Company NameTLC Consultancy Limited
Company StatusDissolved
Company Number06079819
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date3 September 2013 (10 years, 7 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 NameAnthony Frederick Pearson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleLegionlia Consultant
Correspondence AddressParkgate Farm
Park Road
Lymm
Cheshire
WA13 9SU
Secretary NameCatherine Mary Pearson
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressParkgate Farm
Park Road
Lymm
Cheshire
WA13 9SU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressPark Gate Farm, Park Road
Warburton
Lymm
Greater Manchester
WA13 9SU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
ParishWarburton
WardBowdon

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
13 August 2012Application to strike the company off the register (4 pages)
13 August 2012Application to strike the company off the register (4 pages)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100
(5 pages)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100
(5 pages)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 March 2009Return made up to 28/01/09; full list of members (3 pages)
3 March 2009Return made up to 28/01/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
3 March 2008Return made up to 28/01/08; full list of members (4 pages)
3 March 2008Return made up to 28/01/08; full list of members (4 pages)
1 April 2007Ad 02/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 April 2007Ad 02/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Incorporation (9 pages)
2 February 2007Incorporation (9 pages)
2 February 2007Secretary resigned (1 page)