Company NameTIB Pay Limited
Company StatusDissolved
Company Number07460770
CategoryPrivate Limited Company
Incorporation Date6 December 2010(13 years, 3 months ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMs Susan Jane Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(3 years after company formation)
Appointment Duration6 years, 11 months (closed 24 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
CW8 4EE
Director NameMs Susan Jane Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address75 Bridge Street Row East
Chester
CH1 1NW
Wales
Director NameMr Samuel William Bell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73-75 Oldham Street
Manchester
M4 1LW

Location

Registered AddressSt Georges Court
Winnington Avenue
Northwich
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Tfm Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£703
Cash£282
Current Liabilities£447

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
30 August 2020Application to strike the company off the register (1 page)
11 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
19 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
16 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
10 April 2017Registered office address changed from 73-75 Oldham Street Manchester M4 1LW to St Georges Court Winnington Avenue Northwich CW8 4EE on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 73-75 Oldham Street Manchester M4 1LW to St Georges Court Winnington Avenue Northwich CW8 4EE on 10 April 2017 (1 page)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 1
(3 pages)
6 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 1
(3 pages)
6 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 1
(3 pages)
12 March 2014Termination of appointment of Samuel Bell as a director (1 page)
12 March 2014Termination of appointment of Samuel Bell as a director (1 page)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
18 December 2013Appointment of Miss Susan Jane Robinson as a director (2 pages)
18 December 2013Appointment of Miss Susan Jane Robinson as a director (2 pages)
14 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
27 January 2012Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
27 January 2012Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
27 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
6 September 2011Director's details changed for Mr Samuel William Bell on 1 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Samuel William Bell on 1 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Samuel William Bell on 1 August 2011 (2 pages)
18 July 2011Registered office address changed from C/O Miss S Robinson 75 Bridge Street Row East Chester CH1 1NW United Kingdom on 18 July 2011 (1 page)
18 July 2011Appointment of Mr Samuel William Bell as a director (2 pages)
18 July 2011Termination of appointment of Susan Robinson as a director (1 page)
18 July 2011Termination of appointment of Susan Robinson as a director (1 page)
18 July 2011Registered office address changed from C/O Miss S Robinson 75 Bridge Street Row East Chester CH1 1NW United Kingdom on 18 July 2011 (1 page)
18 July 2011Appointment of Mr Samuel William Bell as a director (2 pages)
6 December 2010Incorporation (20 pages)
6 December 2010Incorporation (20 pages)