Company NameThe Typothecary Limited
Company StatusDissolved
Company Number05141560
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameKathleen James
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Victoria Avenue
Whitley Bay
Tyne And Wear
NE26 2AZ
Secretary NameStuart Skelsey
NationalityBritish
StatusClosed
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address36 Victoria Avenue
Whitley Bay
Tyne And Wear
NE26 2AZ

Contact

Websitetypothecary.co.uk

Location

Registered Address36 Victoria Avenue
Whitley Bay
NE26 2AZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2013
Net Worth£3,362
Cash£9,860
Current Liabilities£25,736

Accounts

Latest Accounts5 April 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
3 June 2019Application to strike the company off the register (1 page)
14 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
12 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 5 April 2017 (2 pages)
27 October 2017Previous accounting period extended from 31 March 2017 to 5 April 2017 (1 page)
27 October 2017Micro company accounts made up to 5 April 2017 (2 pages)
27 October 2017Previous accounting period extended from 31 March 2017 to 5 April 2017 (1 page)
1 September 2017Change of details for Kathleen James as a person with significant control on 17 July 2017 (2 pages)
1 September 2017Registered office address changed from 1 High Street Guildford Surrey GU2 4HP to 36 Victoria Avenue Whitley Bay NE26 2AZ on 1 September 2017 (1 page)
1 September 2017Change of details for Kathleen James as a person with significant control on 17 July 2017 (2 pages)
1 September 2017Registered office address changed from 1 High Street Guildford Surrey GU2 4HP to 36 Victoria Avenue Whitley Bay NE26 2AZ on 1 September 2017 (1 page)
19 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
19 June 2017Director's details changed for Kathleen James on 2 June 2016 (2 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
19 June 2017Director's details changed for Kathleen James on 2 June 2016 (2 pages)
12 June 2017Director's details changed for Kathleen James on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Kathleen James on 12 June 2017 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Director's details changed for Kathleen James on 1 June 2016 (2 pages)
23 June 2016Secretary's details changed for Stuart Skelsey on 23 June 2016 (1 page)
23 June 2016Director's details changed for Kathleen James on 1 June 2016 (2 pages)
23 June 2016Secretary's details changed for Stuart Skelsey on 23 June 2016 (1 page)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Kathleen James on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Kathleen James on 1 June 2010 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 June 2009Return made up to 01/06/09; full list of members (3 pages)
22 June 2009Return made up to 01/06/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Return made up to 01/06/08; no change of members (6 pages)
2 July 2008Return made up to 01/06/08; no change of members (6 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Return made up to 01/06/07; no change of members (6 pages)
18 June 2007Return made up to 01/06/07; no change of members (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 June 2006Return made up to 01/06/06; full list of members (8 pages)
16 June 2006Return made up to 01/06/06; full list of members (8 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2005Return made up to 01/06/05; full list of members (6 pages)
15 June 2005Return made up to 01/06/05; full list of members (6 pages)
31 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
31 August 2004Registered office changed on 31/08/04 from: 4 drovers way bracknell berkshire RG12 9EY (1 page)
31 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
31 August 2004Registered office changed on 31/08/04 from: 4 drovers way bracknell berkshire RG12 9EY (1 page)
1 June 2004Incorporation (11 pages)
1 June 2004Incorporation (11 pages)