Marple
Stockport
Cheshire
SK6 6BJ
Director Name | Mr Simon St John Atkinson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House 2a Stockport Road Marple Stockport Cheshire SK6 6BJ |
Website | tinies.com |
---|
Registered Address | Prospect House 2a Stockport Road Marple Stockport Cheshire SK6 6BJ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
500 at £1 | Fiona Atkinson 50.00% Ordinary |
---|---|
500 at £1 | Simon Atkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£257 |
Cash | £5 |
Current Liabilities | £69,261 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2018 | Application to strike the company off the register (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
4 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
12 February 2016 | Director's details changed for Mr Simon St John Atkinson on 30 June 2015 (2 pages) |
12 February 2016 | Director's details changed for Mr Simon St John Atkinson on 30 June 2015 (2 pages) |
12 February 2016 | Director's details changed for Mrs Fiona Emily Atkinson on 30 June 2015 (2 pages) |
12 February 2016 | Director's details changed for Mrs Fiona Emily Atkinson on 30 June 2015 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 September 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
6 July 2015 | Company name changed tinies north west holdings LIMITED\certificate issued on 06/07/15
|
6 July 2015 | Company name changed tinies north west holdings LIMITED\certificate issued on 06/07/15
|
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Director's details changed for Mrs Fiona Emily Atkinson on 1 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Simon St John Atkinson on 1 December 2014 (2 pages) |
23 December 2014 | Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB to Prospect House 2a Stockport Road Marple Stockport Cheshire SK6 6BJ on 23 December 2014 (1 page) |
23 December 2014 | Director's details changed for Mrs Fiona Emily Atkinson on 1 December 2014 (2 pages) |
23 December 2014 | Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB to Prospect House 2a Stockport Road Marple Stockport Cheshire SK6 6BJ on 23 December 2014 (1 page) |
23 December 2014 | Director's details changed for Mr Simon St John Atkinson on 1 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Simon St John Atkinson on 1 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mrs Fiona Emily Atkinson on 1 December 2014 (2 pages) |
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 March 2014 | Previous accounting period shortened from 31 December 2013 to 31 August 2013 (1 page) |
10 March 2014 | Previous accounting period shortened from 31 December 2013 to 31 August 2013 (1 page) |
3 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
24 May 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
24 May 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
15 February 2013 | Director's details changed for Mr Simon Atkinson-Jones on 12 December 2012 (2 pages) |
15 February 2013 | Director's details changed for Mrs Fiona Emily Atkinson-Jones on 12 December 2012 (2 pages) |
15 February 2013 | Director's details changed for Mrs Fiona Emily Atkinson-Jones on 12 December 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr Simon Atkinson-Jones on 12 December 2012 (2 pages) |
11 December 2012 | Incorporation
|
11 December 2012 | Incorporation
|