Company NameTS10 Design Limited
Company StatusDissolved
Company Number06506320
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 1 month ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Mark Ashley Steel
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address429 Linthorpe Rd
Middlesbrough
Cleveland
TS5 6HH
Secretary NameLorraine Jane Steel
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Lulworth Close
Redcar
Cleveland
TS10 2SN

Location

Registered Address429 Linthorpe Rd
Middlesbrough
Cleveland
TS5 6HH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Shareholders

3 at £1Mark Ashley Steel
75.00%
Ordinary
1 at £1Lorraine Jane Steel
25.00%
Ordinary

Financials

Year2014
Net Worth£2,661
Cash£10,393
Current Liabilities£9,052

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Application to strike the company off the register (3 pages)
6 June 2013Application to strike the company off the register (3 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 4
(3 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 4
(3 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
19 March 2011Director's details changed for Mark Ashley Steel on 18 February 2011 (2 pages)
19 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
19 March 2011Director's details changed for Mark Ashley Steel on 18 February 2011 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mark Ashley Steel on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Mark Ashley Steel on 20 February 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 November 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
11 November 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
25 February 2009Return made up to 18/02/09; full list of members (3 pages)
25 February 2009Return made up to 18/02/09; full list of members (3 pages)
18 February 2008Incorporation (15 pages)
18 February 2008Incorporation (15 pages)