Company NameTMX (Ventures) Limited
Company StatusDissolved
Company Number04652875
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)
Previous NameHallco 867 Limited

Business Activity

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

Directors

Director NameMr Peter Martin Richardson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(1 month, 1 week after company formation)
Appointment Duration12 years (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House Park Road
Timperley
Altrincham
Cheshire
WA14 5BZ
Secretary NameMr David Albert Clark
NationalityBritish
StatusResigned
Appointed14 March 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 25 May 2010)
RoleCompany Director
Correspondence Address16 The Copse
Marple Bridge
Stockport
Cheshire
SK6 5QQ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressNelson House Park Road
Timperley
Altrincham
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

50k at £1Peter Martin Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth-£127,400
Current Liabilities£152,400

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015Termination of appointment of Peter Martin Richardson as a director on 30 March 2015 (1 page)
12 May 2015Termination of appointment of Peter Martin Richardson as a director on 30 March 2015 (1 page)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 50,000
(3 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 50,000
(3 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,000
(4 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,000
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Director's details changed for Mr Peter Martin Richardson on 1 November 2013 (2 pages)
6 November 2013Director's details changed for Mr Peter Martin Richardson on 1 November 2013 (2 pages)
6 November 2013Director's details changed for Mr Peter Martin Richardson on 1 November 2013 (2 pages)
9 October 2013Registered office address changed from the East Barn Barrowmore Hall Farm Hollowmoor Heath Great Barrow Chester Cheshire CH3 7LF on 9 October 2013 (1 page)
9 October 2013Registered office address changed from the East Barn Barrowmore Hall Farm Hollowmoor Heath Great Barrow Chester Cheshire CH3 7LF on 9 October 2013 (1 page)
9 October 2013Registered office address changed from the East Barn Barrowmore Hall Farm Hollowmoor Heath Great Barrow Chester Cheshire CH3 7LF on 9 October 2013 (1 page)
21 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 May 2010Termination of appointment of David Clark as a secretary (1 page)
25 May 2010Termination of appointment of David Clark as a secretary (1 page)
10 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 February 2009Return made up to 30/01/09; full list of members (4 pages)
23 February 2009Return made up to 30/01/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 February 2008Return made up to 30/01/08; full list of members (3 pages)
19 February 2008Return made up to 30/01/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 March 2007Return made up to 30/01/07; full list of members (7 pages)
12 March 2007Return made up to 30/01/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 February 2006Return made up to 30/01/06; full list of members (7 pages)
6 February 2006Return made up to 30/01/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2004Registered office changed on 08/12/04 from: warford hall merrymans lane great warford alderley edge cheshire SK9 7TP (1 page)
8 December 2004Registered office changed on 08/12/04 from: warford hall merrymans lane great warford alderley edge cheshire SK9 7TP (1 page)
7 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
1 June 2003New director appointed (2 pages)
1 June 2003New secretary appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New secretary appointed (2 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Registered office changed on 20/05/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
20 May 2003Registered office changed on 20/05/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
20 May 2003Ad 14/03/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 May 2003Nc inc already adjusted 14/05/03 (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Nc inc already adjusted 14/05/03 (1 page)
20 May 2003Ad 14/03/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 May 2003Secretary resigned (1 page)
9 May 2003Company name changed hallco 867 LIMITED\certificate issued on 09/05/03 (2 pages)
9 May 2003Company name changed hallco 867 LIMITED\certificate issued on 09/05/03 (2 pages)
30 January 2003Incorporation (16 pages)
30 January 2003Incorporation (16 pages)