About

Registered Number: 03970308
Date of Incorporation: 11/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (8 years and 6 months ago)
Registered Address: Burton Beavan & Co, 112-114 Witton Street, Northwich, Cheshire, CW9 5NW

 

Based in Northwich, Cheshire, Tdm Developments Ltd was founded on 11 April 2000. We don't currently know the number of employees at this business. The companies directors are listed as Doyle, John Thomas, Sutton, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, John Thomas 11 April 2000 - 1
SUTTON, David 11 April 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AP01 - Appointment of director 02 July 2014
AC92 - N/A 02 July 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2012
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2012
DS01 - Striking off application by a company 27 July 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
DISS40 - Notice of striking-off action discontinued 02 August 2011
AR01 - Annual Return 31 July 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
DISS40 - Notice of striking-off action discontinued 01 May 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 29 February 2008
AA - Annual Accounts 06 July 2007
363s - Annual Return 04 July 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 20 April 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 06 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2001
395 - Particulars of a mortgage or charge 18 December 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
NEWINC - New incorporation documents 11 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.