TMC REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

TMC REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02546921

Incorporation date

08/10/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

288 High Street, Dorking, Surrey RH4 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1990)
dot icon01/02/2012
Final Gazette dissolved following liquidation
dot icon01/11/2011
Return of final meeting in a creditors' voluntary winding up
dot icon08/11/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/09/2010
Appointment of a voluntary liquidator
dot icon28/09/2010
Statement of affairs with form 4.19
dot icon28/09/2010
Resolutions
dot icon02/09/2010
Registered office address changed from 1 Limes Road Egham Surrey TW20 9QT on 2010-09-03
dot icon10/06/2010
Resolutions
dot icon10/06/2010
Change of name notice
dot icon26/05/2010
Termination of appointment of Barbara Hanley as a director
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon22/10/2009
Director's details changed for Mr Trevor Morgan Cook on 2009-10-09
dot icon22/10/2009
Director's details changed for Barbara Suzanne Hanley on 2009-10-09
dot icon26/10/2008
Return made up to 09/10/08; full list of members
dot icon26/10/2008
Director's Change of Particulars / trevor cook / 08/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 1 parklands, now: parklands; Area was: hardy close north holmwood, now: north holmwood; Country was: , now: united kingdom
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/10/2007
Secretary resigned
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/10/2007
New secretary appointed
dot icon25/10/2007
Return made up to 09/10/07; full list of members
dot icon25/10/2007
Location of register of members
dot icon21/02/2007
Registered office changed on 22/02/07 from: heathrow business centre 65 high street egham surrey TW20 9EY
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/10/2006
Return made up to 09/10/06; full list of members
dot icon16/01/2006
Return made up to 09/10/05; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/09/2005
Registered office changed on 23/09/05 from: bridge house bridge street staines middlesex TW18 4TW
dot icon23/05/2005
Return made up to 09/10/04; full list of members
dot icon15/12/2004
New director appointed
dot icon30/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/10/2004
Director resigned
dot icon09/06/2004
Certificate of change of name
dot icon20/04/2004
New director appointed
dot icon13/10/2003
Return made up to 09/10/03; full list of members
dot icon07/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/10/2002
Return made up to 09/10/02; full list of members
dot icon15/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/05/2002
Director resigned
dot icon20/12/2001
Return made up to 09/10/01; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/09/2001
New secretary appointed
dot icon28/06/2001
New director appointed
dot icon18/04/2001
Director resigned
dot icon18/04/2001
Director resigned
dot icon18/04/2001
Secretary resigned
dot icon14/01/2001
Registered office changed on 15/01/01 from: the clock house 140 london road guildford surrey GU1 1UW
dot icon06/11/2000
Return made up to 09/10/00; full list of members
dot icon30/05/2000
Full accounts made up to 1999-12-31
dot icon17/10/1999
Return made up to 09/10/99; full list of members
dot icon11/08/1999
Full accounts made up to 1998-12-31
dot icon31/01/1999
Full accounts made up to 1997-12-31
dot icon02/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon18/10/1998
Return made up to 09/10/98; full list of members
dot icon13/10/1997
Return made up to 09/10/97; full list of members
dot icon21/09/1997
Registered office changed on 22/09/97 from: victor house norris road staines middlesex TW18 4DS
dot icon04/08/1997
Full accounts made up to 1996-12-31
dot icon29/09/1996
Return made up to 09/10/96; no change of members
dot icon14/08/1996
Full accounts made up to 1995-12-31
dot icon12/06/1996
Certificate of change of name
dot icon04/10/1995
Return made up to 09/10/95; no change of members
dot icon04/10/1995
Location of register of members (non legible)
dot icon09/07/1995
Full accounts made up to 1994-12-31
dot icon14/03/1995
Ad 01/02/95--------- £ si 998@1=998 £ ic 2/1000
dot icon14/03/1995
Nc inc already adjusted 01/02/95
dot icon14/03/1995
Resolutions
dot icon19/10/1994
Return made up to 09/10/94; full list of members
dot icon03/10/1994
New director appointed
dot icon03/10/1994
New director appointed
dot icon14/09/1994
Secretary resigned;new secretary appointed
dot icon31/07/1994
Full accounts made up to 1993-12-31
dot icon06/11/1993
Return made up to 09/10/93; full list of members
dot icon12/10/1993
Return made up to 09/10/92; full list of members
dot icon12/10/1993
Return made up to 09/10/91; full list of members
dot icon31/08/1993
Registered office changed on 01/09/93 from: newville house 55 eden street kingston upon thames surrey KT1 1BW
dot icon24/04/1993
Full accounts made up to 1992-12-31
dot icon25/11/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon27/10/1992
Compulsory strike-off action has been discontinued
dot icon27/10/1992
Full accounts made up to 1992-03-31
dot icon25/10/1992
Registered office changed on 26/10/92 from: 427 great west road hounslow middlesex TW5 0BY
dot icon31/08/1992
First Gazette notice for compulsory strike-off
dot icon10/06/1992
Certificate of change of name
dot icon15/04/1992
Certificate of change of name
dot icon05/01/1992
Director resigned;new director appointed
dot icon05/01/1992
Secretary resigned;new secretary appointed
dot icon02/12/1991
Registered office changed on 03/12/91 from: 16-18 eden street kingston upon thames surrey KT1 1RD
dot icon02/07/1991
Accounting reference date notified as 31/03
dot icon08/10/1990
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
Total Exemption Small
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Needleman, David Bernard
Director
18/04/2001 - 02/04/2002
8
Warner, Alyson Barbara
Director
10/07/1994 - 20/02/2001
1
Kelsey, Melodie Anne
Director
10/07/1994 - 20/02/2001
-
Finn, Glen Thomas
Director
29/10/2003 - 28/06/2004
-
Hanley, Barbara Suzanne
Director
27/07/2004 - 14/04/2010
-

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 TMC REALISATIONS LIMITED

TMC REALISATIONS LIMITED is an(a) Dissolved company incorporated on 08/10/1990 with the registered office located at 288 High Street, Dorking, Surrey RH4 1QT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TMC REALISATIONS LIMITED?

toggle

TMC REALISATIONS LIMITED is currently Dissolved. It was registered on 08/10/1990 and dissolved on 01/02/2012.

Where is TMC REALISATIONS LIMITED located?

toggle

TMC REALISATIONS LIMITED is registered at 288 High Street, Dorking, Surrey RH4 1QT.

What does TMC REALISATIONS LIMITED do?

toggle

TMC REALISATIONS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TMC REALISATIONS LIMITED?

toggle

The latest filing was on 01/02/2012: Final Gazette dissolved following liquidation.