Company NameT.F. Services Limited
Company StatusDissolved
Company Number02917913
CategoryPrivate Limited Company
Incorporation Date12 April 1994(30 years ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTerence Farman
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1994(same day as company formation)
RoleManager
Correspondence Address33 Bromley Road
Stockton On Tees
Cleveland
TS18 4HE
Secretary NameMargaret Edith Farman
NationalityBritish
StatusClosed
Appointed22 November 1995(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address35 Moulton Grove
Fairfield
Stockton-On-Tees
Cleveland
TS19 7RJ
Secretary NameJulie Farman
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleSecretary
Correspondence Address35 Moulton Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7RJ

Location

Registered AddressNew Exchange Buildings
Queens Square
Middlesbrough
Cleveland
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
5 February 2001Application for striking-off (1 page)
28 April 2000Return made up to 12/04/00; full list of members (6 pages)
3 November 1999Full accounts made up to 30 April 1999 (13 pages)
19 April 1999Return made up to 12/04/99; no change of members (4 pages)
2 December 1998Full accounts made up to 30 April 1998 (14 pages)
20 April 1998Return made up to 12/04/98; full list of members (6 pages)
19 February 1998Full accounts made up to 30 April 1997 (14 pages)
29 April 1997Director's particulars changed (1 page)
29 April 1997Registered office changed on 29/04/97 from: new exchange buildings queens square middlesbrough TS2 1AA (1 page)
29 April 1997Return made up to 12/04/97; no change of members
  • 363(287) ‐ Registered office changed on 29/04/97
(4 pages)
29 April 1997Secretary's particulars changed (1 page)
8 September 1996Full accounts made up to 30 April 1996 (9 pages)
8 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1996Return made up to 12/04/96; no change of members
  • 363(287) ‐ Registered office changed on 07/07/96
  • 363(288) ‐ Secretary resigned
(4 pages)
6 December 1995New secretary appointed (2 pages)
16 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
7 June 1995Return made up to 12/04/95; full list of members (6 pages)