TLLC TRUSTEES LIMITED
Overview
| Company Name | TLLC TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04808257 |
| 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 TLLC TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TLLC TRUSTEES LIMITED located?
| Registered Office Address | 100 Barbirolli Square Manchester M2 3AB |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TLLC TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVAL (1885) LIMITED | Jun 23, 2003 | Jun 23, 2003 |
What are the latest accounts for TLLC TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for TLLC TRUSTEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TLLC TRUSTEES 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 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||||||
Termination of appointment of Grant David Hearn as a director on Nov 25, 2013 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Peter Darren Gowers as a director on Nov 25, 2013 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Nov 05, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||||||
Appointment of Mrs Joanna Boydell as a director on Mar 19, 2013 | 3 pages | AP01 | ||||||||||||||
Appointment of Joanna Boydell as a secretary on Mar 19, 2013 | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Jon William Mortimore as a director on Mar 28, 2013 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Jon William Mortimore as a secretary on Mar 28, 2013 | 2 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||||||
Annual return made up to Nov 05, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Annual return made up to Nov 05, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||||||
Annual return made up to Nov 05, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Paul Victor Harvey on Feb 03, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Grant David Hearn on Feb 03, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Jon William Mortimore on Feb 03, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Jon William Mortimore on Feb 03, 2010 | 1 pages | CH03 | ||||||||||||||
Annual return made up to Nov 05, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Who are the officers of TLLC TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYDELL, Joanna | Secretary | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire United Kingdom | British | 164373820001 | ||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| BOYDELL, Joanna | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire United Kingdom | United Kingdom | British | 164373820001 | |||||
| GOWERS, Peter Darren | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire United Kingdom | England | British | 157443090002 | |||||
| HARVEY, Paul Victor | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | 116809270002 | |||||
| MILLS, Geraldine Claire | Secretary | Morecroft Drive CV34 6DF Warwick 8 Warwickshire United Kingdom | British | 134718730001 | ||||||
| MORTIMORE, Jon William | Secretary | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | British | 93906210001 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| HEARN, Grant David | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | England | British | 88628480002 | |||||
| MILLS, Geraldine Claire | Director | Morecroft Drive CV34 6DF Warwick 8 Warwickshire United Kingdom | British | 134718730001 | ||||||
| MORTIMORE, Jon William | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | 93906210001 | |||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 |
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