Tyldesley
Manchester
Lancashire
M29 8PH
Director Name | Mr Michael Swift |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2016(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mort Lane Tyldesley Manchester Lancashire M29 8PH |
Secretary Name | Susan Bloor |
---|---|
Status | Current |
Appointed | 01 January 2020(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Mort Lane Tyldesley Manchester Lancashire M29 8PH |
Secretary Name | Lesley Swift |
---|---|
Status | Current |
Appointed | 01 January 2020(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Mort Lane Tyldesley Manchester Lancashire M29 8PH |
Director Name | Mr Adrian John Bloor |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Georges Road Sale Cheshire M33 3WF |
Director Name | Mrs Susan Bloor |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Georges Road Sale Cheshire M33 3WF |
Secretary Name | Mrs Susan Bloor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Georges Road Sale Cheshire M33 3WF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | tdsltd.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7038523 |
Telephone region | Manchester |
Registered Address | Mort Lane Tyldesley Manchester Lancashire M29 8PH |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Chancelevel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,243 |
Current Liabilities | £13,513 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 October |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
25 July 2023 | Audited abridged accounts made up to 31 October 2022 (13 pages) |
---|---|
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
24 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
13 October 2022 | Unaudited abridged accounts made up to 31 October 2021 (10 pages) |
25 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
28 October 2021 | Unaudited abridged accounts made up to 31 October 2020 (10 pages) |
12 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2021 | Cessation of Michael Swift as a person with significant control on 13 December 2016 (1 page) |
21 May 2021 | Notification of Chancelevel Limited as a person with significant control on 6 April 2016 (2 pages) |
21 May 2021 | Cessation of Damian John Bloor as a person with significant control on 13 December 2016 (1 page) |
21 September 2020 | Appointment of Lesley Swift as a secretary on 1 January 2020 (2 pages) |
18 September 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
1 April 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
18 March 2020 | Appointment of Susan Bloor as a secretary on 1 January 2020 (2 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
2 May 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
16 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
3 August 2017 | Director's details changed for Mr Damien John Bloor on 13 February 2016 (2 pages) |
3 August 2017 | Director's details changed for Mr Damien John Bloor on 13 February 2016 (2 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 July 2017 | Notification of Damian John Bloor as a person with significant control on 13 December 2016 (2 pages) |
26 July 2017 | Notification of Damian John Bloor as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Damian John Bloor as a person with significant control on 13 December 2016 (2 pages) |
26 July 2017 | Notification of Michael Swift as a person with significant control on 13 December 2016 (2 pages) |
26 July 2017 | Cessation of Susan Bloor as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Cessation of Adrian John Bloor as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Cessation of Susan Bloor as a person with significant control on 13 November 2016 (1 page) |
26 July 2017 | Notification of Michael Swift as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Cessation of Adrian John Bloor as a person with significant control on 13 December 2016 (1 page) |
26 July 2017 | Cessation of Adrian John Bloor as a person with significant control on 13 December 2016 (1 page) |
26 July 2017 | Notification of Michael Swift as a person with significant control on 13 December 2016 (2 pages) |
26 July 2017 | Cessation of Susan Bloor as a person with significant control on 13 November 2016 (1 page) |
9 May 2017 | Appointment of Mr Damien John Bloor as a director on 13 February 2016 (2 pages) |
9 May 2017 | Director's details changed for Mr Damien John Bloor on 13 December 2016 (2 pages) |
9 May 2017 | Termination of appointment of Susan Bloor as a director on 13 December 2016 (1 page) |
9 May 2017 | Appointment of Mr Damien John Bloor as a director on 13 February 2016 (2 pages) |
9 May 2017 | Appointment of Mr Michael Swift as a director on 13 December 2016 (2 pages) |
9 May 2017 | Termination of appointment of Adrian John Bloor as a director on 13 December 2016 (1 page) |
9 May 2017 | Termination of appointment of Susan Bloor as a director on 13 December 2016 (1 page) |
9 May 2017 | Termination of appointment of Susan Bloor as a secretary on 13 December 2016 (1 page) |
9 May 2017 | Termination of appointment of Susan Bloor as a secretary on 13 December 2016 (1 page) |
9 May 2017 | Termination of appointment of Adrian John Bloor as a director on 13 December 2016 (1 page) |
9 May 2017 | Director's details changed for Mr Damien John Bloor on 13 December 2016 (2 pages) |
9 May 2017 | Appointment of Mr Michael Swift as a director on 13 December 2016 (2 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
21 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
5 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 October 2013 | Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page) |
20 October 2013 | Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page) |
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Company name changed tds properties LIMITED\certificate issued on 19/01/11
|
19 January 2011 | Company name changed tds properties LIMITED\certificate issued on 19/01/11
|
14 December 2010 | Change of name notice (2 pages) |
14 December 2010 | Change of name notice (2 pages) |
5 November 2010 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
5 November 2010 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
26 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
17 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 December 2008 | Return made up to 12/07/08; full list of members (7 pages) |
1 December 2008 | Return made up to 12/07/08; full list of members (7 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
21 August 2007 | Return made up to 12/07/07; full list of members (7 pages) |
21 August 2007 | Return made up to 12/07/07; full list of members (7 pages) |
16 May 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
16 May 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
20 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
20 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
11 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
11 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
15 February 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
15 February 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
1 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
1 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
3 March 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
3 March 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
24 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
12 April 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
12 April 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
8 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
8 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
26 March 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
26 March 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
17 April 2001 | Resolutions
|
17 April 2001 | Resolutions
|
17 April 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
4 September 2000 | Return made up to 12/07/00; full list of members (6 pages) |
4 September 2000 | Return made up to 12/07/00; full list of members (6 pages) |
26 November 1999 | Company name changed zealtop LIMITED\certificate issued on 29/11/99 (2 pages) |
26 November 1999 | Company name changed zealtop LIMITED\certificate issued on 29/11/99 (2 pages) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: the britannia suite st james's building, 79 oxford street manchester lancashire M1 6FR (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: the britannia suite st james's building, 79 oxford street manchester lancashire M1 6FR (1 page) |
11 November 1999 | Secretary resigned (2 pages) |
11 November 1999 | Secretary resigned (2 pages) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
12 July 1999 | Incorporation (10 pages) |
12 July 1999 | Incorporation (10 pages) |