Company NameTenants Advice Centre Limited
Company StatusDissolved
Company Number05622996
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameNatalie Millward
NationalityBritish
StatusClosed
Appointed29 November 2005(2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 17 March 2009)
RoleTrainer
Correspondence Address18 Dewsbury Gate Road
Dewsbury
West Yorkshire
WF13 6DD
Director NameChristopher Matthew Jenkins
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(9 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address25 Wynford Rise
Leeds
West Yorkshire
LS16 6HX
Director NameAlastair Elliott
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(7 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 06 September 2006)
RoleAdvisory
Correspondence Address130 Quebec Building
Bury Street
Manchester
Lancs
M3 7DU
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address130 Quebec Building, Bury Street
Manchester
Lancs
M3 7DU
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (1 page)
27 November 2007Return made up to 15/11/07; full list of members (2 pages)
14 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
19 March 2007Return made up to 15/11/06; full list of members (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 130 quebec building bury road manchester lancs M3 7DU (1 page)
10 March 2007Registered office changed on 10/03/07 from: sutie 140 great northern house 275 deansgate manchester lancashire M3 4EL (1 page)
21 September 2006Registered office changed on 21/09/06 from: 77B broadgate lane horsforth leeds west yorks LS18 5DU (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
14 December 2005Registered office changed on 14/12/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
14 December 2005New secretary appointed (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Director resigned (1 page)