Company NameTotal Care Funeral Services By Scanlans Limited
Company StatusDissolved
Company Number07068023
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 6 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesBarnes Estate Agents Ltd and Tony Clarke Funeral Services Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMrs Lynda Rontree Scanlan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2012(3 years after company formation)
Appointment Duration6 years, 4 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 John Street
Sunderland
Tyne And Wear
SR1 1JG
Director NameMr Antony Edward Clarke-Dearing
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Ormonde Street
High Barnes
Sunderland
SR4 7PN
Director NameMrs Heather Elaine Bolton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 John Street
Sunderland
Tyne And Wear
SR1 1JG

Contact

Websitetcfunerals.co.uk

Location

Registered Address23 John Street
Sunderland
Tyne And Wear
SR1 1JG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Heather Elaine Bolton
33.33%
Ordinary A
1 at £1Lynda Rontree Scanlan
33.33%
Ordinary
1 at £1Lynda Rontree Scanlan
33.33%
Ordinary B

Financials

Year2014
Net Worth-£44,406
Cash£243,792
Current Liabilities£321,355

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2018Application to strike the company off the register (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
21 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
21 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(4 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(4 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(4 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(4 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 April 2014Company name changed tony clarke funeral services LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
(2 pages)
11 April 2014Change of name notice (2 pages)
11 April 2014Change of name notice (2 pages)
11 April 2014Company name changed tony clarke funeral services LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
(2 pages)
7 November 2013Appointment of Mrs Lynda Rontree Scanlan as a director (2 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
(4 pages)
7 November 2013Termination of appointment of Heather Bolton as a director (1 page)
7 November 2013Appointment of Mrs Lynda Rontree Scanlan as a director (2 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
(4 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
(4 pages)
7 November 2013Termination of appointment of Heather Bolton as a director (1 page)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
18 May 2012Registered office address changed from 71 Ormonde Street High Barnes Sunderland SR4 7PN England on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 71 Ormonde Street High Barnes Sunderland SR4 7PN England on 18 May 2012 (1 page)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 March 2012Director's details changed for Heather Elaine Bolton on 2 February 2012 (2 pages)
2 March 2012Director's details changed for Heather Elaine Bolton on 2 February 2012 (2 pages)
2 March 2012Director's details changed for Heather Elaine Bolton on 2 February 2012 (2 pages)
17 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 November 2011Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
7 November 2011Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
14 October 2011Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
14 October 2011Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
27 May 2011Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
25 January 2011Termination of appointment of Antony Clarke-Dearing as a director (1 page)
25 January 2011Termination of appointment of Antony Clarke-Dearing as a director (1 page)
11 November 2010Director's details changed for Heather Elaine Bolton on 5 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Antony Edward Clarke-Dearing on 5 November 2010 (2 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Mr Antony Edward Clarke-Dearing on 5 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Antony Edward Clarke-Dearing on 5 November 2010 (2 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Heather Elaine Bolton on 5 November 2010 (2 pages)
11 November 2010Director's details changed for Heather Elaine Bolton on 5 November 2010 (2 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
12 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 3
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 3
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 3
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 3
(4 pages)
25 September 2010Current accounting period shortened from 30 November 2010 to 30 September 2010 (3 pages)
25 September 2010Appointment of Heather Elaine Bolton as a director (3 pages)
25 September 2010Current accounting period shortened from 30 November 2010 to 30 September 2010 (3 pages)
25 September 2010Appointment of Heather Elaine Bolton as a director (3 pages)
24 September 2010Change of name notice (2 pages)
24 September 2010Company name changed barnes estate agents LTD\certificate issued on 24/09/10
  • RES15 ‐ Change company name resolution on 2010-09-16
(2 pages)
24 September 2010Company name changed barnes estate agents LTD\certificate issued on 24/09/10
  • RES15 ‐ Change company name resolution on 2010-09-16
(2 pages)
24 September 2010Change of name notice (2 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)