About

Registered Number: 07352083
Date of Incorporation: 20/08/2010 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (5 years and 2 months ago)
Registered Address: 28-30 Grange Road West, Birkenhead, Merseyside, CH41 4DA

 

Based in Birkenhead, Merseyside, Tender Management Community Services Cic was established in 2010, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The companies directors are listed as Cumings, Peter Christopher, Sutton, Susan, Williams, Deborah Jane, Sutton, Malcolm Albert, Williams, Deborah Jane, Williams, James Neill in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMINGS, Peter Christopher 14 January 2014 - 1
SUTTON, Malcolm Albert 20 August 2010 06 April 2018 1
WILLIAMS, Deborah Jane 20 August 2010 14 January 2014 1
WILLIAMS, James Neill 20 August 2010 14 January 2014 1
Secretary Name Appointed Resigned Total Appointments
SUTTON, Susan 14 January 2014 06 April 2018 1
WILLIAMS, Deborah Jane 20 August 2010 14 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
AA - Annual Accounts 13 February 2019
AA01 - Change of accounting reference date 25 October 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 25 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
PSC07 - N/A 10 April 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 10 October 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 03 July 2015
AA - Annual Accounts 11 February 2015
DISS40 - Notice of striking-off action discontinued 20 December 2014
AR01 - Annual Return 17 December 2014
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
AA01 - Change of accounting reference date 18 February 2014
AP01 - Appointment of director 15 January 2014
AP03 - Appointment of secretary 14 January 2014
AD01 - Change of registered office address 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM02 - Termination of appointment of secretary 14 January 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH03 - Change of particulars for secretary 15 October 2012
AD01 - Change of registered office address 12 October 2012
AA - Annual Accounts 19 April 2012
AA01 - Change of accounting reference date 03 April 2012
AR01 - Annual Return 08 November 2011
CICINC - N/A 20 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.