Company NameTBM Ceilings Ltd
Company StatusDissolved
Company Number03376958
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameTony Brian March
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(1 week, 2 days after company formation)
Appointment Duration9 years, 7 months (closed 16 January 2007)
RoleCeiling Specialist
Correspondence Address85 Nether Priors
Basildon
Essex
SS14 1LS
Secretary NameChristine Ann March
NationalityBritish
StatusClosed
Appointed06 June 1997(1 week, 2 days after company formation)
Appointment Duration9 years, 7 months (closed 16 January 2007)
RoleCompany Director
Correspondence Address4 Clay Hill Road
Basildon
Essex
SS16 5DY
Secretary NameMr Julian David Cary
NationalityBritish
StatusClosed
Appointed20 June 2003(6 years after company formation)
Appointment Duration3 years, 7 months (closed 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Nunnery Street
Castle Hedingham
Halstead
Essex
CO9 3DP
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressCary & Company
Howells Farm Offices
Maypole Road Langford
Nr Maldon Essex
CM9 4SY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishGreat Totham
WardGreat Totham

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004Return made up to 28/05/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
28 October 2003Registered office changed on 28/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page)
19 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
17 July 2001Return made up to 28/05/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
16 October 2000Registered office changed on 16/10/00 from: roxwell house stepfield witham essex CM8 3TH (1 page)
8 June 2000Return made up to 28/05/00; full list of members (6 pages)
25 October 1999Full accounts made up to 31 May 1999 (9 pages)
9 June 1999Return made up to 28/05/99; no change of members (4 pages)
26 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
25 August 1998Registered office changed on 25/08/98 from: 144 main road danbury essex CM3 4DT (1 page)
4 December 1997Registered office changed on 04/12/97 from: waterside accountancy 9D high street maldon essex CM9 7PB (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
11 June 1997New director appointed (2 pages)
28 May 1997Incorporation (15 pages)