Company NameTanfield-Johnson Consulting Engineers Ltd
Company StatusDissolved
Company Number05301337
CategoryPrivate Limited Company
Incorporation Date1 December 2004(19 years, 4 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NameForevermac.com Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMiss Michelle Tanfield
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(12 years, 8 months after company formation)
Appointment Duration2 years (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Elm Road
Wisbech
Cambridgeshire
PE13 2TB
Director NameMr Richard Anthony Johnson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Westgate Street Southery
Downham Market
Norfolk
PE38 0PA
Secretary NameSheila Mary Johnson
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Taylors Field
Dullingham
Newmarket
Suffolk
CB8 9XS

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Richard Anthony Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,211
Cash£4
Current Liabilities£22,677

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 December 2017Notification of Michelle Tanfield as a person with significant control on 1 August 2017 (2 pages)
13 December 2017Change of details for Mr Richard Anthony Johnson as a person with significant control on 1 August 2017 (2 pages)
18 October 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 2
(5 pages)
28 September 2017Appointment of Miss Michelle Tanfield as a director on 1 August 2017 (2 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 September 2017Change of name notice (2 pages)
5 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 February 2015Registered office address changed from Hsa & Co Chartered Accountants & Registered Auditors South Lodge House 68-70 Frogge Street Ickleton South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Hsa & Co Chartered Accountants & Registered Auditors South Lodge House 68-70 Frogge Street Ickleton South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2 February 2015 (1 page)
2 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 June 2012Director's details changed for Richard Anthony Johnson on 17 May 2012 (2 pages)
11 June 2012Director's details changed for Richard Anthony Johnson on 10 January 2012 (2 pages)
6 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 January 2009Return made up to 01/12/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 December 2007Return made up to 01/12/07; full list of members (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 January 2007Return made up to 01/12/06; full list of members (6 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 January 2006Return made up to 01/12/05; full list of members (6 pages)
14 October 2005Registered office changed on 14/10/05 from: 9 new road mepal cambridge cambridgeshire CB6 2AP (1 page)
27 September 2005Registered office changed on 27/09/05 from: 3 pelham close, cottenham cambridge cambs CB4 8TY (1 page)
10 May 2005Director's particulars changed (2 pages)
10 May 2005Secretary's particulars changed (2 pages)
1 December 2004Incorporation (19 pages)