UKBizDB.co.uk

TDO HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tdo Holdings Limited. The company was founded 8 years ago and was given the registration number 09867540. The firm's registered office is in MANCHESTER. You can find them at 2 Hardman Street, , Manchester, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:TDO HOLDINGS LIMITED
Company Number:09867540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 November 2015
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:2 Hardman Street, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longley House, Longley Lane, Manchester, United Kingdom, M22 4SY

Secretary08 July 2016Active
Longley House, Longley Lane, Manchester, United Kingdom, M22 4SY

Director08 July 2016Active
Longley House, Longley Lane, Manchester, United Kingdom, M22 4SY

Director08 July 2016Active
Longley House, Longley Lane, Manchester, United Kingdom, M22 4SY

Director08 July 2016Active
Longley House, Longley Lane, Manchester, United Kingdom, M22 4SY

Director11 November 2015Active
Longley House, Longley Lane, Manchester, United Kingdom, M22 4SY

Director11 November 2015Active

People with Significant Control

Verastar Limited
Notified on:08 July 2016
Status:Active
Country of residence:England
Address:Longley House, Longley Lane, Manchester, England, M22 4SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Norton
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:English
Country of residence:England
Address:The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Winniczuk
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:English
Country of residence:England
Address:The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-05Gazette

Gazette dissolved liquidation.

Download
2021-05-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-27Address

Change registered office address company with date old address new address.

Download
2019-08-25Resolution

Resolution.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-02-05Accounts

Accounts with accounts type full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Officers

Change person director company with change date.

Download
2017-06-05Officers

Change person director company with change date.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Officers

Appoint person director company with name date.

Download
2016-07-14Accounts

Change account reference date company current extended.

Download
2016-07-14Address

Change registered office address company with date old address new address.

Download
2016-07-14Officers

Appoint person director company with name date.

Download
2016-07-14Officers

Appoint person director company with name date.

Download
2016-07-14Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.