Company NameTicky Turner Ltd
Company StatusDissolved
Company Number08204509
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMiss Eleanor Fox
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address158 Clough Close
Middlesbrough
TS5 5EX

Location

Registered Address158 Clough Close
Middlesbrough
TS5 5EX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Shareholders

100 at £0.01Eleanor Fox
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
2 July 2014Application to strike the company off the register (3 pages)
2 July 2014Application to strike the company off the register (3 pages)
27 December 2013Registered office address changed from 158 158 Clough Close Middlesbrough Cleveland TS5 5EX England on 27 December 2013 (1 page)
27 December 2013Registered office address changed from 158 158 Clough Close Middlesbrough Cleveland TS5 5EX England on 27 December 2013 (1 page)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
20 August 2013Registered office address changed from 59 Princes Road Middlesbrough Cleveland TS1 4BN United Kingdom on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 59 Princes Road Middlesbrough Cleveland TS1 4BN United Kingdom on 20 August 2013 (1 page)
1 February 2013Registered office address changed from 23 Emerald Street Middlesbrough Cleveland TS1 4DR United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 23 Emerald Street Middlesbrough Cleveland TS1 4DR United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 23 Emerald Street Middlesbrough Cleveland TS1 4DR United Kingdom on 1 February 2013 (1 page)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)