Company NameTamworth Mastery Ltd
Company StatusDissolved
Company Number09616031
CategoryPrivate Limited Company
Incorporation Date1 June 2015(8 years, 11 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Aaron Conan Xavier Bowker-Hughes
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(2 years, 5 months after company formation)
Appointment Duration1 year (closed 13 November 2018)
RoleLeased Courier
Country of ResidenceUnited Kingdom
Correspondence Address11 Birkenhead Road Hoylake
Wirral
CH47 5AE
Wales
Director NameNatalie James
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address178b Ashbourne Road
Derby
DE22 3AH
Director NameMr David Christopher Skivington
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2017)
RoleLeased Courier
Country of ResidenceUnited Kingdom
Correspondence Address48 Glencairn Road
Dumbarton
G82 4DL
Scotland
Director NameMr Terence Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(1 year, 10 months after company formation)
Appointment Duration7 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Limewood Way
Leeds
West Yorkshire
LS14 1AB

Location

Registered Address11 Birkenhead Road Hoylake
Wirral
CH47 5AE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
21 August 2018Application to strike the company off the register (3 pages)
10 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
18 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 February 2018Appointment of Mr Aaron Conan Xavier Bowker-Hughes as a director on 31 October 2017 (2 pages)
2 February 2018Termination of appointment of Terence Dunne as a director on 31 October 2017 (1 page)
2 February 2018Cessation of Terence Dunne as a person with significant control on 31 October 2017 (1 page)
2 February 2018Notification of Aaron Conan Xavier Bowker-Hughes as a person with significant control on 31 October 2017 (2 pages)
2 February 2018Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Birkenhead Road Hoylake Wirral CH47 5AE on 2 February 2018 (1 page)
16 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
20 April 2017Appointment of Mr Terence Dunne as a director on 3 April 2017 (2 pages)
20 April 2017Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 April 2017 (1 page)
20 April 2017Appointment of Mr Terence Dunne as a director on 3 April 2017 (2 pages)
20 April 2017Termination of appointment of David Christopher Skivington as a director on 3 April 2017 (1 page)
20 April 2017Termination of appointment of David Christopher Skivington as a director on 3 April 2017 (1 page)
20 April 2017Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 April 2017 (1 page)
15 February 2017Micro company accounts made up to 30 June 2016 (4 pages)
15 February 2017Micro company accounts made up to 30 June 2016 (4 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
8 October 2015Registered office address changed from 178B Ashbourne Road Derby DE22 3AH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 8 October 2015 (1 page)
8 October 2015Appointment of David Skivington as a director on 1 October 2015 (2 pages)
8 October 2015Registered office address changed from 178B Ashbourne Road Derby DE22 3AH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Natalie James as a director on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Natalie James as a director on 1 October 2015 (1 page)
8 October 2015Appointment of David Skivington as a director on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Natalie James as a director on 1 October 2015 (1 page)
8 October 2015Registered office address changed from 178B Ashbourne Road Derby DE22 3AH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 8 October 2015 (1 page)
8 October 2015Appointment of David Skivington as a director on 1 October 2015 (2 pages)
13 August 2015Termination of appointment of Terence Dunne as a director on 5 August 2015 (1 page)
13 August 2015Appointment of Natalie James as a director on 5 August 2015 (2 pages)
13 August 2015Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 178B Ashbourne Road Derby DE22 3AH on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Terence Dunne as a director on 5 August 2015 (1 page)
13 August 2015Appointment of Natalie James as a director on 5 August 2015 (2 pages)
13 August 2015Termination of appointment of Terence Dunne as a director on 5 August 2015 (1 page)
13 August 2015Appointment of Natalie James as a director on 5 August 2015 (2 pages)
13 August 2015Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 178B Ashbourne Road Derby DE22 3AH on 13 August 2015 (1 page)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 1
(38 pages)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 1
(38 pages)