Company NameTinies Childcare Lancs Ltd
Company StatusDissolved
Company Number08951556
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Rosie Makin
Date of BirthMarch 1995 (Born 29 years ago)
NationalityEnglish
StatusClosed
Appointed21 March 2014(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Compstall Road Romiley
Stockport
SK6 4DB
Director NameMrs Fiona Emily Atkinson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(same day as company formation)
RoleManageing Director
Country of ResidenceEngland
Correspondence Address73 Compstall Road Romiley
Stockport
SK6 4DB
Director NameMr Simon St John Atkinson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address73 Compstall Road Romiley
Stockport
SK6 4DB
Secretary NameFiona Atkinson
StatusClosed
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address73 Compstall Road Romiley
Stockport
SK6 4DB

Location

Registered AddressProspect House 2a 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 Atkinson
45.00%
Ordinary
10 at £1Rosie Makin
10.00%
Ordinary

Financials

Year2014
Net Worth-£15,864
Cash£864
Current Liabilities£5,600

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

13 May 2014Delivered on: 15 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
13 June 2018Application to strike the company off the register (3 pages)
21 May 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
13 February 2018Unaudited abridged accounts made up to 31 August 2017 (6 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)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(6 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(6 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)
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)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
30 January 2015Registered office address changed from 73 Compstall Road Romiley Stockport SK64DB United Kingdom to Prospect House 2a Stockport Road Marple Stockport Cheshire SK6 6BJ on 30 January 2015 (1 page)
30 January 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
30 January 2015Registered office address changed from 73 Compstall Road Romiley Stockport SK64DB United Kingdom to Prospect House 2a Stockport Road Marple Stockport Cheshire SK6 6BJ on 30 January 2015 (1 page)
30 January 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
15 May 2014Registration of charge 089515560001 (8 pages)
15 May 2014Registration of charge 089515560001 (8 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 100
(23 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 100
(23 pages)