Newcastle Upon Tyne
Tyne And Wear
NE1 6SU
Director Name | Miss Ashley Spark |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SU |
Secretary Name | Miss Ashley Spark |
---|---|
Status | Closed |
Appointed | 01 July 2012(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 April 2017) |
Role | Company Director |
Correspondence Address | The Exchange Manor Court Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2JA |
Secretary Name | Vivienne Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2012) |
Role | Town Planner |
Correspondence Address | The Exchange Manor Court Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2JA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.tecal.co.uk |
---|
Registered Address | 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £818,626 |
Gross Profit | £126,921 |
Net Worth | £10,235 |
Cash | £1 |
Current Liabilities | £272,897 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2017 | Final Gazette dissolved following liquidation (1 page) |
6 January 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
6 January 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
24 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Statement of affairs with form 4.19 (12 pages) |
9 February 2016 | Statement of affairs with form 4.19 (12 pages) |
9 February 2016 | Appointment of a voluntary liquidator (1 page) |
9 February 2016 | Resolutions
|
9 February 2016 | Appointment of a voluntary liquidator (1 page) |
26 January 2016 | Registered office address changed from The Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU on 26 January 2016 (2 pages) |
26 January 2016 | Registered office address changed from The Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU on 26 January 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
18 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
6 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
6 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
2 July 2014 | Director's details changed for Ashley Spark on 1 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Ashley Spark on 1 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Ashley Spark on 1 July 2014 (2 pages) |
1 July 2014 | Secretary's details changed for Ashley Spark on 1 July 2014 (1 page) |
1 July 2014 | Secretary's details changed for Ashley Spark on 1 July 2014 (1 page) |
1 July 2014 | Secretary's details changed for Ashley Spark on 1 July 2014 (1 page) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
12 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
13 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Appointment of Ashley Spark as a secretary (1 page) |
13 July 2012 | Termination of appointment of Vivienne Robinson as a secretary (1 page) |
13 July 2012 | Appointment of Ashley Spark as a secretary (1 page) |
13 July 2012 | Termination of appointment of Vivienne Robinson as a secretary (1 page) |
13 July 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
13 July 2012 | Appointment of Ashley Spark as a director (2 pages) |
13 July 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
13 July 2012 | Appointment of Ashley Spark as a director (2 pages) |
12 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
12 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Director's details changed for Liam Tickle on 17 October 2011 (2 pages) |
17 October 2011 | Secretary's details changed for Vivienne Robinson on 17 October 2011 (1 page) |
17 October 2011 | Director's details changed for Liam Tickle on 17 October 2011 (2 pages) |
17 October 2011 | Secretary's details changed for Vivienne Robinson on 17 October 2011 (1 page) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 October 2010 | Registered office address changed from 25 Mitford Gardens Wideopen Newcastle upon Tyne Tyne & Wear NE13 6LU on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 25 Mitford Gardens Wideopen Newcastle upon Tyne Tyne & Wear NE13 6LU on 28 October 2010 (1 page) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
17 December 2008 | Ad 27/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
17 December 2008 | Ad 27/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
30 September 2008 | Return made up to 29/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 29/09/08; full list of members (3 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 39 st. Georges terrace jesmond newcastle upon tyne NE2 2SX (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 39 st. Georges terrace jesmond newcastle upon tyne NE2 2SX (1 page) |
11 December 2007 | Company name changed tracking management solutions lt d\certificate issued on 11/12/07 (2 pages) |
11 December 2007 | Company name changed tracking management solutions lt d\certificate issued on 11/12/07 (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Secretary resigned (1 page) |
16 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
1 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
6 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
29 September 2005 | Incorporation (13 pages) |
29 September 2005 | Incorporation (13 pages) |