Company NameTmf99 Limited
Company StatusDissolved
Company Number07568136
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameInternational Mailroom Machines Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Jones
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Redland Crescent
Thorne
Doncaster
DN8 5JP
Director NameMr John Henry Wildsmith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Southfall Close
Ranskill
Retford
DN22 8NE
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 10 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Close
Garswood
Wigan
Lancashire
WN4 0SB
Director NameMr Mika Juhani Salomaa
Date of BirthJune 1969 (Born 54 years ago)
NationalityNorwegian
StatusClosed
Appointed01 April 2011(2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 10 March 2015)
RoleSales Executive
Country of ResidenceNorway
Correspondence AddressFrederick House
Brenda Road
Hartlepool
Cleveland
TS25 2BW

Location

Registered AddressFrederick House
Brenda Road
Hartlepool
Cleveland
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

2 at £1Terrance Michael Flannagan
50.00%
Ordinary
1 at £1John Henry Wildsmith
25.00%
Ordinary
1 at £1Paul Jones
25.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2013Company name changed international mailroom machines LIMITED\certificate issued on 18/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-16
(3 pages)
18 November 2013Company name changed international mailroom machines LIMITED\certificate issued on 18/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-16
(3 pages)
17 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 4
(6 pages)
17 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 4
(6 pages)
16 April 2013Director's details changed for Mr Terence Michael Flannagan on 17 March 2013 (2 pages)
16 April 2013Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW England on 16 April 2013 (1 page)
16 April 2013Director's details changed for Mr Terence Michael Flannagan on 17 March 2013 (2 pages)
16 April 2013Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW England on 16 April 2013 (1 page)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 August 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
8 August 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
4 May 2011Appointment of Mr Terence Michael Flannagan as a director (2 pages)
4 May 2011Appointment of Mr Terence Michael Flannagan as a director (2 pages)
3 May 2011Appointment of Mr Mika Juhani Salomaa as a director (2 pages)
3 May 2011Appointment of Mr Mika Juhani Salomaa as a director (2 pages)
17 March 2011Incorporation (25 pages)
17 March 2011Incorporation (25 pages)