About

Registered Number: 04812916
Date of Incorporation: 26/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 2 months ago)
Registered Address: Atlas House, Bell Street, West Bromwich, West Midlands, B70 7BT

 

Having been setup in 2003, T T D Fork Lifts Ltd are based in West Midlands, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Whittaker, Susan, Whittaker, Lawrence for this business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTAKER, Lawrence 04 July 2003 03 July 2015 1
Secretary Name Appointed Resigned Total Appointments
WHITTAKER, Susan 04 July 2003 23 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 29 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 26 February 2016
AP01 - Appointment of director 03 September 2015
AD01 - Change of registered office address 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AA - Annual Accounts 02 September 2015
AA01 - Change of accounting reference date 04 August 2015
AR01 - Annual Return 22 June 2015
MR04 - N/A 22 May 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 03 July 2009
395 - Particulars of a mortgage or charge 27 May 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 26 June 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
AAMD - Amended Accounts 15 October 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 04 July 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
MEM/ARTS - N/A 12 January 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 05 July 2004
225 - Change of Accounting Reference Date 12 January 2004
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

Description Date Status Charge by
Long term licence to sub-let (with security) 26 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.