Company NameTKC Yorkshire Limited
Company StatusDissolved
Company Number08996396
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)
Dissolution Date8 April 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Chris Gisby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 08 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScope House Weston Road
Crewe
CW1 6DD
Director NameGeorge Snarey
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Flats Field Court
Basinstoke
RG21 8FX

Location

Registered AddressScope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1George Snarey
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,146
Cash£21,866
Current Liabilities£416,487

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 January 2021Liquidators' statement of receipts and payments to 15 November 2020 (18 pages)
16 December 2019Liquidators' statement of receipts and payments to 15 November 2019 (18 pages)
27 December 2018Liquidators' statement of receipts and payments to 15 November 2018 (18 pages)
19 January 2018Liquidators' statement of receipts and payments to 15 November 2017 (19 pages)
19 January 2018Liquidators' statement of receipts and payments to 15 November 2017 (19 pages)
18 December 2016Appointment of a voluntary liquidator (1 page)
18 December 2016Appointment of a voluntary liquidator (1 page)
1 December 2016Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 1 December 2016 (1 page)
1 December 2016Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 1 December 2016 (1 page)
29 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-16
(1 page)
29 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-16
(1 page)
29 November 2016Statement of affairs with form 4.19 (9 pages)
29 November 2016Statement of affairs with form 4.19 (9 pages)
7 October 2016Appointment of Mr Chris Gisby as a director on 23 September 2016 (2 pages)
7 October 2016Termination of appointment of George Snarey as a director on 23 September 2016 (1 page)
7 October 2016Appointment of Mr Chris Gisby as a director on 23 September 2016 (2 pages)
7 October 2016Termination of appointment of George Snarey as a director on 23 September 2016 (1 page)
24 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 October 2015Registered office address changed from 9 Flats Field Court Basinstoke RG21 8FX England to 41 Greek Street Stockport Cheshire SK3 8AX on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from 9 Flats Field Court Basinstoke RG21 8FX England to 41 Greek Street Stockport Cheshire SK3 8AX on 5 October 2015 (2 pages)
9 September 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(14 pages)
9 September 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(14 pages)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)