About

Registered Number: 02843141
Date of Incorporation: 06/08/1993 (30 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2015 (8 years and 5 months ago)
Registered Address: The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, SP 1XU

 

Tl1512 Ltd was registered on 06 August 1993 and are based in South Yorkshire, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. Birds, Alan Christopher is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRDS, Alan Christopher 06 August 1993 09 May 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 30 September 2015
4.68 - Liquidator's statement of receipts and payments 15 January 2015
4.68 - Liquidator's statement of receipts and payments 15 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2013
4.40 - N/A 11 December 2013
LIQ MISC OC - N/A 11 December 2013
4.68 - Liquidator's statement of receipts and payments 03 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2012
2.24B - N/A 30 October 2012
2.34B - N/A 18 October 2012
2.24B - N/A 06 June 2012
2.16B - N/A 09 February 2012
2.23B - N/A 31 January 2012
CERTNM - Change of name certificate 26 January 2012
CONNOT - N/A 11 January 2012
2.17B - N/A 29 December 2011
CH01 - Change of particulars for director 07 December 2011
AD01 - Change of registered office address 08 November 2011
2.12B - N/A 08 November 2011
AD01 - Change of registered office address 01 November 2011
AD01 - Change of registered office address 27 January 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 18 August 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 28 October 2008
395 - Particulars of a mortgage or charge 21 November 2007
363s - Annual Return 08 September 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 24 May 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 15 August 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 16 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 December 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 01 June 2001
AA - Annual Accounts 12 October 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
363s - Annual Return 18 August 2000
363s - Annual Return 07 February 2000
287 - Change in situation or address of Registered Office 29 October 1999
AA - Annual Accounts 29 October 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 24 August 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 10 September 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 10 September 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 14 August 1995
363s - Annual Return 15 September 1994
288 - N/A 19 May 1994
395 - Particulars of a mortgage or charge 08 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1993
287 - Change in situation or address of Registered Office 12 August 1993
288 - N/A 12 August 1993
288 - N/A 12 August 1993
288 - N/A 12 August 1993
NEWINC - New incorporation documents 06 August 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2007 Outstanding

N/A

Mortgage debenture 01 February 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.