Company NameTMR (Crestmark) Limited
Company StatusDissolved
Company Number03923204
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date5 March 2009 (15 years, 1 month ago)
Previous NameT M R (Commercial Appliances) Limited

Business Activity

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

Directors

Director NameAnthony Francis Muscat
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(same day as company formation)
RoleEngineer
Correspondence Address25 Freehold Street
Liverpool
Merseyside
L7 0JH
Secretary NameMrs Barbara Shannon
NationalityBritish
StatusClosed
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address146 Walsingham Road
Childwall
Liverpool
Merseyside
L16 3NX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£26,049
Current Liabilities£172,496

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2008Return of final meeting of creditors (1 page)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
23 April 2008Court order insolvency:c/o - replacement of liquidator (6 pages)
23 April 2008Appointment of a liquidator (1 page)
18 April 2008Court order insolvency:c/o replacement of liquidator (6 pages)
30 August 2007Registered office changed on 30/08/07 from: haines watts first floor park house park square west leeds LS1 2PS (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Appointment of a liquidator (2 pages)
20 May 2005Order of court to wind up (2 pages)
16 May 2005Appointment of a voluntary liquidator (1 page)
16 May 2005Statement of affairs (5 pages)
16 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2005Registered office changed on 27/04/05 from: 55 hoghton street southport merseyside PR9 0PG (1 page)
29 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
19 March 2004Return made up to 10/02/04; full list of members (6 pages)
25 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 June 2003Company name changed t m r (commercial appliances) li mited\certificate issued on 30/06/03 (2 pages)
29 April 2003Return made up to 10/02/03; full list of members (6 pages)
11 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
7 March 2002Return made up to 10/02/02; full list of members (6 pages)
7 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
6 March 2001Return made up to 10/02/01; full list of members (6 pages)
15 February 2000Registered office changed on 15/02/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000Director resigned (2 pages)
15 February 2000New secretary appointed (2 pages)