Company NameTCUK Services Limited
Company StatusDissolved
Company Number06444474
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)
Dissolution Date4 November 2014 (9 years, 5 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 NameMr William Moon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2011(4 years after company formation)
Appointment Duration2 years, 11 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRising Sun Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6AD
Director NamePeter Moon
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(11 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 London Road South
Poynton
Stockport
Cheshire
SK12 1LA
Director NameMr William Moon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRising Sun Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6AD
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Ms Linda Moon
5.00%
Ordinary
35 at £1Mr William Moon
35.00%
Ordinary
25 at £1Mr Peter Moon
25.00%
Ordinary
25 at £1Ms Tracey Moon
25.00%
Ordinary
10 at £1Kate Doherty
10.00%
Ordinary

Financials

Year2014
Net Worth-£22,286
Cash£6,800
Current Liabilities£57,556

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
15 February 2012Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 100
(4 pages)
15 February 2012Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 100
(4 pages)
15 February 2012Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 100
(4 pages)
17 January 2012Appointment of Mr William Moon as a director (2 pages)
17 January 2012Appointment of Mr William Moon as a director (2 pages)
17 January 2012Termination of appointment of Peter Moon as a director (1 page)
17 January 2012Termination of appointment of Peter Moon as a director (1 page)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
18 August 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 100
(4 pages)
18 August 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 100
(4 pages)
10 August 2010Termination of appointment of William Moon as a director (1 page)
10 August 2010Termination of appointment of William Moon as a director (1 page)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 August 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
6 August 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
13 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for William Moon on 12 January 2010 (2 pages)
12 January 2010Director's details changed for William Moon on 12 January 2010 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 February 2009Registered office changed on 11/02/2009 from hallidays LIMITED portland buildings 127-129 portland street manchester M1 4PZ (1 page)
11 February 2009Registered office changed on 11/02/2009 from hallidays LIMITED portland buildings 127-129 portland street manchester M1 4PZ (1 page)
11 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Return made up to 04/12/08; full list of members (3 pages)
10 February 2009Return made up to 04/12/08; full list of members (3 pages)
30 January 2009Director appointed william moon (3 pages)
30 January 2009Director appointed peter moon (3 pages)
30 January 2009Director appointed peter moon (3 pages)
30 January 2009Director appointed william moon (3 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2007Registered office changed on 06/12/07 from: tcuk services LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
6 December 2007Registered office changed on 06/12/07 from: tcuk services LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
4 December 2007Incorporation (18 pages)
4 December 2007Incorporation (18 pages)