Company NameTMH Estates Limited
Company StatusDissolved
Company Number05076205
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Angelica Honey Harte
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2011(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 104 28a Church Road
Stanmore
Middlesex
HA7 4AW
Director NameRoy Hyett
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables
Wintersett Farm, Wintersett
Wakefield
West Yorkshire
WF4 2EB
Director NameMr Timothy Matthew Hyett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Wintersett Farm Wintersett
Wakefield
West Yorkshire
WF4 2EB
Secretary NameMr Timothy Matthew Hyett
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Wintersett Farm Wintersett
Wakefield
West Yorkshire
WF4 2EB
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Secretary NameTMH Consulting Limited (Corporation)
StatusResigned
Appointed05 April 2008(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2010)
Correspondence AddressThe Farm House
Wintersett Farm
Wakefield
West Yorkshire
WF4 2EB

Location

Registered AddressSuite 104 28a Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
23 June 2012Compulsory strike-off action has been suspended (1 page)
23 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW England on 6 December 2011 (1 page)
6 December 2011Termination of appointment of Timothy Matthew Hyett as a director on 15 November 2011 (1 page)
6 December 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 2
(2 pages)
6 December 2011Appointment of Ms Angelica Honey Harte as a director on 5 November 2011 (2 pages)
6 December 2011Termination of appointment of Timothy Matthew Hyett as a director on 15 November 2011 (1 page)
6 December 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 2
(2 pages)
6 December 2011Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW England on 6 December 2011 (1 page)
6 December 2011Termination of appointment of Timothy Hyett as a director (1 page)
6 December 2011Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW England on 6 December 2011 (1 page)
6 December 2011Appointment of Ms Angelica Honey Harte as a director (2 pages)
6 December 2011Termination of appointment of Timothy Hyett as a director (1 page)
24 March 2011Total exemption full accounts made up to 30 April 2008 (10 pages)
24 March 2011Total exemption full accounts made up to 30 April 2008 (10 pages)
23 February 2011Total exemption full accounts made up to 30 April 2007 (10 pages)
23 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
23 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
23 February 2011Total exemption full accounts made up to 30 April 2007 (10 pages)
22 February 2011Total exemption full accounts made up to 30 April 2009 (10 pages)
22 February 2011Total exemption full accounts made up to 30 April 2009 (10 pages)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
31 March 2010Termination of appointment of Tmh Consulting Limited as a secretary (1 page)
31 March 2010Registered office address changed from the Farmhouse Wintersett Farm Wintersett Wakefield West Yorkshire WF4 2EB on 31 March 2010 (1 page)
31 March 2010Annual return made up to 17 March 2009 with a full list of shareholders (3 pages)
31 March 2010Annual return made up to 17 March 2009 with a full list of shareholders (3 pages)
31 March 2010Registered office address changed from The Farmhouse Wintersett Farm Wintersett Wakefield West Yorkshire WF4 2EB on 31 March 2010 (1 page)
31 March 2010Termination of appointment of Tmh Consulting Limited as a secretary (1 page)
22 May 2009Compulsory strike-off action has been suspended (1 page)
22 May 2009Compulsory strike-off action has been suspended (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2008Return made up to 17/03/08; full list of members (3 pages)
23 October 2008Return made up to 17/03/08; full list of members (3 pages)
24 June 2008Secretary appointed tmh consulting LIMITED (2 pages)
24 June 2008Secretary appointed tmh consulting LIMITED (2 pages)
18 June 2008Appointment terminated director roy hyett (1 page)
18 June 2008Appointment Terminated Secretary timothy hyett (1 page)
18 June 2008Appointment Terminated Director roy hyett (1 page)
18 June 2008Appointment terminated secretary timothy hyett (1 page)
7 September 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 April 2007Return made up to 17/03/07; full list of members (7 pages)
11 April 2007Return made up to 17/03/07; full list of members (7 pages)
8 September 2006Particulars of mortgage/charge (4 pages)
8 September 2006Particulars of mortgage/charge (4 pages)
24 May 2006Ad 17/03/05--------- £ si 2@1 (2 pages)
24 May 2006Ad 17/03/05--------- £ si 2@1 (2 pages)
10 May 2006Return made up to 17/03/06; full list of members (7 pages)
10 May 2006Return made up to 17/03/06; full list of members (7 pages)
8 May 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
8 May 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
24 April 2006Accounts made up to 31 March 2005 (2 pages)
24 April 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 October 2005Particulars of mortgage/charge (4 pages)
6 October 2005Particulars of mortgage/charge (4 pages)
21 September 2005Particulars of mortgage/charge (4 pages)
21 September 2005Particulars of mortgage/charge (4 pages)
14 April 2005Ad 17/03/05--------- £ si 2@1 (2 pages)
14 April 2005Ad 17/03/05--------- £ si 2@1 (2 pages)
13 April 2005Return made up to 17/03/05; full list of members (7 pages)
13 April 2005Return made up to 17/03/05; full list of members (7 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Registered office changed on 24/03/04 from: 53 rodney street liverpool L1 9ER (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Registered office changed on 24/03/04 from: 53 rodney street liverpool L1 9ER (1 page)
24 March 2004Secretary resigned (1 page)
17 March 2004Incorporation (14 pages)
17 March 2004Incorporation (14 pages)