Company NameTM Services (Construction) Limited
Company StatusDissolved
Company Number02733023
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Marian Rosemary Lazarus
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(same day as company formation)
RoleSecretary
Correspondence Address29 Highfield Avenue
Thundersley
Benfleet
Essex
SS7 1RY
Director NameMr Terence Christopher Lazarus
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(same day as company formation)
RoleQuantity Surveyor
Correspondence Address29 Highfield Avenue
Thundersley
Benfleet
Essex
SS7 1RY
Secretary NameMrs Marian Rosemary Lazarus
NationalityBritish
StatusClosed
Appointed21 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address29 Highfield Avenue
Thundersley
Benfleet
Essex
SS7 1RY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Raymond Hecek
21 Station Road
Westcliff On Sea
Essex
SS0 7RA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£47,736
Gross Profit£43,494
Net Worth£3,718
Cash£14,448
Current Liabilities£16,712

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
20 December 2001Application for striking-off (1 page)
16 January 2001Full accounts made up to 31 July 2000 (11 pages)
7 August 2000Return made up to 21/07/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (11 pages)
19 August 1999Return made up to 21/07/99; no change of members (4 pages)
27 May 1999Full accounts made up to 31 July 1998 (7 pages)
13 October 1998Return made up to 21/07/98; full list of members (6 pages)
14 August 1998Registered office changed on 14/08/98 from: raymond hecek the old exchange lancaster gardens southend on sea essex SS1 2LS (1 page)
19 May 1998Full accounts made up to 31 July 1997 (11 pages)
25 July 1997Return made up to 21/07/97; no change of members (4 pages)
6 June 1997Full accounts made up to 31 July 1996 (11 pages)
7 August 1996Return made up to 21/07/96; full list of members (6 pages)
6 June 1996Full accounts made up to 31 July 1995 (11 pages)
2 April 1996Registered office changed on 02/04/96 from: 1 sopwith crescent hurricane way wickford business park wickford essex SS11 8YU (1 page)
25 July 1995Return made up to 21/07/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)