Tinda - Lee Group Ltd

General information

Name:

Tinda - Lee Group Limited

Office Address:

Church House 13-15 Regent Street NG1 5BS Nottingham

Number: 05548582

Incorporation date: 2005-08-30

Dissolution date: 2020-03-20

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the date that marks the start of Tinda - Lee Group Ltd, the firm registered at Church House, 13-15 Regent Street in Nottingham. It was registered on 2005-08-30. The company's Companies House Registration Number was 05548582 and its area code was NG1 5BS. The firm had existed in this business for 15 years up until 2020-03-20. Launched as Tinda - Lee Recovery, the firm used the name until 2005, the year it was replaced by Tinda - Lee Group Ltd.

The following firm was administered by 1 director: Daniel C. who was with it for fifteen years.

Daniel C. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Tinda - Lee Group Ltd 2005-10-04
  • Tinda - Lee Recovery Ltd 2005-08-30

Financial data based on annual reports

Company staff

Daniel C.

Role: Director

Appointed: 31 August 2005

Latest update: 16 July 2023

People with significant control

Daniel C.
Notified on 22 February 2017
Nature of control:
over 3/4 of shares
Rescue Resolutions Limited
Address: Church House 13 - 15 Regent Street, Nottingham, NG1 5BS, England
Legal authority Companies Acts
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 07735960
Notified on 6 April 2016
Ceased on 22 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2017
Account last made up date 31 August 2015
Confirmation statement next due date 12 March 2018
Confirmation statement last made up date 26 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2011
End Date For Period Covered By Report 31 August 2012
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 13 November 2015
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 23 December 2015
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 18 August 2016
Annual Accounts 7 January 2013
End Date For Period Covered By Report 31 August 2011
Date Approval Accounts 7 January 2013
Annual Accounts 7 July 2014
Date Approval Accounts 7 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, March 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2011

Address:

Unit 42 Alma Park Road

Post code:

NG31 9SE

City / Town:

Grantham

HQ address,
2012

Address:

Unit 42 Alma Park Road

Post code:

NG31 9SE

City / Town:

Grantham

HQ address,
2013

Address:

Unit 42 Alma Park Road

Post code:

NG31 9SE

City / Town:

Grantham

Accountant/Auditor,
2013

Name:

Duncan & Toplis Limited

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
14
Company Age

Similar companies nearby

Closest companies