About

Registered Number: 06313730
Date of Incorporation: 16/07/2007 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2015 (9 years and 6 months ago)
Registered Address: Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

 

Tmb Trading Ltd was founded on 16 July 2007 and are based in Cleckheaton in West Yorkshire, it has a status of "Dissolved". The current directors of Tmb Trading Ltd are listed as Mathers, James Elliot, Hunt, Ian Paul, Little, Timothy James, Wilson, Christopher, Buono, Richard Michael, Hanson, Marcus Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Ian Paul 01 July 2012 - 1
LITTLE, Timothy James 26 January 2011 - 1
WILSON, Christopher 01 October 2007 - 1
HANSON, Marcus Richard 01 October 2007 19 March 2011 1
Secretary Name Appointed Resigned Total Appointments
MATHERS, James Elliot 04 January 2010 - 1
BUONO, Richard Michael 16 July 2007 01 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 June 2015
4.68 - Liquidator's statement of receipts and payments 12 August 2014
AD01 - Change of registered office address 17 October 2013
AD01 - Change of registered office address 15 August 2013
RESOLUTIONS - N/A 12 June 2013
4.20 - N/A 12 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2013
AP01 - Appointment of director 22 January 2013
AR01 - Annual Return 08 August 2012
AD01 - Change of registered office address 08 August 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 10 August 2011
AP01 - Appointment of director 27 July 2011
AA - Annual Accounts 04 July 2011
TM01 - Termination of appointment of director 08 June 2011
AP01 - Appointment of director 10 February 2011
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 06 July 2010
TM01 - Termination of appointment of director 26 March 2010
AR01 - Annual Return 17 March 2010
TM02 - Termination of appointment of secretary 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
AP03 - Appointment of secretary 25 February 2010
AA - Annual Accounts 17 August 2009
225 - Change of Accounting Reference Date 22 September 2008
363a - Annual Return 22 September 2008
RESOLUTIONS - N/A 05 September 2008
123 - Notice of increase in nominal capital 05 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
395 - Particulars of a mortgage or charge 16 April 2008
MEM/ARTS - N/A 28 March 2008
CERTNM - Change of name certificate 20 March 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
NEWINC - New incorporation documents 16 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.