TMC TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

TMC TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02596102

Incorporation date

26/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Finsbury Square, London, EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1991)
dot icon18/06/2012
Final Gazette dissolved following liquidation
dot icon18/03/2012
Return of final meeting in a creditors' voluntary winding up
dot icon28/02/2012
Insolvency filing
dot icon08/02/2012
Liquidators' statement of receipts and payments to 2012-01-14
dot icon24/01/2012
Insolvency court order
dot icon24/01/2012
Notice of ceasing to act as a voluntary liquidator
dot icon26/07/2011
Liquidators' statement of receipts and payments to 2011-07-14
dot icon26/01/2011
Liquidators' statement of receipts and payments to 2011-01-14
dot icon15/08/2010
Liquidators' statement of receipts and payments to 2010-07-14
dot icon28/01/2010
Liquidators' statement of receipts and payments to 2010-01-14
dot icon13/08/2009
Liquidators' statement of receipts and payments to 2009-07-14
dot icon09/02/2009
Liquidators' statement of receipts and payments to 2009-01-14
dot icon30/07/2008
Liquidators' statement of receipts and payments to 2008-07-14
dot icon20/04/2008
Liquidators' statement of receipts and payments to 2008-07-14
dot icon14/08/2007
Liquidators' statement of receipts and payments
dot icon26/02/2007
Liquidators' statement of receipts and payments
dot icon02/08/2006
Liquidators' statement of receipts and payments
dot icon07/03/2006
Registered office changed on 08/03/06 from: 2-4 cayton street london EC1V 9EH
dot icon05/02/2006
Liquidators' statement of receipts and payments
dot icon05/02/2006
Liquidators' statement of receipts and payments
dot icon12/01/2006
Resignation of a liquidator
dot icon28/09/2005
Miscellaneous
dot icon28/09/2005
Appointment of a voluntary liquidator
dot icon27/09/2005
Registered office changed on 28/09/05 from: carmella house 3-4 grove terrace walsall west midlands WS1 2NE
dot icon06/09/2005
Miscellaneous
dot icon15/08/2005
Liquidators' statement of receipts and payments
dot icon02/08/2005
Miscellaneous
dot icon02/08/2005
Notice of ceasing to act as a voluntary liquidator
dot icon17/07/2005
Registered office changed on 18/07/05 from: 30 derby street ormskirk merseyside L39 2BY
dot icon23/03/2005
Registered office changed on 24/03/05 from: the old halsall arms 2 summerwood lane halsall L39 8RJ
dot icon17/01/2005
Liquidators' statement of receipts and payments
dot icon25/07/2004
Liquidators' statement of receipts and payments
dot icon16/07/2003
Statement of affairs
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Appointment of a voluntary liquidator
dot icon10/06/2003
Registered office changed on 11/06/03 from: griffin house ledson road roundthorn industrial estate manchester M23 6GP
dot icon03/06/2003
Director resigned
dot icon26/04/2003
Return made up to 27/03/03; no change of members
dot icon13/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/04/2002
Return made up to 27/03/02; full list of members
dot icon24/04/2002
Director's particulars changed
dot icon27/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/04/2001
Return made up to 27/03/01; full list of members
dot icon24/04/2001
Secretary's particulars changed;director's particulars changed
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon28/12/2000
Conve 08/12/00
dot icon28/12/2000
Ad 08/12/00--------- £ si 11073@1=11073 £ ic 13239/24312
dot icon21/12/2000
Registered office changed on 22/12/00 from: block a south court atrincham road sharston manchester M22 4SN
dot icon29/11/2000
Certificate of change of name
dot icon09/11/2000
Return made up to 27/03/00; full list of members; amend
dot icon03/11/2000
Particulars of mortgage/charge
dot icon18/09/2000
New director appointed
dot icon15/08/2000
Director resigned
dot icon25/04/2000
Return made up to 27/03/00; full list of members
dot icon25/04/2000
Secretary's particulars changed;director's particulars changed
dot icon22/01/2000
Accounts for a small company made up to 1999-03-31
dot icon25/07/1999
Director resigned
dot icon08/07/1999
Conve 30/03/99
dot icon08/07/1999
Ad 30/03/99--------- £ si 4413@1=4413 £ ic 8826/13239
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Resolutions
dot icon12/05/1999
Return made up to 27/03/99; full list of members
dot icon03/02/1999
Particulars of mortgage/charge
dot icon24/11/1998
Accounts for a small company made up to 1998-03-31
dot icon05/04/1998
Return made up to 27/03/98; full list of members
dot icon05/04/1998
Registered office changed on 06/04/98
dot icon05/11/1997
Accounts for a small company made up to 1997-03-31
dot icon17/09/1997
Registered office changed on 18/09/97 from: 18 bollin court sunderland street macclesfield cheshire SK11 6JF
dot icon16/09/1997
Auditor's resignation
dot icon13/06/1997
Particulars of mortgage/charge
dot icon22/05/1997
Ad 13/05/97--------- £ si 1324@1=1324 £ ic 7502/8826
dot icon22/05/1997
Conve 10/05/97
dot icon22/05/1997
New director appointed
dot icon22/05/1997
Resolutions
dot icon22/05/1997
Resolutions
dot icon22/05/1997
Resolutions
dot icon07/05/1997
Return made up to 27/03/97; no change of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon16/10/1996
New director appointed
dot icon23/09/1996
Resolutions
dot icon18/09/1996
Ad 01/09/96--------- £ si 20000@1=20000 £ ic 7502/27502
dot icon18/09/1996
Resolutions
dot icon18/09/1996
£ nc 10000/30000 01/09/96
dot icon29/04/1996
Return made up to 27/03/96; no change of members
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon01/02/1996
Director resigned
dot icon04/04/1995
Return made up to 27/03/95; full list of members
dot icon22/02/1995
Resolutions
dot icon22/02/1995
Resolutions
dot icon22/02/1995
Ad 20/02/95--------- £ si 7500@1=7500 £ ic 2/7502
dot icon22/02/1995
£ nc 1000/10000 17/02/95
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Return made up to 27/03/94; no change of members
dot icon18/05/1994
Director resigned
dot icon17/02/1994
Registered office changed on 18/02/94 from: brookhouse farm brookhouse lane timbersbrook congleton cheshire CW12 3QP
dot icon17/02/1994
New director appointed
dot icon17/02/1994
Secretary resigned;new secretary appointed
dot icon30/01/1994
Accounts for a small company made up to 1993-03-31
dot icon25/01/1994
Registered office changed on 26/01/94 from: 39 fieldway weaverham cheshire CW8 3HW
dot icon25/01/1994
New director appointed
dot icon23/01/1994
Certificate of change of name
dot icon28/07/1993
Return made up to 27/03/93; full list of members
dot icon28/07/1993
Registered office changed on 29/07/93
dot icon28/07/1993
Secretary's particulars changed;director's particulars changed
dot icon12/01/1993
Accounts for a small company made up to 1992-03-31
dot icon24/04/1991
Resolutions
dot icon24/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon24/04/1991
Director resigned;new director appointed
dot icon24/04/1991
Registered office changed on 25/04/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon26/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
27/03/1991 - 09/04/1991
4516
Kinder, John Michael
Director
14/01/1994 - Present
7
Dixon, John Charles
Director
09/05/1997 - 29/07/2000
14
Sharples, David
Director
14/09/2000 - Present
6
Kinder, John Michael
Secretary
01/02/1994 - Present
2

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 TECHNOLOGIES LIMITED

TMC TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 26/03/1991 with the registered office located at 30 Finsbury Square, London, EC2P 2YU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of TMC TECHNOLOGIES LIMITED?

toggle

TMC TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 26/03/1991 and dissolved on 18/06/2012.

Where is TMC TECHNOLOGIES LIMITED located?

toggle

TMC TECHNOLOGIES LIMITED is registered at 30 Finsbury Square, London, EC2P 2YU.

What does TMC TECHNOLOGIES LIMITED do?

toggle

TMC TECHNOLOGIES LIMITED operates in the Hardware consultancy (72.10 - SIC 2003) sector.

What is the latest filing for TMC TECHNOLOGIES LIMITED?

toggle

The latest filing was on 18/06/2012: Final Gazette dissolved following liquidation.