65 Heath Road
Glossop
Derbyshire
SK13 7BA
Secretary Name | Janice Catherine McBride |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1997(3 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 15 July 2015) |
Role | Company Director |
Correspondence Address | Woodland View 11 Haywards Close The Heath Glossop Derbyshire SK13 7QF |
Director Name | Mr Thomas John McBride |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1998(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 15 July 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Cedars 65 Heath Road Glossop SK13 7BA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.tjmservices.co.uk |
---|
Registered Address | West Point 501 Chester Road Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
1 at 1 | Ms Jane Mcbride 50.00% Ordinary |
---|---|
1 at 1 | Thomas John Mcbride 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£103,325 |
Cash | £12,488 |
Current Liabilities | £255,551 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2015 | Final Gazette dissolved following liquidation (1 page) |
15 April 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
15 April 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 8 December 2014 (11 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 8 December 2014 (11 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 8 December 2014 (11 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 8 December 2014 (11 pages) |
10 February 2014 | Liquidators statement of receipts and payments to 8 December 2013 (11 pages) |
10 February 2014 | Liquidators' statement of receipts and payments to 8 December 2013 (11 pages) |
10 February 2014 | Liquidators' statement of receipts and payments to 8 December 2013 (11 pages) |
10 February 2014 | Liquidators statement of receipts and payments to 8 December 2013 (11 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 8 December 2012 (10 pages) |
12 February 2013 | Liquidators statement of receipts and payments to 8 December 2012 (10 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 8 December 2012 (10 pages) |
12 February 2013 | Liquidators statement of receipts and payments to 8 December 2012 (10 pages) |
22 December 2011 | Administrator's progress report to 9 December 2011 (16 pages) |
22 December 2011 | Administrator's progress report to 9 December 2011 (16 pages) |
22 December 2011 | Administrator's progress report to 9 December 2011 (16 pages) |
9 December 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 December 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 July 2011 | Administrator's progress report to 28 June 2011 (14 pages) |
5 July 2011 | Administrator's progress report to 28 June 2011 (14 pages) |
1 March 2011 | Result of meeting of creditors (3 pages) |
1 March 2011 | Result of meeting of creditors (3 pages) |
16 February 2011 | Statement of administrator's proposal (46 pages) |
16 February 2011 | Statement of administrator's proposal (46 pages) |
14 February 2011 | Statement of affairs with form 2.14B (14 pages) |
14 February 2011 | Statement of affairs with form 2.14B (14 pages) |
9 February 2011 | Statement of administrator's proposal (48 pages) |
9 February 2011 | Statement of administrator's proposal (48 pages) |
1 February 2011 | Company name changed tjm services LIMITED\certificate issued on 01/02/11
|
1 February 2011 | Company name changed tjm services LIMITED\certificate issued on 01/02/11
|
1 February 2011 | Change of name notice (2 pages) |
1 February 2011 | Change of name notice (2 pages) |
11 January 2011 | Appointment of an administrator (1 page) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2011 | Registered office address changed from Tjm House 60 Surrey Street Glossop Derbyshire SK13 7AJ on 11 January 2011 (2 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2011 | Registered office address changed from Tjm House 60 Surrey Street Glossop Derbyshire SK13 7AJ on 11 January 2011 (2 pages) |
11 January 2011 | Appointment of an administrator (1 page) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2009-11-24
|
24 November 2009 | Director's details changed for Jane Mcbride on 31 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2009-11-24
|
24 November 2009 | Director's details changed for Thomas John Mcbride on 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Thomas John Mcbride on 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Jane Mcbride on 31 October 2009 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
19 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
22 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: bridge house etherow industrial estate woolley bridge,road derbyshire SK13 2NS (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: bridge house etherow industrial estate woolley bridge,road derbyshire SK13 2NS (1 page) |
15 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
12 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
4 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Director's particulars changed (1 page) |
15 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 November 2000 | Return made up to 31/10/00; no change of members (4 pages) |
15 November 2000 | Secretary's particulars changed (1 page) |
15 November 2000 | Secretary's particulars changed (1 page) |
15 November 2000 | Return made up to 31/10/00; no change of members (4 pages) |
4 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 36 the boulevard hollingworth hyde cheshire SK14 8PN (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 36 the boulevard hollingworth hyde cheshire SK14 8PN (1 page) |
14 March 2000 | Company name changed tjm management LIMITED\certificate issued on 15/03/00 (2 pages) |
14 March 2000 | Company name changed tjm management LIMITED\certificate issued on 15/03/00 (2 pages) |
9 December 1999 | Return made up to 31/10/99; no change of members (4 pages) |
9 December 1999 | Return made up to 31/10/99; no change of members (4 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1998 | Return made up to 30/10/98; full list of members (5 pages) |
27 October 1998 | Return made up to 30/10/98; full list of members (5 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
6 May 1998 | Company name changed park homes (northern) LIMITED\certificate issued on 07/05/98 (2 pages) |
6 May 1998 | Company name changed park homes (northern) LIMITED\certificate issued on 07/05/98 (2 pages) |
12 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
8 August 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
8 August 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: international house the britannia suite manchester M3 2ER (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: international house the britannia suite manchester M3 2ER (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Company name changed majorfigure LIMITED\certificate issued on 05/02/97 (2 pages) |
4 February 1997 | Company name changed majorfigure LIMITED\certificate issued on 05/02/97 (2 pages) |
30 October 1996 | Incorporation (10 pages) |
30 October 1996 | Incorporation (10 pages) |