Company NameTinies Nursery North West 2 Ltd
Company StatusDissolved
Company Number08588439
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 9 months ago)
Dissolution Date19 December 2017 (6 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Fiona Emily Atkinson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Stockport Road
Marple
Stockport
Cheshire
SK6 6BJ
Director NameMr Simon St John Atkinson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Stockport Road
Marple
Stockport
Cheshire
SK6 6BJ
Secretary NameFiona Atkinson
StatusClosed
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 Peaslake Close
Romiley
Stockport
Cheshire
SK6 4JX

Location

Registered AddressProspect House Stockport Road
Marple
Stockport
Cheshire
SK6 6BJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Shareholders

45 at £1Fiona Atkinson
45.00%
Ordinary
45 at £1Simon St John Atkinson
45.00%
Ordinary
10 at £1Rosie Atkinson
10.00%
Ordinary

Financials

Year2014
Net Worth£16,950
Cash£15,973
Current Liabilities£35,078

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
22 September 2017Application to strike the company off the register (3 pages)
22 September 2017Application to strike the company off the register (3 pages)
2 August 2017Notification of Simon St John Atkinson as a person with significant control on 27 June 2017 (2 pages)
2 August 2017Confirmation statement made on 27 June 2017 with updates (3 pages)
2 August 2017Notification of Simon St John Atkinson as a person with significant control on 27 June 2017 (2 pages)
2 August 2017Notification of Simon St John Atkinson as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 27 June 2017 with updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 August 2016Director's details changed for Mrs Fiona Emily Atkinson on 1 June 2016 (2 pages)
2 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Secretary's details changed for Fiona Atkinson on 1 June 2016 (1 page)
2 August 2016Director's details changed for Mrs Fiona Emily Atkinson on 1 June 2016 (2 pages)
2 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Secretary's details changed for Fiona Atkinson on 1 June 2016 (1 page)
12 February 2016Director's details changed for Mr Simon St John Atkinson on 30 June 2015 (2 pages)
12 February 2016Director's details changed for Mrs Fiona Emily Atkinson on 30 June 2015 (2 pages)
12 February 2016Director's details changed for Mrs Fiona Emily Atkinson on 30 June 2015 (2 pages)
12 February 2016Director's details changed for Mr Simon St John Atkinson on 30 June 2015 (2 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
25 March 2015Appointment of Mr Simon St John Atkinson as a director on 27 June 2013 (2 pages)
25 March 2015Appointment of Mr Simon St John Atkinson as a director on 27 June 2013 (2 pages)
30 January 2015Registered office address changed from Prospect House 2a Stockport Road Marple Stockport Cheshire SK6 6BJ England to Prospect House Stockport Road Marple Stockport Cheshire SK6 6BJ on 30 January 2015 (1 page)
30 January 2015Registered office address changed from Prospect House 2a Stockport Road Marple Stockport Cheshire SK6 6BJ England to Prospect House Stockport Road Marple Stockport Cheshire SK6 6BJ on 30 January 2015 (1 page)
30 January 2015Registered office address changed from Tinies at Stanlaw Abbey Alnwick Drive Stanney Grange Ellesmere Port CH65 9HE to Prospect House Stockport Road Marple Stockport Cheshire SK6 6BJ on 30 January 2015 (1 page)
30 January 2015Registered office address changed from Tinies at Stanlaw Abbey Alnwick Drive Stanney Grange Ellesmere Port CH65 9HE to Prospect House Stockport Road Marple Stockport Cheshire SK6 6BJ on 30 January 2015 (1 page)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
1 April 2014Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
1 April 2014Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
27 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(21 pages)
27 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(21 pages)