Company NameTDF Services Limited
Company StatusDissolved
Company Number06320471
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 8 months ago)
Dissolution Date4 November 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameDavid Fox
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Lumby Close
Pudsey
Leeds
LS28 9JS
Director NameTerence Fox
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Farmhouse Swartha House Farm
Swartha Lane
Silsden
West Yorkshire
BD20 0LP
Secretary NameTerence Fox
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Farm House Swartha House Farm
Swartha Lane
Silsden
West Yorkshire
BD20 0LP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

1 at £1David Fox
50.00%
Ordinary
1 at £1Terence Fox
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,884
Current Liabilities£53,165

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved following liquidation (1 page)
4 November 2014Final Gazette dissolved following liquidation (1 page)
4 August 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
4 August 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
19 November 2013Liquidators' statement of receipts and payments to 6 October 2013 (14 pages)
19 November 2013Liquidators statement of receipts and payments to 6 October 2013 (14 pages)
19 November 2013Liquidators statement of receipts and payments to 6 October 2013 (14 pages)
19 November 2013Liquidators' statement of receipts and payments to 6 October 2013 (14 pages)
25 October 2012Liquidators' statement of receipts and payments to 6 October 2012 (13 pages)
25 October 2012Liquidators statement of receipts and payments to 6 October 2012 (13 pages)
25 October 2012Liquidators statement of receipts and payments to 6 October 2012 (13 pages)
25 October 2012Liquidators' statement of receipts and payments to 6 October 2012 (13 pages)
18 October 2011Appointment of a voluntary liquidator (1 page)
18 October 2011Statement of affairs with form 4.19 (6 pages)
18 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2011Statement of affairs with form 4.19 (6 pages)
18 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2011Appointment of a voluntary liquidator (1 page)
15 September 2011Registered office address changed from Carlton House, Grammar School Street, Bradford West Yorkshire BD1 4NS on 15 September 2011 (1 page)
15 September 2011Registered office address changed from Carlton House, Grammar School Street, Bradford West Yorkshire BD1 4NS on 15 September 2011 (1 page)
7 September 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 2
(5 pages)
7 September 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 2
(5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 March 2011Secretary's details changed for Terence Fox on 10 February 2011 (2 pages)
7 March 2011Director's details changed for Terence Fox on 10 February 2011 (2 pages)
7 March 2011Secretary's details changed for Terence Fox on 10 February 2011 (2 pages)
7 March 2011Director's details changed for Terence Fox on 10 February 2011 (2 pages)
5 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
5 July 2010Secretary's details changed for Terence Fox on 4 June 2010 (1 page)
5 July 2010Director's details changed for Terence Fox on 4 June 2010 (2 pages)
5 July 2010Director's details changed for Terence Fox on 4 June 2010 (2 pages)
5 July 2010Director's details changed for Terence Fox on 4 June 2010 (2 pages)
5 July 2010Secretary's details changed for Terence Fox on 4 June 2010 (1 page)
5 July 2010Secretary's details changed for Terence Fox on 4 June 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 August 2009Return made up to 23/07/09; full list of members (4 pages)
20 August 2009Return made up to 23/07/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 September 2008Return made up to 23/07/08; full list of members (4 pages)
23 September 2008Return made up to 23/07/08; full list of members (4 pages)
21 August 2007Ad 23/07/07-23/07/07 £ si [email protected]=1 £ ic 1/2 (1 page)
21 August 2007Ad 23/07/07-23/07/07 £ si [email protected]=1 £ ic 1/2 (1 page)
27 July 2007Registered office changed on 27/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 July 2007Registered office changed on 27/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New secretary appointed;new director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed;new director appointed (1 page)
23 July 2007Incorporation (16 pages)
23 July 2007Incorporation (16 pages)