Company NameThe Tea Shop Limited
Company StatusDissolved
Company Number04372992
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Lawson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2002(same day as company formation)
RoleChef
Correspondence Address29 Clive Road
Failsworth
Manchester
M35 0NN
Secretary NameSharon Lawson
NationalityBritish
StatusClosed
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Clive Road
Failsworth
Manchester
M35 0NN
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone0161 3432308
Telephone regionManchester

Location

Registered Address79-81 Market Street
Stalybridge
Cheshire
SK15 2AA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Lawson
25.00%
Ordinary
1 at £1Elizabeth Lawson
25.00%
Ordinary C
1 at £1Neil Lawson
25.00%
Ordinary A
1 at £1Sharon Lawson
25.00%
Ordinary B

Financials

Year2014
Net Worth-£13,318
Cash£163
Current Liabilities£14,521

Accounts

Latest Accounts4 July 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 July

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
8 September 2014Application to strike the company off the register (3 pages)
29 August 2014Total exemption small company accounts made up to 4 July 2014 (6 pages)
29 August 2014Registered office address changed from 11 Fletcher Street Ashton Under Lyne Lancashire OL6 6BN to 79-81 Market Street Stalybridge Cheshire SK15 2AA on 29 August 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 4 July 2014 (6 pages)
29 August 2014Registered office address changed from 11 Fletcher Street Ashton Under Lyne Lancashire OL6 6BN to 79-81 Market Street Stalybridge Cheshire SK15 2AA on 29 August 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 4 July 2014 (6 pages)
28 August 2014Previous accounting period extended from 31 March 2014 to 4 July 2014 (1 page)
28 August 2014Previous accounting period extended from 31 March 2014 to 4 July 2014 (1 page)
28 August 2014Previous accounting period extended from 31 March 2014 to 4 July 2014 (1 page)
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
(5 pages)
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 February 2009Return made up to 13/02/09; full list of members (4 pages)
19 February 2009Return made up to 13/02/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 February 2008Return made up to 13/02/08; full list of members (3 pages)
14 February 2008Return made up to 13/02/08; full list of members (3 pages)
31 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
31 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
15 February 2007Return made up to 13/02/07; full list of members (3 pages)
15 February 2007Return made up to 13/02/07; full list of members (3 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 April 2006Return made up to 13/02/06; full list of members (3 pages)
27 April 2006Return made up to 13/02/06; full list of members (3 pages)
10 October 2005Return made up to 13/02/05; full list of members (8 pages)
10 October 2005Return made up to 13/02/05; full list of members (8 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 March 2004Return made up to 13/02/04; full list of members (8 pages)
4 March 2004Return made up to 13/02/04; full list of members (8 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 February 2003Return made up to 13/02/03; full list of members (8 pages)
18 February 2003Return made up to 13/02/03; full list of members (8 pages)
11 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
11 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
25 February 2002£ nc 1000/2000 13/02/02 (1 page)
25 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2002£ nc 3000/4000 13/02/02 (1 page)
25 February 2002£ nc 2000/3000 13/02/02 (1 page)
25 February 2002Ad 13/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2002Registered office changed on 25/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2002£ nc 2000/3000 13/02/02 (1 page)
25 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2002Ad 13/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2002Ad 13/02/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
25 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2002Director resigned (1 page)
25 February 2002Ad 13/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 February 2002Registered office changed on 25/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Ad 13/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2002Ad 13/02/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
25 February 2002£ nc 1000/2000 13/02/02 (1 page)
25 February 2002£ nc 3000/4000 13/02/02 (1 page)
25 February 2002Director resigned (1 page)
13 February 2002Incorporation (12 pages)
13 February 2002Incorporation (12 pages)