This company is commonly known as Tfhl Limited. The company was founded 12 years ago and was given the registration number 07963284. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 70100 - Activities of head offices.
Name | : | TFHL LIMITED |
---|---|---|
Company Number | : | 07963284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 February 2012 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 24 February 2012 | Active |
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 24 February 2012 | Active |
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 30 March 2012 | Active |
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 12 June 2017 | Active |
4, Bassington Drive, Bassington Industrial Estate, Cramlington, England, NE23 8AS | Director | 30 March 2012 | Active |
Mr Bryan Percy Beattie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1932 |
Nationality | : | British |
Address | : | Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS |
Nature of control | : |
|
Mr Kenneth Brian Beattie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-11-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-19 | Address | Change registered office address company with date old address new address. | Download |
2018-10-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-11 | Resolution | Resolution. | Download |
2018-10-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type group. | Download |
2017-09-07 | Address | Change registered office address company with date old address new address. | Download |
2017-07-13 | Resolution | Resolution. | Download |
2017-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-12 | Officers | Appoint person director company with name date. | Download |
2017-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Mortgage | Mortgage charge part release with charge number. | Download |
2016-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-07 | Officers | Termination director company with name termination date. | Download |
2016-09-23 | Accounts | Accounts with accounts type group. | Download |
2016-05-05 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.