Company NameRay Tinks Limited
Company StatusDissolved
Company Number07652068
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMrs Victora Tinkler
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Lanehouse Road
Thornaby
Cleveland
TS17 8EA
Secretary NameMrs Victora Tinkler
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address64 Lanehouse Road
Thornaby
Cleveland
TS17 8EA
Director NameMr Raymond Tinkler
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(2 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Lanehouse Road
Thornaby
Stockton-On-Tees
Cleveland
TS17 8EA
Director NameMr Raymond Tinkler
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Lanehouse Road
Thornaby
Cleveland
TS17 8EA

Location

Registered AddressC/O Milner Smeaton Viking House
Falcon Court
Stockton-On-Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£37,310
Gross Profit£37,310
Net Worth£1,516
Cash£10,875
Current Liabilities£10,913

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 January 2021Micro company accounts made up to 31 May 2020 (4 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
8 August 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
8 August 2019Change of details for Mr Victoria Tinkler as a person with significant control on 31 May 2019 (2 pages)
8 August 2019Change of details for Mr Raymond Tinkler as a person with significant control on 31 May 2019 (2 pages)
29 July 2019Registered office address changed from 2 the Precinct Rest Bay Porthcawl Mid Glamorgan CF36 3RF to C/O Milner Smeaton Viking House Falcon Court Stockton-on-Tees Cleveland TS18 3TS on 29 July 2019 (1 page)
11 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
20 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
14 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
25 February 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
25 February 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
27 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
28 February 2015Total exemption full accounts made up to 31 May 2014 (13 pages)
28 February 2015Total exemption full accounts made up to 31 May 2014 (13 pages)
3 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
9 September 2013Registered office address changed from Swan House Westpoint Road Thornaby Stockton-on-Tees Cleveland TS17 6BP England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Swan House Westpoint Road Thornaby Stockton-on-Tees Cleveland TS17 6BP England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Swan House Westpoint Road Thornaby Stockton-on-Tees Cleveland TS17 6BP England on 9 September 2013 (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 November 2012Registered office address changed from C/O Davies Tracey Limited Newport House Teesdale South Stockton-on-Tees Cleveland TS17 6SE England on 5 November 2012 (1 page)
5 November 2012Registered office address changed from C/O Davies Tracey Limited Newport House Teesdale South Stockton-on-Tees Cleveland TS17 6SE England on 5 November 2012 (1 page)
5 November 2012Registered office address changed from C/O Davies Tracey Limited Newport House Teesdale South Stockton-on-Tees Cleveland TS17 6SE England on 5 November 2012 (1 page)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
24 August 2011Appointment of Mr Raymond Tinkler as a director (2 pages)
24 August 2011Appointment of Mr Raymond Tinkler as a director (2 pages)
1 June 2011Termination of appointment of Raymond Tinkler as a director (1 page)
1 June 2011Termination of appointment of Raymond Tinkler as a director (1 page)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)