Company NameTLH Services Limited
Company StatusDissolved
Company Number04582569
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Harrison
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2015(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Retford Avenue
Rochdale
Lancashire
OL16 4AD
Director NamePeter Harrison
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Kingsway
Rochdale
Lancashire
OL16 5HN
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Mr Andrew Harrison
49.85%
Ordinary
500 at £1Mr Gary Harrison
49.85%
Ordinary
1 at £1Mr Andrew Harrison
0.10%
Ordinary A
1 at £1Mr Gary Harrison
0.10%
Ordinary B
1 at £1Ms Margaret Doyle
0.10%
Ordinary C

Financials

Year2014
Net Worth£101,673
Cash£42,643
Current Liabilities£25

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017Application to strike the company off the register (3 pages)
17 October 2017Application to strike the company off the register (3 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (8 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (8 pages)
5 July 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 5 July 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,005
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,005
(4 pages)
3 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page)
3 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page)
19 January 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 1,004
(4 pages)
19 January 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 1,004
(4 pages)
19 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,003
(5 pages)
19 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,003
(5 pages)
13 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 1,003
(4 pages)
13 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 1,003
(4 pages)
15 September 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 1,002
(3 pages)
15 September 2015Appointment of Mr Andrew Harrison as a director on 11 June 2015 (2 pages)
15 September 2015Appointment of Mr Andrew Harrison as a director on 11 June 2015 (2 pages)
15 September 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 1,002
(3 pages)
15 September 2015Termination of appointment of Peter Harrison as a director on 11 June 2015 (1 page)
15 September 2015Termination of appointment of Peter Harrison as a director on 11 June 2015 (1 page)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,001
(4 pages)
27 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,001
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,001
(4 pages)
22 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,001
(4 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 April 2012Amended accounts made up to 30 November 2010 (5 pages)
18 April 2012Amended accounts made up to 30 November 2010 (5 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 November 2010Amended accounts made up to 30 November 2009 (8 pages)
16 November 2010Amended accounts made up to 30 November 2009 (8 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
15 November 2010Statement of capital following an allotment of shares on 15 November 2009
  • GBP 101
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 15 November 2009
  • GBP 1,000
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 15 November 2009
  • GBP 101
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 15 November 2009
  • GBP 1,000
(3 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
17 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
26 October 2009Amended accounts made up to 30 November 2008 (3 pages)
26 October 2009Amended accounts made up to 30 November 2008 (3 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
6 November 2008Return made up to 06/11/08; full list of members (3 pages)
6 November 2008Return made up to 06/11/08; full list of members (3 pages)
28 October 2008Registered office changed on 28/10/2008 from 1 st chads court rochdale lancashire OL16 1QU (1 page)
28 October 2008Registered office changed on 28/10/2008 from 1 st chads court rochdale lancashire OL16 1QU (1 page)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 April 2008Appointment terminated secretary dcs corporate secretaries LIMITED (1 page)
9 April 2008Appointment terminated secretary dcs corporate secretaries LIMITED (1 page)
8 November 2007Return made up to 06/11/07; full list of members (2 pages)
8 November 2007Return made up to 06/11/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
18 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
9 November 2006Return made up to 06/11/06; full list of members (2 pages)
9 November 2006Return made up to 06/11/06; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
14 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
11 November 2005Return made up to 06/11/05; full list of members (2 pages)
11 November 2005Return made up to 06/11/05; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
11 November 2004Return made up to 06/11/04; full list of members (5 pages)
11 November 2004Return made up to 06/11/04; full list of members (5 pages)
3 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
3 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
2 February 2004Return made up to 06/11/03; full list of members (5 pages)
2 February 2004Return made up to 06/11/03; full list of members (5 pages)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
6 November 2002Incorporation (12 pages)
6 November 2002Incorporation (12 pages)