About

Registered Number: 04668194
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 8 months ago)
Registered Address: The Dell Boscomoor Lane, Penkridge, Stafford, ST19 5NU

 

Tfe (Midlands) Ltd was registered on 17 February 2003 with its registered office in Stafford, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Phillipa Elizabeth Rose 17 February 2003 01 July 2010 1
TAYLOR, George Albert 17 October 2003 31 July 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 13 May 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 31 March 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 21 July 2014
AD01 - Change of registered office address 21 July 2014
AA - Annual Accounts 01 May 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 05 April 2012
AA01 - Change of accounting reference date 30 November 2011
AR01 - Annual Return 12 May 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 01 February 2011
AD01 - Change of registered office address 18 January 2011
AD01 - Change of registered office address 06 September 2010
TM01 - Termination of appointment of director 02 July 2010
CH01 - Change of particulars for director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 02 February 2010
AP01 - Appointment of director 15 October 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 02 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 April 2007
353 - Register of members 02 April 2007
287 - Change in situation or address of Registered Office 02 April 2007
AA - Annual Accounts 05 February 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
287 - Change in situation or address of Registered Office 30 November 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 29 July 2004
395 - Particulars of a mortgage or charge 05 June 2004
395 - Particulars of a mortgage or charge 29 April 2004
363s - Annual Return 26 February 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
225 - Change of Accounting Reference Date 28 October 2003
287 - Change in situation or address of Registered Office 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
287 - Change in situation or address of Registered Office 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 June 2004 Outstanding

N/A

Debenture 20 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.