Services Limited Mort Lane
Tyldesley
Manchester
M29 8PH
Director Name | Mr Michael Swift |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2016(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tyldesley Distribution Services Limited Mort Lane Tyldesley Manchester M29 8PH |
Secretary Name | Mr Damien John Bloor |
---|---|
Status | Current |
Appointed | 13 December 2016(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Tyldesley Distribution Services Limited Mort Lane Tyldesley Manchester M29 8PH |
Director Name | Mr Adrian John Bloor |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(3 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tyldesley Distribution Services Limited Mort Lane Tyldesley Manchester M29 8PH |
Director Name | Mrs Susan Bloor |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(3 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tyldesley Distribution Services Limited Mort Lane Tyldesley Manchester M29 8PH |
Secretary Name | Mrs Susan Bloor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(3 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tyldesley Distribution Services Limited Mort Lane Tyldesley Manchester M29 8PH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 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 | 21 September 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 | C/O Tyldesley Distribution Services Limited Mort Lane Tyldesley Manchester M29 8PH |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
169 at £1 | Adrian John Bloor 54.69% Ordinary A |
---|---|
16 at £1 | Collette Bloor 5.18% Ordinary E |
16 at £1 | Debbie Swift 5.18% Ordinary F |
16 at £1 | Susan Bloor 5.18% Ordinary B |
46 at £1 | Damien Bloor 14.89% Ordinary C |
46 at £1 | Michael Swift 14.89% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £52,276 |
Current Liabilities | £133,113 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
5 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Full accounts made up to 31 October 2022 (19 pages) |
1 November 2022 | Full accounts made up to 31 October 2021 (17 pages) |
6 October 2022 | Confirmation statement made on 21 September 2022 with updates (5 pages) |
28 October 2021 | Full accounts made up to 31 October 2020 (18 pages) |
11 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
21 May 2021 | Cessation of Damian John Bloor as a person with significant control on 13 December 2016 (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 Holdings Limited as a person with significant control on 13 December 2016 (2 pages) |
5 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
1 April 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
30 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
2 May 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
26 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2017 | Cessation of Adrian John Bloor as a person with significant control on 13 December 2016 (1 page) |
14 December 2017 | Notification of Michael Swift as a person with significant control on 13 December 2016 (2 pages) |
14 December 2017 | Notification of Damian John Bloor as a person with significant control on 13 December 2016 (2 pages) |
14 December 2017 | Cessation of Susan Bloor as a person with significant control on 13 December 2016 (1 page) |
14 December 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2017 | Director's details changed for Mr Damien John Bloor on 13 December 2016 (2 pages) |
2 August 2017 | Director's details changed for Mr Damien John Bloor on 13 December 2016 (2 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
9 May 2017 | Termination of appointment of Susan Bloor as a secretary on 13 December 2016 (1 page) |
9 May 2017 | Appointment of Mr Damien John Bloor as a director on 13 December 2016 (2 pages) |
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 director on 13 December 2016 (1 page) |
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 | Appointment of Mr Michael Swift as a director on 13 December 2016 (2 pages) |
9 May 2017 | Termination of appointment of Susan Bloor as a secretary on 13 December 2016 (1 page) |
9 May 2017 | Appointment of Mr Damien John Bloor as a secretary on 13 December 2016 (2 pages) |
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 director on 13 December 2016 (1 page) |
9 May 2017 | Appointment of Mr Damien John Bloor as a secretary on 13 December 2016 (2 pages) |
9 May 2017 | Appointment of Mr Damien John Bloor 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) |
18 November 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 September 2014 | Director's details changed for Adrian John Bloor on 1 October 2013 (2 pages) |
24 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Susan Bloor on 1 October 2013 (2 pages) |
24 September 2014 | Director's details changed for Susan Bloor on 1 October 2013 (2 pages) |
24 September 2014 | Secretary's details changed for Susan Bloor on 1 October 2013 (1 page) |
24 September 2014 | Director's details changed for Adrian John Bloor on 1 October 2013 (2 pages) |
24 September 2014 | Director's details changed for Susan Bloor on 1 October 2013 (2 pages) |
24 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Secretary's details changed for Susan Bloor on 1 October 2013 (1 page) |
24 September 2014 | Director's details changed for Adrian John Bloor on 1 October 2013 (2 pages) |
24 September 2014 | Secretary's details changed for Susan Bloor on 1 October 2013 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 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) |
27 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
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) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
17 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Change of share class name or designation (2 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Change of share class name or designation (2 pages) |
2 March 2010 | Change of share class name or designation (2 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Change of share class name or designation (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 October 2009 | Return made up to 21/09/09; full list of members (5 pages) |
2 October 2009 | Return made up to 21/09/09; full list of members (5 pages) |
10 March 2009 | Return made up to 21/09/08; full list of members (4 pages) |
10 March 2009 | Return made up to 21/09/08; full list of members (4 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) |
7 January 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
15 November 2007 | Return made up to 21/09/07; full list of members (8 pages) |
15 November 2007 | Return made up to 21/09/07; full list of members (8 pages) |
16 May 2007 | Full accounts made up to 31 July 2006 (12 pages) |
16 May 2007 | Full accounts made up to 31 July 2006 (12 pages) |
13 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
13 January 2006 | Full accounts made up to 31 July 2005 (14 pages) |
13 January 2006 | Full accounts made up to 31 July 2005 (14 pages) |
10 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
15 February 2005 | Full accounts made up to 31 July 2004 (14 pages) |
15 February 2005 | Full accounts made up to 31 July 2004 (14 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 31 July 2003 (12 pages) |
3 March 2004 | Full accounts made up to 31 July 2003 (12 pages) |
19 November 2003 | Return made up to 21/09/02; full list of members (7 pages) |
19 November 2003 | Return made up to 21/09/02; full list of members (7 pages) |
15 October 2003 | Return made up to 21/09/03; full list of members
|
15 October 2003 | Return made up to 21/09/03; full list of members
|
12 April 2003 | Full accounts made up to 31 July 2002 (11 pages) |
12 April 2003 | Full accounts made up to 31 July 2002 (11 pages) |
7 January 2003 | £ nc 1000/1100 31/10/02 (2 pages) |
7 January 2003 | £ nc 1000/1100 31/10/02 (2 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Ad 31/10/02--------- £ si 4@1=4 £ ic 305/309 (2 pages) |
7 January 2003 | Ad 31/10/02--------- £ si 4@1=4 £ ic 305/309 (2 pages) |
7 January 2003 | Resolutions
|
2 May 2002 | Return made up to 21/09/01; full list of members (6 pages) |
2 May 2002 | Return made up to 21/09/01; full list of members (6 pages) |
10 April 2002 | Return made up to 21/09/00; full list of members
|
10 April 2002 | Return made up to 21/09/00; full list of members
|
26 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
26 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
26 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
21 June 2001 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
21 June 2001 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
10 May 2001 | Ad 20/02/01--------- £ si 304@1=304 £ ic 1/305 (2 pages) |
10 May 2001 | Ad 20/02/01--------- £ si 304@1=304 £ ic 1/305 (2 pages) |
17 April 2001 | Resolutions
|
17 April 2001 | Resolutions
|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: the britannia suite st jamess buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: the britannia suite st jamess buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | New secretary appointed;new director appointed (2 pages) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | New secretary appointed;new director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
21 September 1999 | Incorporation (10 pages) |
21 September 1999 | Incorporation (10 pages) |