About

Registered Number: 05084935
Date of Incorporation: 25/03/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (9 years and 7 months ago)
Registered Address: 4 The Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FD

 

Founded in 2004, Todmorden Contractors Ltd have registered office in Shropshire, it has a status of "Dissolved". The organisation has 2 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Kevin 30 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KEENE, Dilys 30 March 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 July 2014
DS01 - Striking off application by a company 02 July 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 29 April 2010
AD01 - Change of registered office address 29 April 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 04 December 2008
287 - Change in situation or address of Registered Office 30 May 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
363s - Annual Return 06 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.