T.M.MOTORS LIMITED
Overview
| Company Name | T.M.MOTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03556127 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of T.M.MOTORS LIMITED?
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is T.M.MOTORS LIMITED located?
| Registered Office Address | Pond Farm Cottage Park Lane Langham CO4 5NJ Colchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for T.M.MOTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What is the status of the latest annual return for T.M.MOTORS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for T.M.MOTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Robert John Hutchin as a director on May 08, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Pond Farm Cottage Park Lane Langham Colchester Essex CO4 5NJ England* on May 14, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 5 Thrimley Lane Farnham Bishops Stortford Hertfordshire CM23 1HX* on May 14, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Apr 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for David John West on May 28, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for David John West on May 28, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Apr 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Robert John Hutchin on Apr 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David John West on Apr 30, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jun 30, 2008 | 4 pages | AA | ||||||||||
Who are the officers of T.M.MOTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEST, David John | Secretary | Park Lane Langham CO4 5NJ Colchester Pond Farm Cottage England | British | 89862110004 | ||||||
| WEST, David John | Director | Park Lane Langham CO4 5NJ Colchester Pond Farm Cottage England | England | British | 89862110005 | |||||
| BANKS, Leonard George | Secretary | 13 Birchwood Birchanger CM23 5QL Bishops Stortford Hertfordshire | British | 58354150001 | ||||||
| HUTCHIN, Maralyn Jean | Secretary | 5 Thrimley Lane Farnham CM23 1HX Bishops Stortford Hertfordshire | British | 70457880001 | ||||||
| WAYNE, Harold | Nominee Secretary | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | British | 900005490001 | ||||||
| HUTCHIN, Robert John | Director | 5 Thrimley Lane Farnham CM23 1HX Bishops Stortford Hertfordshire | England | British | 58354230001 | |||||
| WAYNE, Yvonne | Nominee Director | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | United Kingdom | British | 900005480001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0