Company NameTenant Support Services Limited
Company StatusDissolved
Company Number04469579
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Susan Mary Harrison
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage
Vale Owen Road
Warrington
Cheshire
WA2 8PG
Secretary NameMiss Melanie Jane Harrison
StatusClosed
Appointed16 October 2015(13 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 03 March 2020)
RoleCompany Director
Correspondence AddressCornerways Albert Street
Hadfield
Glossop
Derbyshire
SK13 1DA
Director NameRichard David Hamblett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleAccountant
Correspondence Address77 Poulton Crescent
Woolston
Warrington
Cheshire
WA1 4QW
Secretary NameJoyce Hamblett
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address77 Poulton Cres
Woolston
Warrington
Cheshire
WA1 4QW
Secretary NameGary George Duncalf
NationalityAritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIvy Cottage
Vale Owen Road
Warrington
Cheshire
WA2 8PG

Location

Registered AddressIvy Cottage
Vale Owen Road
Warrington
Cheshire
WA2 8PG
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardOrford
Built Up AreaWarrington

Financials

Year2012
Turnover£46,628
Net Worth£48,916
Cash£3,147

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
10 December 2019Application to strike the company off the register (3 pages)
2 December 2019Micro company accounts made up to 31 October 2019 (2 pages)
10 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
23 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 April 2016Total exemption full accounts made up to 31 October 2015 (6 pages)
21 April 2016Total exemption full accounts made up to 31 October 2015 (6 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
20 November 2015Appointment of Miss Melanie Jane Harrison as a secretary on 16 October 2015 (2 pages)
20 November 2015Termination of appointment of Gary George Duncalf as a secretary on 16 October 2015 (1 page)
20 November 2015Appointment of Miss Melanie Jane Harrison as a secretary on 16 October 2015 (2 pages)
20 November 2015Termination of appointment of Gary George Duncalf as a secretary on 16 October 2015 (1 page)
3 September 2015Total exemption full accounts made up to 31 October 2014 (5 pages)
3 September 2015Total exemption full accounts made up to 31 October 2014 (5 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
23 July 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
23 July 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
14 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
25 September 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
25 September 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
24 August 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
16 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Susan Mary Harrison on 23 June 2010 (2 pages)
12 July 2010Director's details changed for Susan Mary Harrison on 23 June 2010 (2 pages)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
21 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
16 July 2009Return made up to 25/06/09; full list of members (3 pages)
16 July 2009Return made up to 25/06/09; full list of members (3 pages)
23 October 2008Return made up to 25/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2008Return made up to 25/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
15 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
24 July 2008Registered office changed on 24/07/2008 from 77 poulton crescent woolston warrington cheshire WA1 4QW (1 page)
24 July 2008Registered office changed on 24/07/2008 from 77 poulton crescent woolston warrington cheshire WA1 4QW (1 page)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
9 July 2007Return made up to 25/06/07; full list of members (2 pages)
9 July 2007Return made up to 25/06/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
14 August 2006Return made up to 25/06/06; full list of members (2 pages)
14 August 2006Return made up to 25/06/06; full list of members (2 pages)
7 July 2005Return made up to 25/06/05; full list of members (2 pages)
7 July 2005Return made up to 25/06/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
29 April 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
29 April 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
3 August 2004Return made up to 25/06/04; full list of members (6 pages)
3 August 2004Return made up to 25/06/04; full list of members (6 pages)
25 June 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
25 June 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
7 September 2003Return made up to 25/06/03; full list of members (6 pages)
7 September 2003Return made up to 25/06/03; full list of members (6 pages)
31 December 2002Director resigned (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Director resigned (1 page)
2 December 2002New secretary appointed (2 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
25 June 2002Incorporation (15 pages)
25 June 2002Incorporation (15 pages)