Company NameThrifty Beatnik Vintage Clothing Ltd
Company StatusDissolved
Company Number08334464
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 3 months ago)
Dissolution Date3 August 2017 (6 years, 8 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

Directors

Director NameHeather Jane Tanner
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2016(3 years, 7 months after company formation)
Appointment Duration1 year (closed 03 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Luke Tanner
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressCsp Unit 12 Chillingham Industrial Estate
Back Chapman Street
Newcastle Upon Tyne
NE6 2XX

Contact

Websitewww.thriftybeatnik.co.uk

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Luke Tanner
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,258
Current Liabilities£20,006

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 August 2017Final Gazette dissolved following liquidation (1 page)
3 August 2017Final Gazette dissolved following liquidation (1 page)
3 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
3 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
25 October 2016Registered office address changed from Csp Unit 12 Chillingham Industrial Estate Back Chapman Street Newcastle upon Tyne NE6 2XX to C/O Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from Csp Unit 12 Chillingham Industrial Estate Back Chapman Street Newcastle upon Tyne NE6 2XX to C/O Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 25 October 2016 (2 pages)
21 October 2016Appointment of a voluntary liquidator (1 page)
21 October 2016Statement of affairs with form 4.19 (10 pages)
21 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-12
(1 page)
21 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-12
(1 page)
21 October 2016Appointment of a voluntary liquidator (1 page)
21 October 2016Statement of affairs with form 4.19 (10 pages)
10 October 2016Termination of appointment of Luke Tanner as a director on 6 January 2016 (2 pages)
10 October 2016Termination of appointment of Luke Tanner as a director on 6 January 2016 (2 pages)
15 August 2016Appointment of Heather Jane Tanner as a director on 28 July 2016 (3 pages)
15 August 2016Appointment of Heather Jane Tanner as a director on 28 July 2016 (3 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Registered office address changed from Former Art Works Galleries Stepney Bank Newcastle upon Tyne NE1 2NP to Csp Unit 12 Chillingham Industrial Estate Back Chapman Street Newcastle upon Tyne NE6 2XX on 20 January 2015 (1 page)
20 January 2015Registered office address changed from Former Art Works Galleries Stepney Bank Newcastle upon Tyne NE1 2NP to Csp Unit 12 Chillingham Industrial Estate Back Chapman Street Newcastle upon Tyne NE6 2XX on 20 January 2015 (1 page)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders (3 pages)
7 January 2014Director's details changed for Mr Luke Tanner on 1 January 2014 (2 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders (3 pages)
7 January 2014Director's details changed for Mr Luke Tanner on 1 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Luke Tanner on 1 January 2014 (2 pages)
25 June 2013Registered office address changed from 51 Lime Street Ouseburn Valley Newcastle upon Tyne NE1 2PQ England on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 51 Lime Street Ouseburn Valley Newcastle upon Tyne NE1 2PQ England on 25 June 2013 (1 page)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)