Based in Nottingham, T F S (Derby) Ltd was setup in 1989, it's status is listed as "Dissolved". The companies directors are Pearson, Louise Kathryn, Pearson, David Royce, Pearson, Timothy John, Pither, Elizabeth Catherine, Watkins, Elizabeth Catherine, Pither, Edward William, Washington, Andrew. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEARSON, David Royce | 01 April 1996 | - | 1 |
PEARSON, Timothy John | 05 November 2012 | - | 1 |
PITHER, Edward William | N/A | 12 August 2005 | 1 |
WASHINGTON, Andrew | 01 April 1996 | 30 September 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEARSON, Louise Kathryn | 12 September 2005 | - | 1 |
PITHER, Elizabeth Catherine | 12 August 1992 | 12 September 2005 | 1 |
WATKINS, Elizabeth Catherine | 12 August 1992 | 11 August 1992 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 April 2020 | |
AM23 - N/A | 28 January 2020 | |
AM10 - N/A | 12 September 2019 | |
AM10 - N/A | 04 March 2019 | |
AM19 - N/A | 24 January 2019 | |
MR04 - N/A | 23 January 2019 | |
AM10 - N/A | 29 August 2018 | |
AM06 - N/A | 17 April 2018 | |
AM03 - N/A | 23 March 2018 | |
AM02 - N/A | 13 March 2018 | |
AD01 - Change of registered office address | 12 February 2018 | |
AM01 - N/A | 01 February 2018 | |
CS01 - N/A | 20 December 2017 | |
CH01 - Change of particulars for director | 13 October 2017 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 28 December 2016 | |
AA - Annual Accounts | 19 October 2016 | |
AR01 - Annual Return | 24 December 2015 | |
CH03 - Change of particulars for secretary | 10 December 2015 | |
CH01 - Change of particulars for director | 10 December 2015 | |
MR04 - N/A | 26 October 2015 | |
AA - Annual Accounts | 15 October 2015 | |
CH01 - Change of particulars for director | 06 February 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 17 December 2013 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AP01 - Appointment of director | 05 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 October 2012 | |
AA - Annual Accounts | 14 August 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 16 December 2010 | |
TM01 - Termination of appointment of director | 15 December 2010 | |
AR01 - Annual Return | 07 December 2010 | |
AA - Annual Accounts | 19 July 2010 | |
AR01 - Annual Return | 02 February 2010 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 16 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 December 2008 | |
AA - Annual Accounts | 08 September 2008 | |
363a - Annual Return | 20 December 2007 | |
AA - Annual Accounts | 02 July 2007 | |
395 - Particulars of a mortgage or charge | 09 May 2007 | |
363s - Annual Return | 10 December 2006 | |
AA - Annual Accounts | 11 August 2006 | |
363s - Annual Return | 19 December 2005 | |
395 - Particulars of a mortgage or charge | 28 September 2005 | |
288a - Notice of appointment of directors or secretaries | 27 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2005 | |
288b - Notice of resignation of directors or secretaries | 22 September 2005 | |
288b - Notice of resignation of directors or secretaries | 22 September 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2005 | |
395 - Particulars of a mortgage or charge | 16 September 2005 | |
AA - Annual Accounts | 15 September 2005 | |
AA - Annual Accounts | 21 December 2004 | |
363s - Annual Return | 30 November 2004 | |
363s - Annual Return | 04 February 2004 | |
AA - Annual Accounts | 28 November 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 08 January 2003 | |
395 - Particulars of a mortgage or charge | 25 October 2002 | |
288b - Notice of resignation of directors or secretaries | 10 October 2002 | |
288a - Notice of appointment of directors or secretaries | 10 October 2002 | |
395 - Particulars of a mortgage or charge | 11 February 2002 | |
AA - Annual Accounts | 08 January 2002 | |
363s - Annual Return | 19 December 2001 | |
395 - Particulars of a mortgage or charge | 21 March 2001 | |
363s - Annual Return | 14 December 2000 | |
AA - Annual Accounts | 04 August 2000 | |
363s - Annual Return | 12 January 2000 | |
AA - Annual Accounts | 18 October 1999 | |
AA - Annual Accounts | 10 December 1998 | |
363s - Annual Return | 20 November 1998 | |
AA - Annual Accounts | 23 December 1997 | |
363s - Annual Return | 11 December 1997 | |
395 - Particulars of a mortgage or charge | 30 May 1997 | |
363s - Annual Return | 04 December 1996 | |
AA - Annual Accounts | 03 December 1996 | |
288 - N/A | 29 March 1996 | |
288 - N/A | 29 March 1996 | |
363s - Annual Return | 18 December 1995 | |
287 - Change in situation or address of Registered Office | 18 December 1995 | |
288 - N/A | 18 December 1995 | |
AA - Annual Accounts | 13 July 1995 | |
395 - Particulars of a mortgage or charge | 01 May 1995 | |
AA - Annual Accounts | 20 December 1994 | |
363s - Annual Return | 10 December 1994 | |
287 - Change in situation or address of Registered Office | 19 July 1994 | |
MEM/ARTS - N/A | 17 April 1994 | |
395 - Particulars of a mortgage or charge | 11 April 1994 | |
CERTNM - Change of name certificate | 15 March 1994 | |
288 - N/A | 21 December 1993 | |
363s - Annual Return | 06 December 1993 | |
288 - N/A | 06 December 1993 | |
AA - Annual Accounts | 30 April 1993 | |
287 - Change in situation or address of Registered Office | 23 April 1993 | |
363a - Annual Return | 16 December 1992 | |
AA - Annual Accounts | 07 December 1992 | |
288 - N/A | 18 September 1992 | |
363a - Annual Return | 18 June 1992 | |
363a - Annual Return | 08 January 1992 | |
AA - Annual Accounts | 23 December 1991 | |
288 - N/A | 29 June 1991 | |
288 - N/A | 20 March 1991 | |
CERTNM - Change of name certificate | 18 January 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 March 1990 | |
MEM/ARTS - N/A | 22 March 1990 | |
287 - Change in situation or address of Registered Office | 21 March 1990 | |
288 - N/A | 21 March 1990 | |
288 - N/A | 21 March 1990 | |
CERTNM - Change of name certificate | 16 March 1990 | |
RESOLUTIONS - N/A | 13 March 1990 | |
NEWINC - New incorporation documents | 20 December 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 27 April 2007 | Outstanding |
N/A |
Debenture | 12 September 2005 | Fully Satisfied |
N/A |
Debenture | 12 September 2005 | Fully Satisfied |
N/A |
Fixed charge supplemental to a debenture dated 4 february 2002 issued by the company | 10 October 2002 | Fully Satisfied |
N/A |
Debenture | 04 February 2002 | Fully Satisfied |
N/A |
All assets debenture | 20 March 2001 | Outstanding |
N/A |
Fixed and floating charge | 28 May 1997 | Fully Satisfied |
N/A |
Single debenture | 25 April 1995 | Fully Satisfied |
N/A |
Debenture | 01 April 1994 | Fully Satisfied |
N/A |