Company NameTibard Support Services Limited
Company StatusDissolved
Company Number08821743
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 3 months ago)
Dissolution Date11 May 2021 (2 years, 10 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 NameMrs Carolyn Denise Shacklady
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House Globe Lane Industrial Estate, Broadwa
Dukinfield
SK16 4UU
Director NameMr Ian David Mitchell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House Broadway
Duckinfield
SK16 4UU

Contact

Websitewww.tibard.co.uk
Email address[email protected]
Telephone023 57026699
Telephone regionSouthampton / Portsmouth

Location

Registered AddressTibard House
Broadway
Duckinfield
SK16 4UU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Carolyn Shacklady
97.09%
Ordinary
900 at £0.01Ardo Air Services Limited
2.91%
Ordinary A

Financials

Year2014
Net Worth£29,484
Current Liabilities£29,015

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

23 February 2021First Gazette notice for voluntary strike-off (1 page)
16 February 2021Application to strike the company off the register (1 page)
10 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 October 2019Micro company accounts made up to 31 January 2018 (2 pages)
4 October 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
11 June 2019Compulsory strike-off action has been discontinued (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
9 February 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
9 February 2018Micro company accounts made up to 31 January 2017 (2 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 March 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 March 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 February 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
9 February 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
14 December 2016Termination of appointment of Ian David Mitchell as a director on 21 December 2015 (1 page)
14 December 2016Termination of appointment of Ian David Mitchell as a director on 21 December 2015 (1 page)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 309
(5 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 309
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 October 2015Appointment of Mr Ian David Mitchell as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Mr Ian David Mitchell as a director on 1 October 2015 (2 pages)
18 August 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
18 August 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 300
(3 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 300
(3 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 300
(24 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 300
(24 pages)