Company NameTribal PR & Marketing Limited
Company StatusDissolved
Company Number05712349
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Reginald Crawford
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(6 days after company formation)
Appointment Duration11 years, 10 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Waterloo Road
Haslington
Crewe
Cheshire
CW1 5TD
Secretary NameHeather Elizabeth Hassall
NationalityBritish
StatusResigned
Appointed22 February 2006(6 days after company formation)
Appointment Duration5 years, 1 month (resigned 04 April 2011)
RoleCompany Director
Correspondence Address6 Denver Avenue
Crewe
Cheshire
CW2 7PX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitetribalpr.com
Telephone01270 886333
Telephone regionCrewe

Location

Registered AddressRoom 13 Building One
Radway Green Business Park Radway Green
Crewe
Cheshire
CW2 5PR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishBarthomley
WardHaslington
Built Up AreaAlsager

Financials

Year2014
Net Worth£26,629
Current Liabilities£12,725

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Application to strike the company off the register (3 pages)
21 September 2017Application to strike the company off the register (3 pages)
26 July 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
26 July 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
10 May 2017Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
10 May 2017Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
4 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
4 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(3 pages)
4 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(3 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 4
(3 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 4
(3 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4
(3 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4
(3 pages)
25 April 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
25 April 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
9 May 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
13 April 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 April 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 April 2011Registered office address changed from Room 16 Building One Radway Green Business Park Radway Green Crewe Cheshire CW2 5PR on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Room 16 Building One Radway Green Business Park Radway Green Crewe Cheshire CW2 5PR on 11 April 2011 (1 page)
8 April 2011Termination of appointment of Heather Hassall as a secretary (1 page)
8 April 2011Termination of appointment of Heather Hassall as a secretary (1 page)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 March 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 February 2010Director's details changed for Reginald Crawford on 6 October 2009 (2 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Reginald Crawford on 6 October 2009 (2 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Reginald Crawford on 6 October 2009 (2 pages)
20 March 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 March 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 February 2009Return made up to 16/02/09; full list of members (4 pages)
17 February 2009Return made up to 16/02/09; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 March 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
12 March 2008Return made up to 16/02/08; full list of members (4 pages)
12 March 2008Return made up to 16/02/08; full list of members (4 pages)
12 April 2007Registered office changed on 12/04/07 from: room 5 - building no one radway house radway green business centre radway green crewe CW2 5PR (1 page)
12 April 2007Registered office changed on 12/04/07 from: room 5 - building no one radway house radway green business centre radway green crewe CW2 5PR (1 page)
29 March 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 March 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 March 2007Return made up to 16/02/07; full list of members (3 pages)
16 March 2007Return made up to 16/02/07; full list of members (3 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Secretary resigned (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006New director appointed (2 pages)
16 February 2006Incorporation (9 pages)
16 February 2006Incorporation (9 pages)