Company NameTMS Developments (East Anglia) Limited
Company StatusDissolved
Company Number04425452
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael Frederick Fuller
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 School Road
Frettenham
Norwich
Director NameMr Stephen Roy Fuller
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Boley Drive
Clacton On Sea
Essex
CO15 6LB
Director NameMrs Tina Fuller
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Boley Drive
Clacton On Sea
Essex
CO15 6LB
Director NameTracey Amanda Fuller
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 School Road
Frettenham
Norwich
Norfolk
NR12 7LL
Secretary NameTracey Amanda Fuller
NationalityBritish
StatusClosed
Appointed01 April 2006(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 09 June 2009)
RoleCompany Director
Correspondence Address5 School Road
Frettenham
Norwich
Norfolk
NR12 7LL
Secretary NameMrs Tina Fuller
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Boley Drive
Clacton On Sea
Essex
CO15 6LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBoundary House
4 County Place New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£59,527
Cash£40,168
Current Liabilities£50,458

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
14 May 2008Application for striking-off (2 pages)
5 April 2008Amended accounts made up to 30 June 2006 (5 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 July 2007Return made up to 26/04/07; no change of members (8 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
2 August 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
2 August 2006New secretary appointed (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 July 2005Return made up to 26/04/05; full list of members (9 pages)
31 March 2005Secretary's particulars changed;director's particulars changed (1 page)
31 March 2005Director's particulars changed (1 page)
2 September 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 April 2004Return made up to 26/04/04; full list of members (9 pages)
10 July 2003Return made up to 26/04/03; full list of members (8 pages)
1 May 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Secretary resigned (1 page)
29 July 2002Registered office changed on 29/07/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page)
20 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Ad 26/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2002New secretary appointed;new director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)