Company NameT.L.L.P. Limited
Company StatusDissolved
Company Number05309825
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLynn Lindsay
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnybrow Letch Lane
Carlton
Stockton-On-Tees
Cleveland
TS21 1EE
Director NameMr Thomas Robert Lindsay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnybrow Letch Lane
Carlton
Stockton-On-Tees
Cleveland
TS21 1EE
Secretary NameLynn Lindsay
NationalityBritish
StatusClosed
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Wroxham Close, The Park
Stockton On Tees
Cleveland
TS19 0XQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSunnybrow Letch Lane
Carlton
Stockton-On-Tees
Cleveland
TS21 1EE
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishCarlton
WardWestern Parishes

Financials

Year2014
Net Worth£21,534
Cash£27,073
Current Liabilities£6,714

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
21 September 2011Application to strike the company off the register (3 pages)
21 September 2011Application to strike the company off the register (3 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 February 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(3 pages)
1 February 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(3 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2010Director's details changed for Thomas Robert Lindsay on 1 January 2010 (2 pages)
5 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Lynn Lindsay on 1 January 2010 (2 pages)
5 January 2010Registered office address changed from 8 Wroxham Close, the Park Stockton on Tees Cleveland TS19 0XQ on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 8 Wroxham Close, the Park Stockton on Tees Cleveland TS19 0XQ on 5 January 2010 (1 page)
5 January 2010Director's details changed for Lynn Lindsay on 1 January 2010 (2 pages)
5 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Thomas Robert Lindsay on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Thomas Robert Lindsay on 1 January 2010 (2 pages)
5 January 2010Secretary's details changed for Lynn Lindsay on 1 January 2010 (1 page)
5 January 2010Registered office address changed from 8 Wroxham Close, the Park Stockton on Tees Cleveland TS19 0XQ on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Lynn Lindsay on 1 January 2010 (1 page)
5 January 2010Director's details changed for Lynn Lindsay on 1 January 2010 (2 pages)
5 January 2010Secretary's details changed for Lynn Lindsay on 1 January 2010 (1 page)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
20 January 2009Return made up to 10/12/08; full list of members (4 pages)
20 January 2009Return made up to 10/12/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 January 2008Return made up to 10/12/07; full list of members (2 pages)
8 January 2008Return made up to 10/12/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 January 2007Return made up to 10/12/06; full list of members (7 pages)
8 January 2007Return made up to 10/12/06; full list of members (7 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 January 2006Return made up to 10/12/05; full list of members (7 pages)
6 January 2006Return made up to 10/12/05; full list of members (7 pages)
19 January 2005Ad 10/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2005Ad 10/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New secretary appointed;new director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
10 December 2004Incorporation (17 pages)
10 December 2004Incorporation (17 pages)