Company NameTnt Employment Services Limited
Company StatusDissolved
Company Number05882524
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date6 January 2012 (12 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Jonathan Clifford Downing
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTnt Express House
Holly Lane
Atherstone
Warwickshire
CV9 2RY
Director NameMrs Mary Frances O'Rourke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 06 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 99
Stubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
Secretary NameMrs Mary Frances O'Rourke
NationalityBritish
StatusClosed
Appointed31 March 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 06 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 99
Stubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameMr Thomas Bell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTnt House
Holly Lane
Atherstone
Warwickshire
CV9 2RY
Director NameMr Gerard Francis Ginty
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Secretary NameMr Gerard Francis Ginty
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF

Location

Registered AddressStubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2012Final Gazette dissolved following liquidation (1 page)
6 January 2012Final Gazette dissolved following liquidation (1 page)
6 October 2011Return of final meeting in a members' voluntary winding up (5 pages)
6 October 2011Return of final meeting in a members' voluntary winding up (5 pages)
24 May 2011Appointment of a voluntary liquidator (2 pages)
24 May 2011Appointment of a voluntary liquidator (2 pages)
24 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-10
(1 page)
24 May 2011Declaration of solvency (3 pages)
24 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 May 2011Declaration of solvency (3 pages)
4 January 2011Termination of appointment of Thomas Bell as a director (1 page)
4 January 2011Termination of appointment of Thomas Bell as a director (1 page)
29 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 100
(6 pages)
29 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 100
(6 pages)
22 July 2010Full accounts made up to 31 December 2009 (11 pages)
22 July 2010Full accounts made up to 31 December 2009 (11 pages)
4 January 2010Director's details changed for Mr Thomas Bell on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Thomas Bell on 1 January 2010 (2 pages)
4 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Thomas Bell on 1 January 2010 (2 pages)
7 July 2009Full accounts made up to 31 December 2008 (12 pages)
7 July 2009Full accounts made up to 31 December 2008 (12 pages)
30 April 2009Director and secretary appointed mary frances o'rourke (3 pages)
30 April 2009Director and secretary appointed mary frances o'rourke (3 pages)
7 April 2009Appointment Terminated Director gerard ginty (1 page)
7 April 2009Appointment Terminated Secretary gerard ginty (1 page)
7 April 2009Appointment terminated director gerard ginty (1 page)
7 April 2009Appointment terminated secretary gerard ginty (1 page)
15 December 2008Return made up to 15/12/08; full list of members (4 pages)
15 December 2008Return made up to 15/12/08; full list of members (4 pages)
1 October 2008Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: p o box; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury (2 pages)
1 October 2008Director and secretary's change of particulars / gerard ginty / 01/09/2008 (2 pages)
3 September 2008Registered office changed on 03/09/2008 from p o box 99 railway street ramsbottom lancashire BL8 9BF (1 page)
3 September 2008Registered office changed on 03/09/2008 from p o box 99 railway street ramsbottom lancashire BL8 9BF (1 page)
16 May 2008Full accounts made up to 31 December 2007 (13 pages)
16 May 2008Full accounts made up to 31 December 2007 (13 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
28 August 2007Ad 20/07/06--------- £ si 100@1 (2 pages)
28 August 2007Ad 20/07/06--------- £ si 100@1 (2 pages)
25 July 2007Return made up to 20/07/07; full list of members (2 pages)
25 July 2007Return made up to 20/07/07; full list of members (2 pages)
18 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
18 September 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
18 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2006Incorporation (33 pages)
20 July 2006Incorporation (33 pages)