About

Registered Number: 04687994
Date of Incorporation: 06/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 6 months ago)
Registered Address: The Old Corn Mill, New Road, Whaley Bridge, High Peak, SK23 7JG

 

Founded in 2003, T M Arlidge & Co Ltd has its registered office in Whaley Bridge in High Peak. Currently we aren't aware of the number of employees at the the company. This business has 3 directors listed as Arlidge, Michael Samuel, Arlidge, Julie Jane, Arlidge, Timothy Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARLIDGE, Michael Samuel 13 January 2015 - 1
ARLIDGE, Timothy Mark 24 March 2003 13 January 2015 1
Secretary Name Appointed Resigned Total Appointments
ARLIDGE, Julie Jane 24 March 2003 12 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
DS01 - Striking off application by a company 05 August 2015
AR01 - Annual Return 01 April 2015
TM01 - Termination of appointment of director 13 January 2015
AP01 - Appointment of director 13 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 18 July 2011
TM02 - Termination of appointment of secretary 12 May 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
SH01 - Return of Allotment of shares 12 April 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 22 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2003
287 - Change in situation or address of Registered Office 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.