Company NameTNL (Holdings) Limited
Company StatusDissolved
Company Number05402923
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameCrossco (861) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Simon Dalton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(1 month after company formation)
Appointment Duration7 years, 5 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Langholm Road
East Boldon
South Tyneside
NE36 0ED
Director NameMr Robert Anthony Dalton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(1 month after company formation)
Appointment Duration7 years, 5 months (closed 16 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Gloucester Crescent
London
NW1 7DS
Secretary NameMr Robert Anthony Dalton
NationalityBritish
StatusClosed
Appointed26 April 2005(1 month after company formation)
Appointment Duration7 years, 5 months (closed 16 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Gloucester Crescent
London
NW1 7DS
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered Address20 Langholm Road
East Boldon
South Tyneside
NE36 0ED
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Financials

Year2014
Net Worth£352,617
Cash£86
Current Liabilities£7,668

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
22 June 2012Application to strike the company off the register (3 pages)
22 June 2012Application to strike the company off the register (3 pages)
12 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 3,018
(6 pages)
12 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 3,018
(6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 March 2011Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF England on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF England on 25 March 2011 (1 page)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
15 April 2010Registered office address changed from 6 Charlotte Square Newcastle upon Tyne NE1 4XF on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 6 Charlotte Square Newcastle upon Tyne NE1 4XF on 15 April 2010 (1 page)
15 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2009Return made up to 24/03/09; full list of members (5 pages)
1 April 2009Return made up to 24/03/09; full list of members (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 April 2008Return made up to 24/03/08; full list of members (5 pages)
7 April 2008Return made up to 24/03/08; full list of members (5 pages)
15 October 2007Ad 28/08/07--------- £ si 302@1=302 £ ic 2716/3018 (1 page)
15 October 2007£ nc 3000/3500 28/08/07 (2 pages)
15 October 2007£ nc 3000/3500 28/08/07 (2 pages)
15 October 2007Ad 28/08/07--------- £ si 302@1=302 £ ic 2716/3018 (1 page)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 April 2007Return made up to 24/03/07; full list of members (3 pages)
5 April 2007Return made up to 24/03/07; full list of members (3 pages)
28 November 2006Ad 15/10/06--------- £ si 233@1=233 £ ic 2483/2716 (2 pages)
28 November 2006Ad 15/10/06--------- £ si 233@1=233 £ ic 2483/2716 (2 pages)
3 November 2006Nc inc already adjusted 15/10/06 (2 pages)
3 November 2006Nc inc already adjusted 15/10/06 (2 pages)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 August 2006Registered office changed on 31/08/06 from: 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page)
31 August 2006Registered office changed on 31/08/06 from: 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page)
11 April 2006Return made up to 24/03/06; full list of members (3 pages)
11 April 2006Return made up to 24/03/06; full list of members (3 pages)
23 January 2006Statement of affairs (5 pages)
23 January 2006Statement of affairs (5 pages)
12 January 2006Ad 14/12/05--------- £ si 233@1=233 £ ic 2000/2233 (2 pages)
12 January 2006Ad 14/12/05--------- £ si 233@1=233 £ ic 2000/2233 (2 pages)
12 January 2006Ad 30/11/05--------- £ si 250@1=250 £ ic 2233/2483 (2 pages)
12 January 2006Ad 30/11/05--------- £ si 250@1=250 £ ic 2233/2483 (2 pages)
18 November 2005Statement of affairs (6 pages)
18 November 2005Ad 05/10/05--------- £ si 100@1=100 £ ic 1900/2000 (2 pages)
18 November 2005Statement of affairs (6 pages)
18 November 2005Ad 05/10/05--------- £ si 100@1=100 £ ic 1900/2000 (2 pages)
4 November 2005Nc inc already adjusted 05/10/05 (2 pages)
4 November 2005Ad 05/10/05--------- £ si 1000@1=1000 £ ic 900/1900 (2 pages)
4 November 2005Ad 05/10/05--------- £ si 1000@1=1000 £ ic 900/1900 (2 pages)
4 November 2005Nc inc already adjusted 05/10/05 (2 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 July 2005Registered office changed on 15/07/05 from: 16 charlotte square newcastle upon tyne tyne & wear NW1 7DS (1 page)
15 July 2005Registered office changed on 15/07/05 from: 16 charlotte square newcastle upon tyne tyne & wear NW1 7DS (1 page)
15 July 2005Registered office changed on 15/07/05 from: 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page)
15 July 2005Registered office changed on 15/07/05 from: 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Nc inc already adjusted 29/04/05 (1 page)
10 May 2005Ad 29/04/05--------- £ si 899@1=899 £ ic 1/900 (2 pages)
10 May 2005Registered office changed on 10/05/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005Secretary resigned (1 page)
9 May 2005Company name changed crossco (861) LIMITED\certificate issued on 09/05/05 (2 pages)
9 May 2005Company name changed crossco (861) LIMITED\certificate issued on 09/05/05 (2 pages)
24 March 2005Incorporation (15 pages)
24 March 2005Incorporation (15 pages)