Company NameTMB (Bill Posting) Limited
Company StatusDissolved
Company Number02525423
CategoryPrivate Limited Company
Incorporation Date25 July 1990(33 years, 9 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameTrevor Martin Bradford
NationalityBritish
StatusClosed
Appointed25 July 1991(1 year after company formation)
Appointment Duration10 years, 4 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address52 Shirley Avenue
Croydon
CR0 8SH
Director NameDavid Robert English
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1996(6 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 20 November 2001)
RoleAdvertising Consultant
Correspondence Address7 Monks Manor Honeywood Lane
Okewood Hill
Dorking
Surrey
RH5 5PZ
Director NameTrevor Martin Bradford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 20 November 2001)
RoleAdvertising Consultant
Correspondence Address52 Shirley Avenue
Croydon
CR0 8SH
Director NameMiss Nicolette Turner
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 1993)
RoleSecretary
Correspondence Address111 Lebanon Road
Croydon
Surrey
CR0 6UU
Director NameMrs Margaret Violet Elliott
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 December 1996)
RoleSecretary
Country of ResidenceWales
Correspondence Address7 Heol Dyddgen
Kidwelly
Carmarthen
Carmarthenshire
SA17 5DG
Wales

Location

Registered Address266 Wickham Road
Shirley
Croydon
CR0 8BJ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Financials

Year2014
Cash£2,606
Current Liabilities£300,939

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
10 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
19 June 2001Application for striking-off (1 page)
25 July 2000Return made up to 25/07/00; full list of members (6 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
2 August 1999Return made up to 25/07/99; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
31 March 1999Registered office changed on 31/03/99 from: 6 west way gardens shirley croydon surrey CR0 8RA (1 page)
11 March 1999Particulars of mortgage/charge (3 pages)
26 July 1998Return made up to 25/07/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
15 August 1997Return made up to 25/07/97; change of members (6 pages)
22 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
27 January 1997Director resigned (1 page)
21 November 1996New director appointed (2 pages)
24 July 1996Return made up to 25/07/96; full list of members (6 pages)
11 August 1995Return made up to 25/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)