Company NameTLM Realisations Limited
Company StatusDissolved
Company Number04677411
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 1 month ago)
Dissolution Date22 March 2012 (12 years ago)
Previous NameTruelink Management Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameWilliam Kay
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(4 weeks after company formation)
Appointment Duration9 years (closed 22 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Shireburn Park
Waddington Old Road Edisford Bridge
Clitheroe
BB7 3LB
Director NameMr Gawaine Douglas Seel
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(4 weeks after company formation)
Appointment Duration9 years (closed 22 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address145 A Lane Head Road
Lees
Oldham
Lancashire
OL4 5RT
Secretary NameSarah Seel
NationalityBritish
StatusClosed
Appointed05 July 2006(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 22 March 2012)
RoleAccountant
Correspondence Address145 Lane Head Road
Lees
Oldham
Lancashire
OL4 5RT
Secretary NameWilliam Kay
NationalityBritish
StatusResigned
Appointed25 March 2003(4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Shireburn Park
Waddington Old Road Edisford Bridge
Clitheroe
BB7 3LB
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressLeonard Curtis
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£44,273
Current Liabilities£190,150

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

22 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2012Final Gazette dissolved following liquidation (1 page)
22 March 2012Final Gazette dissolved following liquidation (1 page)
22 December 2011Administrator's progress report to 16 December 2011 (16 pages)
22 December 2011Notice of move from Administration to Dissolution (17 pages)
22 December 2011Notice of move from Administration to Dissolution on 16 December 2011 (17 pages)
22 December 2011Administrator's progress report to 16 December 2011 (16 pages)
20 July 2011Administrator's progress report to 16 June 2011 (14 pages)
20 July 2011Administrator's progress report to 16 June 2011 (14 pages)
3 June 2011Company name changed truelink management LIMITED\certificate issued on 03/06/11
  • CONNOT ‐
(4 pages)
3 June 2011Company name changed truelink management LIMITED\certificate issued on 03/06/11
  • CONNOT ‐ Change of name notice
(4 pages)
17 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-06
(4 pages)
17 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-06
(4 pages)
9 May 2011Notice of deemed approval of proposals (1 page)
9 May 2011Statement of administrator's proposal (29 pages)
9 May 2011Notice of deemed approval of proposals (1 page)
9 May 2011Statement of administrator's proposal (29 pages)
28 April 2011Change of name notice (2 pages)
28 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-06
(4 pages)
28 April 2011Change of name notice (2 pages)
28 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-06
(4 pages)
12 January 2011Registered office address changed from 145 Lane Head Road Lees Oldham OL4 5RT on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from 145 Lane Head Road Lees Oldham OL4 5RT on 12 January 2011 (2 pages)
6 January 2011Appointment of an administrator (1 page)
6 January 2011Appointment of an administrator (1 page)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
17 June 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 June 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2010Director's details changed for William Kay on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 4
(5 pages)
10 March 2010Director's details changed for Gawaine Douglas Seel on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Gawaine Douglas Seel on 10 March 2010 (2 pages)
10 March 2010Director's details changed for William Kay on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 4
(5 pages)
8 August 2009Total exemption small company accounts made up to 28 February 2008 (9 pages)
8 August 2009Total exemption small company accounts made up to 28 February 2008 (9 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2007 (9 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2007 (9 pages)
3 August 2009Return made up to 25/02/09; full list of members (4 pages)
3 August 2009Return made up to 25/02/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 March 2009Return made up to 25/02/08; full list of members (4 pages)
3 March 2009Return made up to 25/02/08; full list of members (4 pages)
29 June 2007Return made up to 25/02/07; full list of members (3 pages)
29 June 2007Return made up to 25/02/07; full list of members (3 pages)
8 February 2007Return made up to 25/02/06; full list of members (3 pages)
8 February 2007Return made up to 25/02/06; full list of members (3 pages)
19 August 2006Particulars of mortgage/charge (7 pages)
19 August 2006Particulars of mortgage/charge (7 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006Secretary resigned (1 page)
3 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 July 2005Return made up to 25/02/05; full list of members (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Return made up to 25/02/05; full list of members (3 pages)
29 July 2005Secretary's particulars changed;director's particulars changed (1 page)
29 July 2005Secretary's particulars changed;director's particulars changed (1 page)
29 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
23 November 2004Registered office changed on 23/11/04 from: 143A lane head road lees oldham lancashire OL4 5RT (1 page)
23 November 2004Registered office changed on 23/11/04 from: 143A lane head road lees oldham lancashire OL4 5RT (1 page)
29 September 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 March 2004Return made up to 25/02/04; full list of members (7 pages)
23 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
2 April 2003Ad 25/03/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
2 April 2003Registered office changed on 02/04/03 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
2 April 2003Ad 25/03/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
2 April 2003New director appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
19 March 2003Registered office changed on 19/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
25 February 2003Incorporation (12 pages)
25 February 2003Incorporation (12 pages)