Company NameTLB Manchester Ltd
Company StatusDissolved
Company Number03349147
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NamesBellsure Finance And Leasing Limited and TLB Fleet Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Niklas
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2011(14 years, 3 months after company formation)
Appointment Duration4 years (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancashire
OL8 3QL
Director NameAnthony Paul Bergin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Royle Green Road
Northenden
Manchester
M22 4NG
Director NameChristopher Neil Wolstenholme
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Brackenwood Drive
Cheadle
Cheshire
SK8 1JX
Secretary NameAnthony Paul Bergin
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHough Cottage
Hough Lane
Wilmslow
Cheshire
SK9 2HA
Secretary NameJeanette Denise Lanz-Bergin
NationalityBritish
StatusResigned
Appointed23 May 2000(3 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 26 July 2011)
RoleCompany Director
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancashire
OL8 3QL
Director NameAnne Ryder
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(12 years, 4 months after company formation)
Appointment Duration5 months (resigned 08 January 2010)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address22 Royle Green Road
Northenden
Manchester
M22 4NG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.redhills.co.uk/
Telephone0161 6811881
Telephone regionManchester

Location

Registered AddressHollinwood Business Centre
Albert Street
Oldham
Lancashire
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Nurture Asset Management & Maintenance LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2014Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
5 March 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
5 March 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
5 March 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 August 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
10 August 2011Termination of appointment of Anthony Bergin as a director (2 pages)
10 August 2011Registered office address changed from 22 Royle Green Road Northenden Manchester M22 4NG on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from 22 Royle Green Road Northenden Manchester M22 4NG on 10 August 2011 (2 pages)
10 August 2011Appointment of Paul Niklas as a director (3 pages)
10 August 2011Appointment of Paul Niklas as a director (3 pages)
10 August 2011Termination of appointment of Jeanette Lanz-Bergin as a secretary (2 pages)
10 August 2011Termination of appointment of Anthony Bergin as a director (2 pages)
10 August 2011Termination of appointment of Jeanette Lanz-Bergin as a secretary (2 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
15 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
15 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 April 2010Termination of appointment of Anne Ryder as a director (2 pages)
6 April 2010Termination of appointment of Anne Ryder as a director (2 pages)
7 January 2010Secretary's details changed for Jeanette Denise Lanz-Bergin on 1 October 2009 (1 page)
7 January 2010Director's details changed for Anne Ryder on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Anne Ryder on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Anthony Paul Bergin on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Anthony Paul Bergin on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Anthony Paul Bergin on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Jeanette Denise Lanz-Bergin on 1 October 2009 (1 page)
7 January 2010Director's details changed for Anne Ryder on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Jeanette Denise Lanz-Bergin on 1 October 2009 (1 page)
18 October 2009Secretary's details changed (3 pages)
18 October 2009Secretary's details changed for {officer_name} (3 pages)
18 October 2009Director's details changed for Anthony Paul Bergin on 1 October 2009 (3 pages)
18 October 2009Director's details changed for Anne Ryder on 1 October 2009 (3 pages)
18 October 2009Director's details changed for Anne Ryder on 1 October 2009 (3 pages)
18 October 2009Director's details changed for Anne Ryder on 1 October 2009 (3 pages)
18 October 2009Secretary's details changed (3 pages)
18 October 2009Director's details changed for Anthony Paul Bergin on 1 October 2009 (3 pages)
18 October 2009Director's details changed for Anthony Paul Bergin on 1 October 2009 (3 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 September 2009Director appointed anne ryder (2 pages)
3 September 2009Director appointed anne ryder (2 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 January 2009Return made up to 01/01/09; full list of members (3 pages)
2 January 2009Return made up to 01/01/09; full list of members (3 pages)
10 June 2008Registered office changed on 10/06/2008 from 40 royle green road northenden manchester M22 4NG (1 page)
10 June 2008Registered office changed on 10/06/2008 from 40 royle green road northenden manchester M22 4NG (1 page)
2 June 2008Return made up to 01/01/08; no change of members
  • 363(287) ‐ Registered office changed on 02/06/08
(6 pages)
2 June 2008Return made up to 01/01/08; no change of members
  • 363(287) ‐ Registered office changed on 02/06/08
(6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 March 2007Return made up to 01/01/07; full list of members (6 pages)
3 March 2007Return made up to 01/01/07; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Return made up to 01/01/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Return made up to 01/01/06; full list of members (6 pages)
12 September 2005Return made up to 01/01/05; full list of members (6 pages)
12 September 2005Return made up to 01/01/05; full list of members (6 pages)
1 June 2005Company name changed tlb fleet LIMITED\certificate issued on 01/06/05 (2 pages)
1 June 2005Company name changed tlb fleet LIMITED\certificate issued on 01/06/05 (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 February 2005Registered office changed on 05/02/05 from: 1085 stockport road manchester lancashire M19 2SY (1 page)
5 February 2005Registered office changed on 05/02/05 from: 1085 stockport road manchester lancashire M19 2SY (1 page)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 January 2004Return made up to 01/01/04; full list of members (6 pages)
13 January 2004Return made up to 01/01/04; full list of members (6 pages)
6 March 2003Return made up to 01/01/03; full list of members (6 pages)
6 March 2003Return made up to 01/01/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 April 2002Return made up to 01/01/02; full list of members (6 pages)
12 April 2002Return made up to 01/01/02; full list of members (6 pages)
1 March 2001Return made up to 01/01/01; full list of members (6 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
1 March 2001Return made up to 01/01/01; full list of members (6 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
8 June 2000Company name changed bellsure finance and leasing lim ited\certificate issued on 09/06/00 (2 pages)
8 June 2000Company name changed bellsure finance and leasing lim ited\certificate issued on 09/06/00 (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: 391 palatine road manchester lancashire M22 4FY (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: 391 palatine road manchester lancashire M22 4FY (1 page)
7 June 2000Director resigned (1 page)
9 March 2000Return made up to 01/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
(6 pages)
9 March 2000Return made up to 01/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
(6 pages)
3 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
3 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
26 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
21 January 1999Return made up to 01/01/99; no change of members (4 pages)
21 January 1999Return made up to 01/01/99; no change of members (4 pages)
12 June 1998Return made up to 10/04/98; full list of members (6 pages)
12 June 1998Return made up to 10/04/98; full list of members (6 pages)
24 April 1997Registered office changed on 24/04/97 from: 31 corsham street london N1 6DR (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 31 corsham street london N1 6DR (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed;new director appointed (2 pages)
10 April 1997Incorporation (18 pages)
10 April 1997Incorporation (18 pages)