Company NameFryer Tucks Ingleby Limited
Company StatusDissolved
Company Number05960012
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 6 months ago)
Dissolution Date7 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameValerie Henderson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
TS17 6SG
Director NameWayne Henderson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
TS17 6SG
Secretary NameWayne Henderson
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
TS17 6SG
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Telephone01642 766315
Telephone regionMiddlesbrough

Location

Registered AddressRedheugh House
Teesdale South
Thornaby Place
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

50 at £1Valerie Henderson
50.00%
Ordinary
50 at £1Wayne Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth£25,850
Cash£10,610
Current Liabilities£37,728

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

7 January 2021Final Gazette dissolved following liquidation (1 page)
7 October 2020Return of final meeting in a members' voluntary winding up (19 pages)
13 July 2020Liquidators' statement of receipts and payments to 6 June 2020 (21 pages)
5 August 2019Liquidators' statement of receipts and payments to 6 June 2019 (21 pages)
13 July 2018Declaration of solvency (7 pages)
28 June 2018Registered office address changed from Myton Road, Myton Park Ingleby Barwick Stockton on Tees TS17 0WA to Redheugh House Teesdale South Thornaby Place TS17 6SG on 28 June 2018 (2 pages)
27 June 2018Appointment of a voluntary liquidator (3 pages)
27 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-07
(2 pages)
13 March 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
15 November 2017Change of details for Wayne Henderson as a person with significant control on 6 November 2017 (2 pages)
15 November 2017Change of details for Valerie Henderson as a person with significant control on 6 November 2017 (2 pages)
15 November 2017Change of details for Valerie Henderson as a person with significant control on 6 November 2017 (2 pages)
15 November 2017Change of details for Wayne Henderson as a person with significant control on 6 November 2017 (2 pages)
14 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 January 2017Confirmation statement made on 6 November 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 6 November 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
11 November 2011Secretary's details changed for Wayne Henderson on 1 January 2011 (1 page)
11 November 2011Secretary's details changed for Wayne Henderson on 1 January 2011 (1 page)
11 November 2011Director's details changed for Wayne Henderson on 1 January 2011 (2 pages)
11 November 2011Director's details changed for Valerie Henderson on 1 January 2011 (2 pages)
11 November 2011Secretary's details changed for Wayne Henderson on 1 January 2011 (1 page)
11 November 2011Director's details changed for Wayne Henderson on 1 January 2011 (2 pages)
11 November 2011Director's details changed for Valerie Henderson on 1 January 2011 (2 pages)
11 November 2011Director's details changed for Wayne Henderson on 1 January 2011 (2 pages)
11 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
11 November 2011Director's details changed for Valerie Henderson on 1 January 2011 (2 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
7 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
7 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
29 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 December 2008Return made up to 09/10/08; full list of members (4 pages)
11 December 2008Return made up to 09/10/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 November 2007Return made up to 09/10/07; full list of members (3 pages)
2 November 2007Return made up to 09/10/07; full list of members (3 pages)
10 October 2006Registered office changed on 10/10/06 from: 82 st john street london EC1M 4JN (1 page)
10 October 2006Registered office changed on 10/10/06 from: 82 st john street london EC1M 4JN (1 page)
9 October 2006New secretary appointed;new director appointed (1 page)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
9 October 2006Ad 09/10/06-09/10/06 £ si [email protected]=99 £ ic 1/100 (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006New secretary appointed;new director appointed (1 page)
9 October 2006Incorporation (19 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Incorporation (19 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006Ad 09/10/06-09/10/06 £ si [email protected]=99 £ ic 1/100 (2 pages)