Company NameTDH Limited
Company StatusDissolved
Company Number06951852
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)
Dissolution Date17 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Michael Harper
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Southampton Street
Brighton
BN2 9UT
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameLynn Marie Trafford
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleSecretary
Correspondence Address25 Victoria Close
Horsforth
Leeds
West Yorkshire
LS18 4PS
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

4 at £1Anthony Michael Harper
100.00%
Ordinary

Financials

Year2014
Turnover£559,404
Gross Profit£182,384
Net Worth£3,924
Cash£10,026
Current Liabilities£92,374

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 January 2013Final Gazette dissolved following liquidation (1 page)
17 January 2013Final Gazette dissolved following liquidation (1 page)
17 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
17 October 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
5 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2012Registered office address changed from C/O Tony Harper 108 Town Street Stanningley Pudsey Pudsey Yorkshire LS28 6EZ England on 5 April 2012 (2 pages)
5 April 2012Appointment of a voluntary liquidator (2 pages)
5 April 2012Registered office address changed from C/O Tony Harper 108 Town Street Stanningley Pudsey Pudsey Yorkshire LS28 6EZ England on 5 April 2012 (2 pages)
5 April 2012Statement of affairs with form 4.19 (7 pages)
5 April 2012Statement of affairs with form 4.19 (7 pages)
5 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-29
(1 page)
5 April 2012Appointment of a voluntary liquidator (2 pages)
5 April 2012Registered office address changed from C/O Tony Harper 108 Town Street Stanningley Pudsey Pudsey Yorkshire LS28 6EZ England on 5 April 2012 (2 pages)
16 September 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 4
(3 pages)
16 September 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 4
(3 pages)
16 September 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 4
(3 pages)
21 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
21 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Anthony Michael Harper on 3 July 2010 (2 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Anthony Michael Harper on 3 July 2010 (2 pages)
27 July 2010Director's details changed for Anthony Michael Harper on 3 July 2010 (2 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
1 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
6 May 2010Termination of appointment of Lynn Trafford as a secretary (1 page)
6 May 2010Termination of appointment of Lynn Trafford as a secretary (1 page)
17 November 2009Registered office address changed from First Floor, Titan House Station Road Horsforth Leeds LS18 5PA on 17 November 2009 (1 page)
17 November 2009Registered office address changed from First Floor, Titan House Station Road Horsforth Leeds LS18 5PA on 17 November 2009 (1 page)
18 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 July 2009Director appointed anthony michael harper (2 pages)
30 July 2009Secretary appointed lynn marie trafford (2 pages)
30 July 2009Director appointed anthony michael harper (2 pages)
30 July 2009Secretary appointed lynn marie trafford (2 pages)
15 July 2009Appointment terminated director aderyn hurworth (1 page)
15 July 2009Appointment Terminated Secretary hcs secretarial LIMITED (2 pages)
15 July 2009Appointment Terminated Director Aderyn Hurworth (1 page)
15 July 2009Appointment terminated secretary hcs secretarial LIMITED (2 pages)
3 July 2009Incorporation (6 pages)
3 July 2009Incorporation (6 pages)