Company NameTINC Project Management Limited
Company StatusDissolved
Company Number07795492
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Paul Anthony Tierney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressChichester House 2 Chichester Street
Rochdale
Lancashire
OL16 2AX

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£25,259
Cash£41,276
Current Liabilities£16,767

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
2 December 2021Application to strike the company off the register (3 pages)
13 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 March 2020Previous accounting period extended from 31 October 2019 to 29 February 2020 (1 page)
2 December 2019Confirmation statement made on 17 October 2019 with updates (6 pages)
2 December 2019Director's details changed for Mr Paul Anthony Tierney on 2 December 2019 (2 pages)
18 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
9 May 2019Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 9 May 2019 (1 page)
18 March 2019Statement of capital following an allotment of shares on 12 November 2018
  • GBP 2
(4 pages)
18 March 2019Resolutions
  • RES13 ‐ That the authorised share capital of the company be increased to £1 from £2. 12/11/2018
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 November 2018Statement of capital following an allotment of shares on 12 November 2018
  • GBP 2
(8 pages)
27 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (1 page)
26 July 2017Micro company accounts made up to 31 October 2016 (1 page)
4 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
27 July 2016Micro company accounts made up to 31 October 2015 (1 page)
27 July 2016Micro company accounts made up to 31 October 2015 (1 page)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
18 August 2015Micro company accounts made up to 31 October 2014 (1 page)
18 August 2015Micro company accounts made up to 31 October 2014 (1 page)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
3 October 2011Incorporation (20 pages)
3 October 2011Incorporation (20 pages)