Company NameTCS (North Yorkshire) Limited
Company StatusDissolved
Company Number06273376
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMiss Clare Jeanette Sunter
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameTracy Joanne Whittaker
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Secretary NamePeter Sunter
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTumbledown
11 Mill Hill Lane
Northallerton
North Yorkshire
DL6 1BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£7,644
Cash£20,721
Current Liabilities£73,519

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
18 May 2020Application to strike the company off the register (2 pages)
14 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
3 December 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
18 July 2019Director's details changed for Tracy Joanne Whittaker on 18 July 2019 (2 pages)
18 July 2019Change of details for Mrs Tracy Joanne Whittaker as a person with significant control on 18 July 2019 (2 pages)
19 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
19 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
5 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
5 July 2017Notification of Clare Jeanette Sunter as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Tracy Joanne Whittaker as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Tracy Joanne Whittaker as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
5 July 2017Notification of Clare Jeanette Sunter as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Tracy Joanne Whittaker as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Clare Jeanette Sunter as a person with significant control on 5 July 2017 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 November 2016Registered office address changed from C/O C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page)
29 November 2016Registered office address changed from C/O C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page)
15 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
15 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 August 2015Director's details changed for Clare Jeanette Sunter on 5 April 2015 (2 pages)
20 August 2015Director's details changed for Tracy Joanne Whittaker on 5 April 2015 (2 pages)
20 August 2015Director's details changed for Clare Jeanette Sunter on 5 April 2015 (2 pages)
20 August 2015Director's details changed for Tracy Joanne Whittaker on 5 April 2015 (2 pages)
20 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Director's details changed for Clare Jeanette Sunter on 5 April 2015 (2 pages)
20 August 2015Director's details changed for Tracy Joanne Whittaker on 5 April 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
3 June 2014Termination of appointment of Peter Sunter as a secretary (1 page)
3 June 2014Termination of appointment of Peter Sunter as a secretary (1 page)
17 October 2013Registered office address changed from C/O C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW on 17 October 2013 (1 page)
17 October 2013Registered office address changed from C/O C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW on 17 October 2013 (1 page)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(5 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 June 2010Director's details changed for Tracy Joanne Whittaker on 8 June 2010 (2 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Tracy Joanne Whittaker on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Tracy Joanne Whittaker on 8 June 2010 (2 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Clare Jeanette Sunter on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Clare Jeanette Sunter on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Clare Jeanette Sunter on 8 June 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 June 2009Director's change of particulars / clare sunter / 01/01/2009 (1 page)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 June 2009Director's change of particulars / tracy whittaker / 01/01/2009 (1 page)
9 June 2009Director's change of particulars / tracy whittaker / 01/01/2009 (1 page)
9 June 2009Director's change of particulars / clare sunter / 01/01/2009 (1 page)
15 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 June 2008Return made up to 08/06/08; full list of members (4 pages)
30 June 2008Director's change of particulars / clare sunter / 27/06/2007 (1 page)
30 June 2008Capitals not rolled up (2 pages)
30 June 2008Return made up to 08/06/08; full list of members (4 pages)
30 June 2008Director's change of particulars / clare sunter / 27/06/2007 (1 page)
30 June 2008Capitals not rolled up (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007New director appointed (2 pages)
28 June 2007Ad 08/06/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
28 June 2007Ad 08/06/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
8 June 2007Incorporation (16 pages)
8 June 2007Incorporation (16 pages)