Company NameTCUK Property Services Limited
Company StatusDissolved
Company Number07080784
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Sean McKeon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2010(9 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 05 July 2016)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LF
Director NameMr Brian Manning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 05 July 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LF
Director NameMr Oliver James Batchelor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArchitectural House Plummer Street
Newcastle Upon Tyne
Tyne And Wear
NE4 7AB
Director NameMr Stephen Bell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressArchitectural House Plummer Street
Newcastle Upon Tyne
Tyne And Wear
NE4 7AB
Director NameDavid John Halfacre
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArchitectural House Plummer Street
Newcastle Upon Tyne
Tyne And Wear
NE4 7AB
Director NameMr Peter Watson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArchitectural House Plummer Street
Newcastle Upon Tyne
Tyne And Wear
NE4 7AB
Director NameJosephine Partridge
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArchitectural House Plummer Street
Newcastle Upon Tyne
Tyne And Wear
NE4 7AB
Director NameMr Mark Sidney
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArchitectural House Plummer Street
Newcastle Upon Tyne
Tyne And Wear
NE4 7AB
Secretary NameKeith Nicholson
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressArchitectural House Plummer Street
Newcastle Upon Tyne
Tyne And Wear
NE4 7AB
Director NameMr Michael John Parker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 12 March 2013)
RoleSemi Retired
Country of ResidenceUnited Kingdom
Correspondence AddressArchitectural House Plummer Street
Newcastle Upon Tyne
Tyne And Wear
NE4 7AB
Director NameMr Martyn Burn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(9 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 11 August 2015)
RoleHead Of Support And Care
Country of ResidenceUnited Kingdom
Correspondence AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LF
Director NameMr Daniel Gregg
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(10 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 13 March 2013)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressArchitectural House Plummer Street
Newcastle Upon Tyne
Tyne And Wear
NE4 7AB
Director NameMiss Sharon Mathieson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(11 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArchitectural House Plummer Street
Newcastle Upon Tyne
Tyne And Wear
NE4 7AB
Director NameMr Douglas Johnson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressArchitectural House Plummer Street
Newcastle Upon Tyne
Tyne And Wear
NE4 7AB
Director NameMr Christopher Redfern
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(1 year, 2 months after company formation)
Appointment Duration8 months (resigned 06 October 2011)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressArchitectural House Plummer Street
Newcastle Upon Tyne
Tyne And Wear
NE4 7AB
Director NameMr Damian Hall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2011(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 August 2015)
RoleTraining & Leadership Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LF
Secretary NameMrs Susan Carr
StatusResigned
Appointed14 July 2011(1 year, 7 months after company formation)
Appointment Duration8 months (resigned 13 March 2012)
RoleCompany Director
Correspondence AddressArchitectural House Plummer Street
Newcastle Upon Tyne
Tyne And Wear
NE4 7AB
Secretary NameMrs Susan Carr
StatusResigned
Appointed01 September 2014(4 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 August 2015)
RoleCompany Director
Correspondence AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LF

Contact

Websitethecyrens.org

Location

Registered AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LF
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

1 at £1Cyrenians LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,414
Cash£2,179
Current Liabilities£84,834

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
11 April 2016Application to strike the company off the register (3 pages)
24 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
27 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
27 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
20 October 2015Termination of appointment of Stephen Bell as a director on 19 October 2015 (1 page)
20 October 2015Termination of appointment of Stephen Bell as a director on 19 October 2015 (1 page)
17 August 2015Termination of appointment of Martyn Burn as a director on 11 August 2015 (1 page)
17 August 2015Termination of appointment of Susan Carr as a secretary on 11 August 2015 (1 page)
17 August 2015Termination of appointment of Martyn Burn as a director on 11 August 2015 (1 page)
17 August 2015Termination of appointment of Damian Hall as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Damian Hall as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Susan Carr as a secretary on 11 August 2015 (1 page)
10 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
10 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(5 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(5 pages)
2 September 2014Appointment of Mrs Susan Carr as a secretary on 1 September 2014 (2 pages)
2 September 2014Appointment of Mrs Susan Carr as a secretary on 1 September 2014 (2 pages)
2 September 2014Appointment of Mrs Susan Carr as a secretary on 1 September 2014 (2 pages)
2 December 2013Registered office address changed from Architectural House Plummer Street Newcastle upon Tyne Tyne and Wear NE4 7AB on 2 December 2013 (1 page)
2 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(5 pages)
2 December 2013Registered office address changed from Architectural House Plummer Street Newcastle upon Tyne Tyne and Wear NE4 7AB on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Architectural House Plummer Street Newcastle upon Tyne Tyne and Wear NE4 7AB on 2 December 2013 (1 page)
2 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(5 pages)
16 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
30 April 2013Appointment of Mr Brian Manning as a director (2 pages)
30 April 2013Appointment of Mr Brian Manning as a director (2 pages)
10 April 2013Termination of appointment of Douglas Johnson as a director (1 page)
10 April 2013Termination of appointment of Michael Parker as a director (1 page)
10 April 2013Termination of appointment of Daniel Gregg as a director (1 page)
10 April 2013Termination of appointment of Sharon Mathieson as a director (1 page)
10 April 2013Termination of appointment of Michael Parker as a director (1 page)
10 April 2013Termination of appointment of Douglas Johnson as a director (1 page)
10 April 2013Termination of appointment of Sharon Mathieson as a director (1 page)
10 April 2013Termination of appointment of Daniel Gregg as a director (1 page)
5 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 March 2012Termination of appointment of Susan Carr as a secretary (1 page)
13 March 2012Termination of appointment of Susan Carr as a secretary (1 page)
24 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
24 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
24 October 2011Termination of appointment of Christopher Redfern as a director (1 page)
24 October 2011Termination of appointment of Christopher Redfern as a director (1 page)
23 August 2011Termination of appointment of David Halfacre as a director (1 page)
23 August 2011Appointment of Mrs Susan Carr as a secretary (1 page)
23 August 2011Appointment of Mr Christopher Redfern as a director (2 pages)
23 August 2011Termination of appointment of Keith Nicholson as a secretary (1 page)
23 August 2011Appointment of Mr Christopher Redfern as a director (2 pages)
23 August 2011Appointment of Mrs Susan Carr as a secretary (1 page)
23 August 2011Appointment of Mr Damian Hall as a director (2 pages)
23 August 2011Termination of appointment of David Halfacre as a director (1 page)
23 August 2011Appointment of Mr Damian Hall as a director (2 pages)
23 August 2011Termination of appointment of Keith Nicholson as a secretary (1 page)
23 August 2011Termination of appointment of Oliver Batchelor as a director (1 page)
23 August 2011Appointment of Mr Stephen Bell as a director (2 pages)
23 August 2011Termination of appointment of Oliver Batchelor as a director (1 page)
23 August 2011Appointment of Mr Stephen Bell as a director (2 pages)
23 August 2011Appointment of Mr Douglas Johnson as a director (2 pages)
23 August 2011Appointment of Mr Douglas Johnson as a director (2 pages)
22 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 December 2010Termination of appointment of Stephen Bell as a director (1 page)
17 December 2010Termination of appointment of Peter Watson as a director (1 page)
17 December 2010Appointment of Mr Sean Mckeon as a director (2 pages)
17 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
17 December 2010Appointment of Miss Sharon Mathieson as a director (2 pages)
17 December 2010Termination of appointment of Mark Sidney as a director (1 page)
17 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
17 December 2010Termination of appointment of Stephen Bell as a director (1 page)
17 December 2010Appointment of Mr Michael John Parker as a director (2 pages)
17 December 2010Appointment of Mr Daniel Gregg as a director (2 pages)
17 December 2010Appointment of Mr Michael John Parker as a director (2 pages)
17 December 2010Appointment of Mr Daniel Gregg as a director (2 pages)
17 December 2010Appointment of Mr Sean Mckeon as a director (2 pages)
17 December 2010Termination of appointment of Josephine Partridge as a director (1 page)
17 December 2010Termination of appointment of Mark Sidney as a director (1 page)
17 December 2010Appointment of Mr Martyn Burn as a director (2 pages)
17 December 2010Termination of appointment of Josephine Partridge as a director (1 page)
17 December 2010Appointment of Miss Sharon Mathieson as a director (2 pages)
17 December 2010Termination of appointment of Peter Watson as a director (1 page)
17 December 2010Appointment of Mr Martyn Burn as a director (2 pages)
15 February 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
15 February 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)