Company NameTuscan Triangle Limited
Company StatusDissolved
Company Number07423605
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 5 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Wynford John Cartwright
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(same day as company formation)
RoleCorporate Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 The Larches Watford Park
Faulkners Lane
Mobberley
Cheshire
WA16 7RJ
Director NameMr Daniel Waters
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2015(4 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 29 June 2021)
RoleWebsite Designer And Consultant
Country of ResidenceWales
Correspondence Address9 Lloyd Street
Llandudno
Gwynedd
LL30 2UU
Wales
Director NameMiss Lesley Erica Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleProfessional Photographer
Country of ResidenceItaly
Correspondence AddressVia Maremmana 43 Loc
La Befa 53016
Murlo(Si)
Tuscany
Italy
Director NameMr Christian Thomas Cartwright
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Beech Close
Ollerton
Knutsford
Cheshire
WA16 8TD
Director NameMr Ash Khan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Northwich Road
Knutsford
Cheshire
WA16 0AB
Director NameProf Susan Cartwright
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address5 Beech Close
Ollerton
Knutsford
Cheshire
WA16 8TD

Location

Registered Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Filing History

29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
26 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
28 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
2 January 2019Confirmation statement made on 29 October 2018 with no updates (3 pages)
27 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
2 January 2018Confirmation statement made on 29 October 2017 with updates (5 pages)
2 January 2018Confirmation statement made on 29 October 2017 with updates (5 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
16 September 2016Director's details changed for Mr Wynford John Cartwright on 7 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Wynford John Cartwright on 7 September 2016 (2 pages)
13 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 January 2015Termination of appointment of Susan Cartwright as a director on 21 January 2015 (1 page)
21 January 2015Appointment of Mr Daniel Waters as a director on 20 January 2015 (2 pages)
21 January 2015Appointment of Mr Daniel Waters as a director on 20 January 2015 (2 pages)
21 January 2015Termination of appointment of Susan Cartwright as a director on 21 January 2015 (1 page)
19 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
22 October 2014Termination of appointment of Christian Thomas Cartwright as a director on 21 October 2014 (1 page)
22 October 2014Termination of appointment of Christian Thomas Cartwright as a director on 21 October 2014 (1 page)
4 July 2014Termination of appointment of Ash Khan as a director (1 page)
4 July 2014Termination of appointment of Ash Khan as a director (1 page)
4 July 2014Registered office address changed from 5 Beech Close Ollerton Knutsford Cheshire WA16 8TD on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 5 Beech Close Ollerton Knutsford Cheshire WA16 8TD on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 5 Beech Close Ollerton Knutsford Cheshire WA16 8TD on 4 July 2014 (1 page)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(6 pages)
18 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(6 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
15 December 2011Director's details changed for Mr Ash Khan on 1 September 2011 (2 pages)
15 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
15 December 2011Director's details changed for Mr Ash Khan on 1 September 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 December 2011Director's details changed for Mr Ash Khan on 1 September 2011 (2 pages)
15 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
19 November 2010Termination of appointment of Lesley Erica Smith as a director (1 page)
19 November 2010Termination of appointment of Lesley Erica Smith as a director (1 page)
29 October 2010Incorporation (26 pages)
29 October 2010Incorporation (26 pages)