Company NameTICN (GB) Limited
Company StatusDissolved
Company Number05624519
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameOwen O'Malley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2005(same day as company formation)
RoleIt Educator
Country of ResidenceIreland
Correspondence AddressCoolback
Kindrum
Letterkenny
Donegal
Irl
Director NameMr Micheal Murray
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed17 February 2010(4 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 22 June 2021)
RoleTeacher
Country of ResidenceIreland
Correspondence Address. Ballyconnell
Falcaragh
Donegal
Ireland
Secretary NameMr Owen O'Malley
StatusClosed
Appointed17 February 2010(4 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 22 June 2021)
RoleCompany Director
Correspondence AddressCoolback Kindrum
Letterkenny
Donegal
Ireland
Director NameMr Jeffrey Fitzpatrick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Linden Avenue
Darlington
County Durham
DL3 8PS
Director NameMr Anthony Geoffrey Sillars
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 High Green
Gainford
Darlington
County Durham
DL2 3DL
Director NameMrs Cynthia Alison Sillars
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleHealth Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address8 High Green
Gainford
Darlington
County Durham
DL2 3DL
Secretary NameMrs Cynthia Alison Sillars
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleHealth Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address8 High Green
Gainford
Darlington
County Durham
DL2 3DL
Secretary NameMiss Josephine Mc Cafferty
NationalityIrish
StatusResigned
Appointed28 March 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2010)
RoleAdmin Manager
Correspondence AddressMonegbeg
Dunlewey
Letterkenny Co Donegal

Contact

Websitewww.ticn.com

Location

Registered Address1 Blackwell Lane
Darlington
County Durham
DL3 8QF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£10,891
Cash£117
Current Liabilities£1,872

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2019Confirmation statement made on 16 November 2018 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200
(5 pages)
16 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200
(5 pages)
10 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 200
(5 pages)
26 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 200
(5 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
24 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
11 November 2010Termination of appointment of Josephine Mc Cafferty as a secretary (1 page)
11 November 2010Appointment of Mr Owen O'malley as a secretary (2 pages)
11 November 2010Termination of appointment of Josephine Mc Cafferty as a secretary (1 page)
11 November 2010Appointment of Mr Micheal Murray as a director (2 pages)
11 November 2010Appointment of Mr Micheal Murray as a director (2 pages)
11 November 2010Appointment of Mr Owen O'malley as a secretary (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Secretary's details changed for Josephine Mc Cafferty on 1 October 2009 (1 page)
5 January 2010Secretary's details changed for Josephine Mc Cafferty on 1 October 2009 (1 page)
5 January 2010Director's details changed for Owen O'malley on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Owen O'malley on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Owen O'malley on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Josephine Mc Cafferty on 1 October 2009 (1 page)
16 May 2009Return made up to 16/11/08; full list of members (10 pages)
16 May 2009Return made up to 16/11/08; full list of members (10 pages)
1 May 2009Appointment terminated director jeffrey fitzpatrick (2 pages)
1 May 2009Appointment terminated director jeffrey fitzpatrick (2 pages)
1 May 2009Registered office changed on 01/05/2009 from the rivergreen centre aykley heads durham DH1 5TS (2 pages)
1 May 2009Registered office changed on 01/05/2009 from the rivergreen centre aykley heads durham DH1 5TS (2 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 April 2009Secretary appointed josephine mc cafferty (3 pages)
16 April 2009Secretary appointed josephine mc cafferty (3 pages)
28 April 2008Appointment terminated director anthony sillars (1 page)
28 April 2008Appointment terminated director anthony sillars (1 page)
28 April 2008Appointment terminated director and secretary cynthia sillars (1 page)
28 April 2008Appointment terminated director and secretary cynthia sillars (1 page)
14 January 2008Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
14 January 2008Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
29 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
29 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 November 2007Return made up to 16/11/07; full list of members (3 pages)
27 November 2007Return made up to 16/11/07; full list of members (3 pages)
26 July 2007Registered office changed on 26/07/07 from: the imex centre abbey road durham county durham DH1 5JZ (1 page)
26 July 2007Registered office changed on 26/07/07 from: the imex centre abbey road durham county durham DH1 5JZ (1 page)
19 January 2007Return made up to 16/11/06; full list of members (8 pages)
19 January 2007Return made up to 16/11/06; full list of members (8 pages)
16 November 2005Incorporation (18 pages)
16 November 2005Incorporation (18 pages)