Company NameTDS Projects Limited
DirectorNorris Alan Mead
Company StatusDissolved
Company Number02809557
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years ago)

Business Activity

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

Directors

Director NameNorris Alan Mead
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBlackley House Lindley Road
Elland
West Yorkshire
HX5 0TE
Secretary NameMary Hamilton
NationalityBritish
StatusCurrent
Appointed28 October 1994(1 year, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressBlackley House
Lindley Road
Elland
West Yorkshire
HX5 0TE
Director NameKenneth John Lewis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(same day as company formation)
RoleEngineer
Correspondence Address258 Stockport Road
Guide Bridge
Ashton U Lyne
Tameside Lancashire
OL7 0NS
Secretary NameNorris Mead
NationalityBritish
StatusResigned
Appointed15 April 1993(same day as company formation)
RoleEngineer
Correspondence AddressMill Cottage
Glasinfryn
Bangor
Gwynedd
Ll57
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressTomlinsons
St Johns Court
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£55,077
Cash£49
Current Liabilities£277,600

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

9 January 2007Dissolved (1 page)
9 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 June 2006Liquidators statement of receipts and payments (5 pages)
8 December 2005Liquidators statement of receipts and payments (5 pages)
10 June 2005Liquidators statement of receipts and payments (5 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
30 June 2004Liquidators statement of receipts and payments (5 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
10 December 2003Liquidators statement of receipts and payments (5 pages)
6 December 2002Statement of affairs (10 pages)
6 December 2002Appointment of a voluntary liquidator (1 page)
6 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2002Registered office changed on 15/11/02 from: the old chapel curzon road ashton under lyne lancashire OL6 9LX (1 page)
4 September 2002Accounts for a small company made up to 30 April 2002 (8 pages)
16 May 2002Return made up to 15/04/02; full list of members (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
1 October 2001Registered office changed on 01/10/01 from: the old chapel oaken clough limehurst,ashton-under-lyne lancs OL7 9NX (1 page)
14 August 2001Return made up to 15/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
17 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
28 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
15 April 1999Return made up to 15/04/99; no change of members (4 pages)
28 January 1999Director's particulars changed (1 page)
21 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
27 April 1998Return made up to 15/04/98; full list of members (6 pages)
21 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
6 May 1997Return made up to 15/04/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (11 pages)
11 June 1996Return made up to 15/04/96; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 30 April 1995 (9 pages)
23 May 1995Return made up to 15/04/95; full list of members (6 pages)