Company NameTichborne Street Management Company Limited
Company StatusDissolved
Company Number06744075
CategoryPrivate Limited Company
Incorporation Date7 November 2008(15 years, 4 months ago)
Dissolution Date13 March 2012 (12 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Patrick Joseph Ruane
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Church Street
Old Glossop
Derbyshire
SK13 7RJ
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Ltd (Corporation)
StatusResigned
Appointed07 November 2008(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressProgress Centre
Charlton Place
Manchester
M12 6HS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 2
(3 pages)
27 July 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 2
(3 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
4 October 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
14 April 2010Compulsory strike-off action has been discontinued (1 page)
14 April 2010Compulsory strike-off action has been discontinued (1 page)
13 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
13 April 2010Registered office address changed from Tower Business Centre Portland Tower Portland Street Manchester Lancashire M1 3LF on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from Tower Business Centre Portland Tower Portland Street Manchester Lancashire M1 3LF on 13 April 2010 (2 pages)
13 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2008Director appointed patrick joseph ruane (2 pages)
17 November 2008Appointment terminated secretary crs legal services LTD (1 page)
17 November 2008Director appointed patrick joseph ruane (2 pages)
17 November 2008Appointment Terminated Secretary crs legal services LTD (1 page)
17 November 2008Registered office changed on 17/11/2008 from, 4 clos gwastir, castle view, caerphilly, mid glamorgan, CF83 1TD (1 page)
17 November 2008Appointment Terminated Director richard hardbattle (1 page)
17 November 2008Registered office changed on 17/11/2008 from, 4 clos gwastir, castle view, caerphilly, mid glamorgan, CF83 1TD (1 page)
17 November 2008Appointment terminated director richard hardbattle (1 page)
7 November 2008Incorporation (13 pages)
7 November 2008Incorporation (13 pages)