Company NameTBS Consultancy Limited
Company StatusDissolved
Company Number08773338
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 4 months ago)
Dissolution Date26 September 2017 (6 years, 6 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 Jordan Ball
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(3 weeks, 2 days after company formation)
Appointment Duration3 years, 9 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Director NameMr Andrew Alan Cannon
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Director NameMr Anton Tiger Franklyn Jones
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(3 weeks, 2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Director NameMr Darren James Smith
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(3 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Director NameMiss Tanisha Crystal Wyatt
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(3 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS

Location

Registered Address76 Manchester Road
Denton
Manchester
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Andrew Alan Cannon
25.00%
Ordinary
25 at £1Darren James Smith
25.00%
Ordinary
25 at £1Jordan Ball
25.00%
Ordinary
25 at £1Tanisha Crystal Wyatt
25.00%
Ordinary

Financials

Year2014
Net Worth£130
Cash£26,493
Current Liabilities£47,686

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2017Termination of appointment of Andrew Alan Cannon as a director on 31 January 2017 (2 pages)
14 September 2017Termination of appointment of Andrew Alan Cannon as a director on 31 January 2017 (2 pages)
16 February 2017Termination of appointment of Darren James Smith as a director on 20 January 2017 (1 page)
16 February 2017Termination of appointment of Darren James Smith as a director on 20 January 2017 (1 page)
8 February 2017Termination of appointment of Tanisha Crystal Wyatt as a director on 31 January 2017 (2 pages)
8 February 2017Termination of appointment of Tanisha Crystal Wyatt as a director on 31 January 2017 (2 pages)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
15 February 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
15 February 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 February 2015Director's details changed for Mr Darren James Smith on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Darren James Smith on 18 February 2015 (2 pages)
1 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(7 pages)
1 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(7 pages)
15 April 2014Termination of appointment of Anton Jones as a director (1 page)
15 April 2014Termination of appointment of Anton Jones as a director (1 page)
21 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 100
(3 pages)
21 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 100
(3 pages)
21 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 100
(3 pages)
6 December 2013Appointment of Miss Tanisha Crystal Wyatt as a director (2 pages)
6 December 2013Appointment of Miss Tanisha Crystal Wyatt as a director (2 pages)
6 December 2013Appointment of Mr Jordan Ball as a director (2 pages)
6 December 2013Appointment of Mr Darren James Smith as a director (2 pages)
6 December 2013Appointment of Mr Anton Tiger Franklyn Jones as a director (2 pages)
6 December 2013Appointment of Mr Anton Tiger Franklyn Jones as a director (2 pages)
6 December 2013Appointment of Mr Darren James Smith as a director (2 pages)
6 December 2013Appointment of Mr Jordan Ball as a director (2 pages)
13 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
13 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
13 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)