TCUK PROPERTY SERVICES LIMITED
Overview
| Company Name | TCUK PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07080784 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TCUK PROPERTY SERVICES LIMITED?
- Joinery installation (43320) / Construction
- Other building completion and finishing (43390) / Construction
Where is TCUK PROPERTY SERVICES LIMITED located?
| Registered Office Address | Textile House Dukesway Team Valley Trading Estate NE11 0LF Gateshead Tyne And Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TCUK PROPERTY SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for TCUK PROPERTY SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TCUK PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Stephen Bell as a director on Oct 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Carr as a secretary on Aug 11, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Damian Hall as a director on Aug 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martyn Burn as a director on Aug 11, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Susan Carr as a secretary on Sep 01, 2014 | 2 pages | AP03 | ||||||||||
Registered office address changed from * Architectural House Plummer Street Newcastle upon Tyne Tyne and Wear NE4 7AB* on Dec 02, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Appointment of Mr Brian Manning as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sharon Mathieson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Gregg as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Parker as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Johnson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 18, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Susan Carr as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 18, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Christopher Redfern as a director | 1 pages | TM01 | ||||||||||
Who are the officers of TCUK PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANNING, Brian | Director | Dukesway Team Valley Trading Estate NE11 0LF Gateshead Textile House Tyne And Wear England | United Kingdom | British | 129464640001 | |||||
| MCKEON, Sean | Director | Dukesway Team Valley Trading Estate NE11 0LF Gateshead Textile House Tyne And Wear England | United Kingdom | British | 156443410001 | |||||
| CARR, Susan | Secretary | Dukesway Team Valley Trading Estate NE11 0LF Gateshead Textile House Tyne And Wear England | 190596470001 | |||||||
| CARR, Susan | Secretary | Plummer Street NE4 7AB Newcastle Upon Tyne Architectural House Tyne And Wear | 162517720001 | |||||||
| NICHOLSON, Keith | Secretary | Plummer Street NE4 7AB Newcastle Upon Tyne Architectural House Tyne And Wear | 147035480001 | |||||||
| BATCHELOR, Oliver James | Director | Plummer Street NE4 7AB Newcastle Upon Tyne Architectural House Tyne And Wear | United Kingdom | British | 147035510001 | |||||
| BELL, Stephen | Director | Dukesway Team Valley Trading Estate NE11 0LF Gateshead Textile House Tyne And Wear England | United Kingdom | British | 122760030002 | |||||
| BELL, Stephen | Director | Plummer Street NE4 7AB Newcastle Upon Tyne Architectural House Tyne And Wear | United Kingdom | British | 122760030002 | |||||
| BURN, Martyn | Director | Dukesway Team Valley Trading Estate NE11 0LF Gateshead Textile House Tyne And Wear England | United Kingdom | British | 156451070001 | |||||
| GREGG, Daniel | Director | Plummer Street NE4 7AB Newcastle Upon Tyne Architectural House Tyne And Wear | United Kingdom | British | 156443380001 | |||||
| HALFACRE, David John | Director | Plummer Street NE4 7AB Newcastle Upon Tyne Architectural House Tyne And Wear | England | British | 84120730002 | |||||
| HALL, Damian | Director | Dukesway Team Valley Trading Estate NE11 0LF Gateshead Textile House Tyne And Wear England | United Kingdom | English | 156699350001 | |||||
| JOHNSON, Douglas | Director | Plummer Street NE4 7AB Newcastle Upon Tyne Architectural House Tyne And Wear | Uk | British | 68476970001 | |||||
| MATHIESON, Sharon | Director | Plummer Street NE4 7AB Newcastle Upon Tyne Architectural House Tyne And Wear | United Kingdom | British | 156443400001 | |||||
| PARKER, Michael John | Director | Plummer Street NE4 7AB Newcastle Upon Tyne Architectural House Tyne And Wear | United Kingdom | British | 51874890001 | |||||
| PARTRIDGE, Josephine | Director | Plummer Street NE4 7AB Newcastle Upon Tyne Architectural House Tyne And Wear | Uk | British | 147035520001 | |||||
| REDFERN, Christopher | Director | Plummer Street NE4 7AB Newcastle Upon Tyne Architectural House Tyne And Wear | United Kingdom | British | 162523320001 | |||||
| SIDNEY, Mark | Director | Plummer Street NE4 7AB Newcastle Upon Tyne Architectural House Tyne And Wear | United Kingdom | British | 147035500001 | |||||
| WATSON, Peter | Director | Plummer Street NE4 7AB Newcastle Upon Tyne Architectural House Tyne And Wear | England | British | 8734420002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0