About

Registered Number: 06705862
Date of Incorporation: 24/09/2008 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (10 years and 4 months ago)
Registered Address: Broadgate Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA

 

Established in 2008, Tc Fluid Engineering Ltd have registered office in Oldham, it's status is listed as "Dissolved". This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMEATHERS, Philip 29 October 2008 07 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 08 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2013
DS01 - Striking off application by a company 19 November 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 16 July 2013
TM01 - Termination of appointment of director 22 March 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 16 October 2012
TM01 - Termination of appointment of director 27 June 2012
AUD - Auditor's letter of resignation 18 June 2012
MISC - Miscellaneous document 08 June 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 29 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 11 February 2010
AA01 - Change of accounting reference date 09 December 2009
AR01 - Annual Return 20 October 2009
AUD - Auditor's letter of resignation 21 September 2009
395 - Particulars of a mortgage or charge 09 April 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
NEWINC - New incorporation documents 24 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.