Company NameYour Tribute Limited
DirectorJames Kendall
Company StatusLiquidation
Company Number09641031
CategoryPrivate Limited Company
Incorporation Date16 June 2015(8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James Kendall
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor St James Tower 7 Charlotte Street
Manchester
M1 4DZ
Director NameMr Kevin Francis O'Brien
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBullock House 10 Rumford Place
Liverpool
L3 9DG
Secretary NameMrs Jane O'Brien
StatusResigned
Appointed31 August 2016(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 2020)
RoleCompany Director
Correspondence Address8 Jury Street
Warwick
CV34 4EW
Director NameMr Anthony Pratt
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(4 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 October 2020)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressBulloch House 10 Rumford Place
Liverpool
Merseyside
L3 9DG
Director NameMr Matthew Atkinson
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2020(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2022)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Wharton Business Centre Burdon Terrace
Bedlington
Northumberland
NE22 6DA
Director NameMr Anthony Pratt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(5 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Wharton Business Centre Burdon Terrace
Bedlington
Northumberland
NE22 6DA
Director NameMr Alan Martin
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(6 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 November 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, St James Tower 7 Charlotte Street
Manchester
M1 4DZ

Location

Registered AddressFirst Floor St James Tower 7
Charlotte Street
Manchester
M1 4DZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return6 August 2022 (1 year, 8 months ago)
Next Return Due20 August 2023 (overdue)

Charges

20 December 2021Delivered on: 21 December 2021
Persons entitled: Business & Enterprise Finance LTD

Classification: A registered charge
Particulars: Fixed and floating charge over all company assets.. Contains negative pledge.
Outstanding

Filing History

5 March 2024Registered office address changed from First Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ England to First Floor St James Tower 7 Charlotte Street Manchester M1 4DZ on 5 March 2024 (2 pages)
20 June 2023Order of court to wind up (3 pages)
10 June 2023Compulsory strike-off action has been suspended (1 page)
21 April 2023Compulsory strike-off action has been discontinued (1 page)
20 April 2023Cessation of Alan Martin as a person with significant control on 16 January 2022 (1 page)
20 April 2023Appointment of Mr James Kendall as a director on 16 November 2022 (2 pages)
20 April 2023Confirmation statement made on 6 August 2022 with updates (4 pages)
20 April 2023Termination of appointment of Alan Martin as a director on 16 November 2022 (1 page)
21 January 2023Compulsory strike-off action has been suspended (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
14 November 2022Notice of removal of a director (1 page)
14 November 2022Notification of Alan Martin as a person with significant control on 1 January 2022 (2 pages)
14 November 2022Registered office address changed from The Wharton Business Centre Burdon Terrace Bedlington Northumberland NE22 6DA England to First Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ on 14 November 2022 (1 page)
8 November 2022Cessation of Matthew Atkinson as a person with significant control on 1 October 2022 (3 pages)
10 October 2022Termination of appointment of Matthew Atkinson as a director on 1 January 2022 (1 page)
29 April 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
21 December 2021Registration of charge 096410310001, created on 20 December 2021 (19 pages)
30 October 2021Compulsory strike-off action has been discontinued (1 page)
29 October 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
15 July 2021Notification of Matthew Atkinson as a person with significant control on 29 April 2021 (2 pages)
30 June 2021Cessation of Tony Pratt as a person with significant control on 30 June 2021 (1 page)
30 June 2021Termination of appointment of Anthony Pratt as a director on 30 June 2021 (1 page)
29 March 2021Appointment of Mr Matthew Atkinson as a director on 29 March 2020 (2 pages)
3 February 2021Registered office address changed from Bullock House 10 Rumford Place Liverpool L3 9DG to The Wharton Business Centre Burdon Terrace Bedlington Northumberland NE22 6DA on 3 February 2021 (1 page)
22 January 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
22 October 2020Appointment of Mr Anthony Pratt as a director on 5 October 2020 (2 pages)
12 October 2020Termination of appointment of Anthony Pratt as a director on 5 October 2020 (1 page)
6 August 2020Notification of Tony Pratt as a person with significant control on 28 January 2020 (2 pages)
6 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
20 May 2020Cessation of Kevin Francis O'brien as a person with significant control on 27 January 2020 (3 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Kevin Francis O'brien as a director on 30 January 2020 (1 page)
6 February 2020Termination of appointment of Jane O'brien as a secretary on 30 January 2020 (2 pages)
5 February 2020Appointment of Mr Anthony Pratt as a director on 10 January 2020 (2 pages)
20 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
22 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 October 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 100
(3 pages)
21 October 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 100
(3 pages)
9 October 2016Change of share class name or designation (2 pages)
9 October 2016Change of share class name or designation (2 pages)
27 September 2016Appointment of Mrs Jane O'brien as a secretary on 31 August 2016 (2 pages)
27 September 2016Appointment of Mrs Jane O'brien as a secretary on 31 August 2016 (2 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
23 September 2015Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW England to Bullock House 10 Rumford Place Liverpool L3 9DG on 23 September 2015 (2 pages)
23 September 2015Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW England to Bullock House 10 Rumford Place Liverpool L3 9DG on 23 September 2015 (2 pages)
16 June 2015Incorporation
Statement of capital on 2015-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2015Incorporation
Statement of capital on 2015-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)