TFP (2008) LIMITED
CARLISLE THIRSK FURNITURE PRODUCTS LIMITED

Hellopages » Cumbria » Carlisle » CA1 1HP

Company number 02960049
Status Liquidation
Incorporation Date 18 August 1994
Company Type Private Limited Company
Address FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP
Home Country United Kingdom
Nature of Business 3614 - Manufacture of other furniture
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a members' voluntary winding up. The most likely internet sites of TFP (2008) LIMITED are www.tfp2008.co.uk, and www.tfp-2008.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Tfp 2008 Limited is a Private Limited Company. The company registration number is 02960049. Tfp 2008 Limited has been working since 18 August 1994. The present status of the company is Liquidation. The registered address of Tfp 2008 Limited is Fairview House Victoria Place Carlisle Cumbria Ca1 1hp. . CORNER, Pauline is a Secretary of the company. BARR, Stephen is a Director of the company. BURNHAM, David is a Director of the company. CORNER, Pauline is a Director of the company. WARD, Thomas Bentley is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
CORNER, Pauline
Appointed Date: 18 August 1994

Director
BARR, Stephen
Appointed Date: 24 August 1994
66 years old

Director
BURNHAM, David
Appointed Date: 24 August 1994
80 years old

Director
CORNER, Pauline
Appointed Date: 24 August 1994
74 years old

Director
WARD, Thomas Bentley
Appointed Date: 18 August 1994
89 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 August 1994
Appointed Date: 18 August 1994

TFP (2008) LIMITED Events

18 Apr 2017
Restoration by order of the court
18 Jun 2011
Final Gazette dissolved following liquidation
18 Mar 2011
Return of final meeting in a members' voluntary winding up
03 Feb 2011
Liquidators' statement of receipts and payments to 19 January 2011
15 Feb 2010
Registered office address changed from 13 Ripon Way Carlton Miniott Thirsk North Yorkshire YO7 4LR on 15 February 2010
...
... and 43 more events
09 Sep 1994
New director appointed

09 Sep 1994
New director appointed

09 Sep 1994
New director appointed

07 Sep 1994
Secretary resigned

18 Aug 1994
Incorporation

TFP (2008) LIMITED Charges

30 September 1994
Mortgage debenture
Delivered: 5 October 1994
Status: Satisfied on 20 June 2008
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…