Company NameTML Services Limited
Company StatusDissolved
Company Number06388153
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDeborah Lee
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Four Lanes
Mottram
Cheshire
SK14 6PP
Director NameTimothy Mark Lee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Four Lanes
Mottram
Cheshire
SK14 6PP
Secretary NameDeborah Lee
NationalityBritish
StatusClosed
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address26 Four Lanes
Mottram
Cheshire
SK14 6PP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressHighlane House, 148 Buxton Road
Highlane
Stockport
SK6 8ED
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Shareholders

60 at £1Timothy Mark Lee
60.00%
Ordinary
40 at £1Deborah Lee
40.00%
Ordinary

Financials

Year2014
Net Worth-£3,028
Cash£7,331
Current Liabilities£14,506

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
21 March 2018Application to strike the company off the register (3 pages)
3 November 2017Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
3 November 2017Total exemption full accounts made up to 31 August 2017 (14 pages)
3 November 2017Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
3 November 2017Total exemption full accounts made up to 31 August 2017 (14 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Director's details changed for Deborah Lee on 2 October 2014 (2 pages)
30 October 2014Director's details changed for Deborah Lee on 2 October 2014 (2 pages)
30 October 2014Director's details changed for Deborah Lee on 2 October 2014 (2 pages)
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2013Appointment of Deborah Lee as a secretary (1 page)
27 November 2013Appointment of Deborah Lee as a director (1 page)
27 November 2013Appointment of Deborah Lee as a director (1 page)
27 November 2013Appointment of Deborah Lee as a secretary (1 page)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 October 2010Director's details changed for Deborah Lee on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Timothy Mark Lee on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Deborah Lee on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Deborah Lee on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Timothy Mark Lee on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Timothy Mark Lee on 1 October 2009 (2 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
7 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
7 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 November 2008Return made up to 02/10/08; full list of members (5 pages)
2 November 2008Return made up to 02/10/08; full list of members (5 pages)
10 December 2007Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2007New secretary appointed;new director appointed (1 page)
10 December 2007New secretary appointed;new director appointed (1 page)
10 December 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
10 December 2007Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
10 December 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Secretary resigned (1 page)
2 October 2007Incorporation (9 pages)
2 October 2007Incorporation (9 pages)