2007
Return made up to 05/11/07; full list of members
dot icon27/06/2007
Full accounts made up to 2006-12-31
dot icon22/02/2007
Director's particulars changed
dot icon05/12/2006
Return made up to 05/11/06; full list of members
dot icon17/11/2006
Particulars of mortgage/charge
dot icon15/11/2006
New director appointed
dot icon26/09/2006
Declaration of satisfaction of mortgage/charge
dot icon18/09/2006
Director resigned
dot icon04/09/2006
Director's particulars changed
dot icon06/07/2006
Declaration of mortgage charge released/ceased
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon21/06/2006
Full accounts made up to 2005-12-31
dot icon09/11/2005
Return made up to 05/11/05; full list of members
dot icon23/10/2005
Declaration of mortgage charge released/ceased
dot icon23/08/2005
Full accounts made up to 2004-12-31
dot icon19/05/2005
Registered office changed on 20/05/05 from: travelodge reservation centre castlegate way dudley west midlands DY1 4TE
dot icon17/05/2005
New secretary appointed
dot icon10/02/2005
Return made up to 13/11/04; full list of members
dot icon21/12/2004
New director appointed
dot icon21/12/2004
Registered office changed on 22/12/04 from: castlegate way dudley DY1 4TE
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon13/12/2003
Return made up to 13/11/03; full list of members
dot icon21/11/2003
New director appointed
dot icon21/11/2003
New secretary appointed;new director appointed
dot icon21/11/2003
Secretary resigned;director resigned
dot icon21/11/2003
Director resigned
dot icon07/07/2003
Director resigned
dot icon14/04/2003
Registered office changed on 15/04/03 from: 200 aldersgate street london EC1A 4JJ
dot icon04/04/2003
New secretary appointed;new director appointed
dot icon04/04/2003
New director appointed
dot icon04/04/2003
Secretary resigned
dot icon19/02/2003
Resolutions
dot icon17/02/2003
Particulars of mortgage/charge
dot icon12/02/2003
Secretary resigned
dot icon12/02/2003
New secretary appointed
dot icon12/02/2003
Registered office changed on 13/02/03 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ
dot icon11/02/2003
Particulars of mortgage/charge
dot icon01/01/2003
Secretary resigned
dot icon01/01/2003
Director resigned
dot icon01/01/2003
Director resigned
dot icon01/01/2003
New secretary appointed
dot icon01/01/2003
New director appointed
dot icon01/01/2003
New director appointed
dot icon01/01/2003
Registered office changed on 02/01/03 from: 200 aldersgate street london EC1A 4JJ
dot icon01/01/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon01/01/2003
Resolutions
dot icon23/12/2002
Declaration of assistance for shares acquisition
dot icon11/12/2002
Certificate of change of name
dot icon12/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin David Jackson
Director
12/12/2002 - 11/06/2003
86
Parsons, Guy Paul Cuthbert
Director
01/12/2004 - Present
78
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
13/11/2002 - 12/12/2002
1588
A G SECRETARIAL LIMITED
Corporate Secretary
02/05/2005 - Present
1337
Richards, Martin Edgar
Nominee Director
13/11/2002 - 12/12/2002
1218

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 TLLC BRIDGECO8 LIMITED

TLLC BRIDGECO8 LIMITED is an(a) Dissolved company incorporated on 12/11/2002 with the registered office located at 100 Barbirolli Square, Manchester, M2 3AB. There are currently 6 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 TLLC BRIDGECO8 LIMITED?

toggle

TLLC BRIDGECO8 LIMITED is currently Dissolved. It was registered on 12/11/2002 and dissolved on 17/01/2011.

Where is TLLC BRIDGECO8 LIMITED located?

toggle

TLLC BRIDGECO8 LIMITED is registered at 100 Barbirolli Square, Manchester, M2 3AB.

What is the latest filing for TLLC BRIDGECO8 LIMITED?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved via voluntary strike-off.