Company NameTis The Rope Access Specialists Limited
Company StatusDissolved
Company Number08834720
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)
Dissolution Date6 September 2016 (7 years, 8 months ago)
Previous NameTis Rope Access Specialists Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Darrin Minto
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeesside Industrial House Crofton Road
Stockton-On-Tees
Cleveland
TS18 2QZ
Director NameMr Gary King
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(2 months after company formation)
Appointment Duration2 years, 5 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeesside Industrial House Crofton Road
Stockton-On-Tees
Cleveland
TS18 2QZ
Director NameMr Gary King
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address306 Innovation Centre
Vienna Court Kirkleatham Business Park
Redcar
Cleveland
TS10 5SH

Location

Registered AddressTeesside Industrial House
Crofton Road
Stockton-On-Tees
Cleveland
TS18 2QZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
10 June 2016Application to strike the company off the register (2 pages)
10 June 2016Application to strike the company off the register (2 pages)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
31 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
31 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
30 March 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Teesside Industrial House Crofton Road Stockton-on-Tees Cleveland TS18 2QZ on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Teesside Industrial House Crofton Road Stockton-on-Tees Cleveland TS18 2QZ on 30 March 2015 (1 page)
11 March 2014Appointment of Mr Gary King as a director (2 pages)
11 March 2014Appointment of Mr Gary King as a director (2 pages)
27 January 2014Termination of appointment of Gary King as a director (1 page)
27 January 2014Termination of appointment of Gary King as a director (1 page)
10 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
10 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
9 January 2014Company name changed tis rope access specialists LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Company name changed tis rope access specialists LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2014Appointment of Mr Darrin Minto as a director (2 pages)
8 January 2014Appointment of Mr Darrin Minto as a director (2 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)