Company NameT B Foris Ltd
Company StatusDissolved
Company Number08829291
CategoryPrivate Limited Company
Incorporation Date2 January 2014(10 years, 4 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameJohn Havelock
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address161 Edith Terrace
Compstall
Cheshire
SK6 5JF
Secretary NameMs Linzi Ann Sieben
StatusClosed
Appointed02 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address161 Edith Terrace
Compstall
Cheshire
SK6 5JF

Contact

Websitewww.music-machines.com

Location

Registered Address6 Gerrards Wood
Hyde
Cheshire
SK14 5DJ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

1 at £1John Havelock
50.00%
Ordinary A
1 at £1Linzi Sieben
50.00%
Ordinary B

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 March

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
20 April 2016Application to strike the company off the register (3 pages)
20 April 2016Application to strike the company off the register (3 pages)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 September 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
28 September 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
28 September 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
27 April 2015Registered office address changed from 161 Edith Terrace Compstall Cheshire SK6 5JF to 6 Gerrards Wood Hyde Cheshire SK14 5DJ on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 161 Edith Terrace Compstall Cheshire SK6 5JF to 6 Gerrards Wood Hyde Cheshire SK14 5DJ on 27 April 2015 (1 page)
27 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
25 January 2014Secretary's details changed for Linzi Bolton on 25 January 2014 (1 page)
25 January 2014Secretary's details changed for Linzi Bolton on 25 January 2014 (1 page)
2 January 2014Incorporation (37 pages)
2 January 2014Incorporation (37 pages)