Company NameMRS. T.M. Jeffrey Ltd
Company StatusDissolved
Company Number06411034
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMr Edward James Jeffrey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(same day as company formation)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressPetersfield
Wooler
Northumberland
NE71 6RL
Director NameMrs Thelma Margaret Jeffrey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPetersfield
Wooler
Northumberland
NE71 6RL
Secretary NameMr Edward James Jeffrey
NationalityBritish
StatusClosed
Appointed29 October 2007(same day as company formation)
RoleAuctioneer Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressPetersfield
Wooler
Northumberland
NE71 6RL
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
19 July 2013Application to strike the company off the register (3 pages)
19 July 2013Application to strike the company off the register (3 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 10
(5 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 10
(5 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
21 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
9 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (14 pages)
9 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (14 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (14 pages)
11 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (14 pages)
3 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 November 2008Return made up to 29/10/08; full list of members (5 pages)
6 November 2008Return made up to 29/10/08; full list of members (5 pages)
16 April 2008Ad 25/03/08-26/03/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
16 April 2008Ad 25/03/08-26/03/08 gbp si 9@1=9 gbp ic 1/10 (2 pages)
8 January 2008Accounting reference date extended from 31/10/08 to 31/01/09 (1 page)
8 January 2008Accounting reference date extended from 31/10/08 to 31/01/09 (1 page)
4 November 2007Registered office changed on 04/11/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
4 November 2007Registered office changed on 04/11/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
29 October 2007Incorporation (14 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Incorporation (14 pages)
29 October 2007Director resigned (1 page)
29 October 2007Secretary resigned (1 page)