Company NameTenbury Management Limited
Company StatusDissolved
Company Number08489592
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Dominique Stanislaus Mikula
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH

Location

Registered AddressUnit 2-4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
30 April 2020Application to strike the company off the register (1 page)
21 May 2019Micro company accounts made up to 30 April 2019 (2 pages)
25 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
12 September 2018Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 12 September 2018 (1 page)
11 September 2018Director's details changed for Mr Dominique Stanislaus Mikula on 11 September 2018 (2 pages)
23 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
18 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
7 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
7 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
(3 pages)
17 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
(3 pages)
3 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10
(3 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10
(3 pages)
31 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(3 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(3 pages)
29 April 2013Registered office address changed from 27 Tenbury Cresent Preston Grange North Shields Tyne and Wear NE29 9EP United Kingdom on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 27 Tenbury Cresent Preston Grange North Shields Tyne and Wear NE29 9EP United Kingdom on 29 April 2013 (1 page)
29 April 2013Director's details changed for Mr Dominique Mikula on 29 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Dominique Mikula on 29 April 2013 (2 pages)
15 April 2013Incorporation (14 pages)
15 April 2013Incorporation (14 pages)