Broadway
Dukinfield
Cheshire
SK16 4UU
LLP Designated Member Name | Mrs Carolyn Denise Shacklady |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
LLP Designated Member Name | Mr John Charles Shonfeld |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
LLP Member Name | Mrs Claire Elizabeth Mitchell |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Status | Closed |
Appointed | 01 June 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
LLP Member Name | Mr Richard Shonfeld |
---|---|
Date of Birth | February 2014 (Born 10 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibard House Global Lane Ind Estate Broadway Dukinfield Cheshire SK16 4UU |
LLP Member Name | Tibard Assistance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2014(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 April 2014) |
Correspondence Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
LLP Member Name | Tibard Support Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2014(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 April 2014) |
Correspondence Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
LLP Member Name | Tibard Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 July 2014) |
Correspondence Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
Website | www.tibard.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 57026699 |
Telephone region | Southampton / Portsmouth |
Registered Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£51,980 |
Current Liabilities | £51,980 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2018 | Micro company accounts made up to 31 January 2017 (5 pages) |
14 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 March 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Annual return made up to 10 February 2016 (6 pages) |
11 April 2016 | Annual return made up to 10 February 2016 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 August 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
18 August 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
9 March 2015 | Termination of appointment of Tibard Assistance Services Limited as a member on 7 April 2014 (1 page) |
9 March 2015 | Termination of appointment of Tibard Assistance Services Limited as a member on 7 April 2014 (1 page) |
9 March 2015 | Termination of appointment of Tibard Support Services Limited as a member on 7 April 2014 (1 page) |
9 March 2015 | Member's details changed for Richard Shonfield on 1 June 2014 (2 pages) |
9 March 2015 | Appointment of Mrs Claire Elizabeth Mitchell as a member on 1 June 2014 (2 pages) |
9 March 2015 | Termination of appointment of Tibard Support Services Limited as a member on 7 April 2014 (1 page) |
9 March 2015 | Appointment of Mrs Claire Elizabeth Mitchell as a member on 1 June 2014 (2 pages) |
9 March 2015 | Member's details changed for Richard Shonfield on 1 June 2014 (2 pages) |
9 March 2015 | Member's details changed for Richard Shonfield on 1 June 2014 (2 pages) |
9 March 2015 | Annual return made up to 10 February 2015 (6 pages) |
9 March 2015 | Annual return made up to 10 February 2015 (6 pages) |
9 March 2015 | Termination of appointment of Tibard Assistance Services Limited as a member on 7 April 2014 (1 page) |
9 March 2015 | Appointment of Mrs Claire Elizabeth Mitchell as a member on 1 June 2014 (2 pages) |
9 March 2015 | Termination of appointment of Tibard Support Services Limited as a member on 7 April 2014 (1 page) |
6 March 2015 | Appointment of Tibard Assistance Services Limited as a member on 11 February 2014 (2 pages) |
6 March 2015 | Appointment of Tibard Support Services Limited as a member on 11 February 2014 (2 pages) |
6 March 2015 | Appointment of Tibard Support Services Limited as a member on 11 February 2014 (2 pages) |
6 March 2015 | Appointment of Tibard Assistance Services Limited as a member on 11 February 2014 (2 pages) |
13 November 2014 | Termination of appointment of Tibard Ltd as a member on 1 July 2014 (2 pages) |
13 November 2014 | Termination of appointment of Tibard Ltd as a member on 1 July 2014 (2 pages) |
13 November 2014 | Termination of appointment of Tibard Ltd as a member on 1 July 2014 (2 pages) |
4 September 2014 | Appointment of Tibard Ltd as a member on 1 June 2014 (4 pages) |
4 September 2014 | Appointment of Tibard Ltd as a member on 1 June 2014 (4 pages) |
4 September 2014 | Appointment of Tibard Ltd as a member on 1 June 2014 (4 pages) |
24 July 2014 | Appointment of Richard Shonfield as a member (3 pages) |
24 July 2014 | Appointment of Richard Shonfield as a member (3 pages) |
18 March 2014 | Appointment of John Charles Shonfeld as a member (3 pages) |
18 March 2014 | Appointment of John Charles Shonfeld as a member (3 pages) |
10 February 2014 | Incorporation of a limited liability partnership (9 pages) |
10 February 2014 | Incorporation of a limited liability partnership (9 pages) |