Company NameTML Limited
Company StatusDissolved
Company Number01205999
CategoryPrivate Limited Company
Incorporation Date3 April 1975(49 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Malcolm Clark
NationalityBritish
StatusClosed
Appointed07 November 1997(22 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(27 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Trevor Michael Hearnden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(31 years after company formation)
Appointment Duration4 years, 1 month (closed 25 May 2010)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address7 Nightingales Close
Horsham
West Sussex
RH13 5LB
Director NameMr Stephen Braddick
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years after company formation)
Appointment Duration10 years (resigned 12 April 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Woodcote Avenue
Wallington
Surrey
SM6 0QR
Director NameMichael John Kiernan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 1999)
RoleAccountant
Correspondence AddressWillowbrook Woodland Avenue
Cranleigh
Surrey
GU6 7HZ
Secretary NameMichael John Kiernan
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years after company formation)
Appointment Duration5 years, 7 months (resigned 07 November 1997)
RoleCompany Director
Correspondence AddressWillowbrook Woodland Avenue
Cranleigh
Surrey
GU6 7HZ
Director NameMichael David McClennan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(20 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 November 1997)
RoleBusiness Consultant
Correspondence AddressWhite Cottage Sandy Lane
Watersfield
Pulborough
West Sussex
RH20 1NF
Director NameRoger Gwynne Cheesley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(22 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address3 Kensington Park Mews
London
W11 2EY
Director NameMr John Frederick Oliver
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(22 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Burrs Hill
Horsmonden Road Brenchley
Tonbridge
Kent
TN12 7AT
Director NameMr Jeremy Charles Waud
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(22 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House
Springbottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameRichard Michael Willmott
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(23 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 2000)
RoleBusiness Executive
Correspondence Address2 Almond Way
Harrow
Middlesex
HA2 6NA
Director NameMartin Dickens
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(23 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2001)
RoleOperations Director
Correspondence Address11 Martins Drive
Atherstone
Warwickshire
CV9 3AU
Director NameSimon Reeve
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(24 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2002)
RoleAccountant
Correspondence Address1 Forge Cottages
Chilbrook Road
Cobham
Surrey
KT11 3PD
Director NameMr Michael Anthony Loftus
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(26 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyone
The Hydons Salt Lane
Hydestyle
Surrey
GU8 4DD
Director NameFrank Slater
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(28 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 April 2006)
RoleCompany Director
Correspondence Address41 Sorrel Bank
Linton Glade
Croydon
Surrey
CR0 9LW

Location

Registered Address79 Limpsfield Road
Sanderstead
Surrey
CR2 9LB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Shareholders

400k at 1Ocs Group LTD
100.00%
Ordinary
1 at 1Christopher David Cracknell
0.00%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
1 February 2010Application to strike the company off the register (3 pages)
1 February 2010Application to strike the company off the register (3 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 400,000
(5 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 400,000
(5 pages)
3 February 2009Accounts made up to 31 March 2008 (6 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
14 January 2009Return made up to 18/12/08; full list of members (4 pages)
14 January 2009Return made up to 18/12/08; full list of members (4 pages)
22 January 2008Accounts made up to 31 March 2007 (6 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
3 January 2008Return made up to 18/12/07; full list of members (3 pages)
3 January 2008Return made up to 18/12/07; full list of members (3 pages)
29 January 2007Accounts made up to 31 March 2006 (6 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 January 2007Return made up to 18/12/06; full list of members (7 pages)
10 January 2007Return made up to 18/12/06; full list of members (7 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (2 pages)
31 January 2006Return made up to 18/12/05; full list of members (7 pages)
31 January 2006Return made up to 18/12/05; full list of members (7 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
19 December 2005Accounts made up to 31 March 2005 (6 pages)
3 February 2005Return made up to 18/12/04; full list of members (7 pages)
3 February 2005Return made up to 18/12/04; full list of members (7 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
20 September 2004Accounts made up to 31 March 2004 (7 pages)
22 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2004Return made up to 18/12/03; full list of members (7 pages)
20 September 2003Full accounts made up to 31 March 2003 (15 pages)
20 September 2003Full accounts made up to 31 March 2003 (15 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
21 January 2003Return made up to 18/12/02; full list of members (7 pages)
21 January 2003Return made up to 18/12/02; full list of members (7 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
6 October 2002Full accounts made up to 31 March 2002 (19 pages)
6 October 2002Full accounts made up to 31 March 2002 (19 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
7 February 2002Return made up to 18/12/01; full list of members (7 pages)
7 February 2002Return made up to 18/12/01; full list of members (7 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
26 November 2001Full accounts made up to 31 March 2001 (17 pages)
26 November 2001Full accounts made up to 31 March 2001 (17 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
12 January 2001Return made up to 18/12/00; full list of members (8 pages)
12 January 2001Return made up to 18/12/00; full list of members (8 pages)
27 November 2000Full accounts made up to 31 March 2000 (17 pages)
27 November 2000Full accounts made up to 31 March 2000 (17 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
25 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 February 2000Nc inc already adjusted 15/09/99 (1 page)
25 February 2000Nc inc already adjusted 15/09/99 (1 page)
25 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 January 2000Return made up to 18/12/99; full list of members (8 pages)
10 January 2000Full accounts made up to 31 March 1999 (18 pages)
10 January 2000Full accounts made up to 31 March 1999 (18 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
24 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1999Return made up to 31/03/99; no change of members (9 pages)
26 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
15 June 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
15 June 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
14 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 May 1998Return made up to 31/03/98; full list of members (11 pages)
14 May 1998Full accounts made up to 31 October 1997 (15 pages)
14 May 1998Full accounts made up to 31 October 1997 (15 pages)
23 March 1998Director's particulars changed (1 page)
23 March 1998Director's particulars changed (1 page)
31 December 1997Resolutions
  • ELRES ‐ Elective resolution
(19 pages)
31 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
31 December 1997Resolutions
  • ELRES ‐ Elective resolution
(19 pages)
31 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Registered office changed on 12/11/97 from: warwick house claremont lane esher surrey KT10 9DP (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997Auditor's resignation (1 page)
12 November 1997Registered office changed on 12/11/97 from: warwick house claremont lane esher surrey KT10 9DP (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Auditor's resignation (1 page)
28 April 1997Full accounts made up to 31 October 1996 (15 pages)
28 April 1997Return made up to 31/03/97; no change of members (4 pages)
28 April 1997Full accounts made up to 31 October 1996 (15 pages)
28 April 1997Return made up to 31/03/97; no change of members (4 pages)
14 October 1996Registered office changed on 14/10/96 from: 9, the lion centre, hampton road west, hanworth, middlesex TW13 6DH (1 page)
14 October 1996Registered office changed on 14/10/96 from: 9, the lion centre, hampton road west, hanworth, middlesex TW13 6DH (1 page)
26 June 1996Full accounts made up to 31 October 1995 (14 pages)
26 June 1996Return made up to 31/03/96; full list of members (6 pages)
26 June 1996Return made up to 31/03/96; full list of members (6 pages)
26 June 1996Full accounts made up to 31 October 1995 (14 pages)
19 October 1995New director appointed (2 pages)
24 March 1995Full accounts made up to 31 October 1994 (14 pages)
24 March 1995Full accounts made up to 31 October 1994 (14 pages)
24 March 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
12 April 1994Full accounts made up to 31 October 1993 (14 pages)
12 April 1994Full accounts made up to 31 October 1993 (14 pages)
21 May 1993Full accounts made up to 31 October 1992 (11 pages)
21 May 1993Full accounts made up to 31 October 1992 (11 pages)
8 April 1992Full accounts made up to 31 October 1991 (10 pages)
8 April 1992Full accounts made up to 31 October 1991 (10 pages)
14 May 1991Full accounts made up to 31 October 1990 (12 pages)
14 May 1991Full accounts made up to 31 October 1990 (12 pages)
24 July 1990Full accounts made up to 31 October 1989 (12 pages)
24 July 1990Full accounts made up to 31 October 1989 (12 pages)
17 May 1989Full accounts made up to 31 October 1988 (13 pages)
17 May 1989Full accounts made up to 31 October 1988 (13 pages)
8 July 1988Full accounts made up to 31 October 1987 (13 pages)
8 July 1988Full accounts made up to 31 October 1987 (13 pages)