Dissolved
Dissolved 2013-09-03
Company Information for TJ ENGINEERING SUPPLIES LIMITED
KIRKDALE, MERSEYSIDE, L5,
|
Company Registration Number
04438005
Private Limited Company
Dissolved Dissolved 2013-09-03 |
Company Name | |
---|---|
TJ ENGINEERING SUPPLIES LIMITED | |
Legal Registered Office | |
KIRKDALE MERSEYSIDE | |
Company Number | 04438005 | |
---|---|---|
Date formed | 2002-05-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2013-09-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 16:27:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE BLIGH |
||
JAQUELINE BLIGH |
||
THOMAS CHARLES BLIGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA BLIGH |
Director | ||
THOMAS BLIGH |
Director | ||
MICHAEL IAN COWARD |
Director | ||
THOMAS BLIGH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M.I.A. RUBBER & GASKETS LTD | Director | 2012-04-25 | CURRENT | 2012-04-25 | Dissolved 2017-09-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/11 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA BLIGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA BLIGH | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BLIGH / 16/05/2011 | |
AP01 | DIRECTOR APPOINTED MR THOMAS CHARLES BLIGH | |
AP01 | DIRECTOR APPOINTED MRS JAQUELINE BLIGH | |
AP01 | DIRECTOR APPOINTED MISS VICTORIA BLIGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BLIGH | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BLIGH / 14/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-05-21 |
Proposal to Strike Off | 2012-09-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.22 | 9 |
MortgagesNumMortOutstanding | 0.64 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5248 - Other retail specialist stores
TJ ENGINEERING SUPPLIES LIMITED owns 1 domain names.
tjengsupplies.co.uk
The top companies supplying to UK government with the same SIC code (5248 - Other retail specialist stores) as TJ ENGINEERING SUPPLIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TJ ENGINEERING SUPPLIES LIMITED | Event Date | 2013-05-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TJ ENGINEERING SUPPLIES LIMITED | Event Date | 2012-09-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |