Company NameTFS Contracts Limited
Company StatusDissolved
Company Number06816698
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 3 months ago)
Dissolution Date11 October 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr David Cassidy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Prince George Avenue
Sunderland
Tyne & Wear
SR6 9AG
Director NameMr Jason Frederick Taylor
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rideway Crescent
Tunstall
Sunderland
Tyne & Wear
SR3 1YL
Director NameMr James Edward Potts
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence Address49 Stephenson Road
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7SA

Location

Registered AddressMain Street Service Centre Front Street
Framwellgate Moor
Durham
DH1 5EJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham

Shareholders

2 at £1James Edward Potts
50.00%
Ordinary
1 at £1David Cassidy
25.00%
Ordinary
1 at £1Jason Frederick Taylor
25.00%
Ordinary

Financials

Year2014
Net Worth-£167
Cash£129
Current Liabilities£955

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
16 June 2011Application to strike the company off the register (3 pages)
16 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 4
(4 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
2 December 2009Termination of appointment of James Potts as a director (2 pages)
11 February 2009Incorporation (14 pages)