Company NameTICL Consultants Ltd
Company StatusDissolved
Company Number08878283
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christian Glynn Carson
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2017(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Redhill Road
Stockton-On-Tees
TS19 9BX
Director NameMr Glynn Robert Carson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2017(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Redhill Road
Stockton-On-Tees
TS19 9BX
Director NameThomas Charles Lancaster
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 20 The Old Offices
Urlay Nook Road
Eaglescliffe
TS16 0LA
Director NameMr Denis Peter Hoyle
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2014(10 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2017)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables Elton
Stockton-On-Tees
Cleveland
TS21 1AG

Location

Registered Address47 Redhill Road
Stockton-On-Tees
TS19 9BX
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardRoseworth
Built Up AreaTeesside

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 April 2022Bona Vacantia disclaimer (1 page)
13 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2020Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
9 November 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
9 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
11 April 2018Registered office address changed from White Gables Elton Stockton-on-Tees Cleveland TS21 1AG to 47 Redhill Road Stockton-on-Tees TS19 9BX on 11 April 2018 (1 page)
11 April 2018Appointment of Mr Glynn Robert Carson as a director on 12 June 2017 (2 pages)
11 April 2018Notification of Glynn Robert Carson as a person with significant control on 12 June 2017 (2 pages)
11 April 2018Cessation of Denis Peter Hoyle as a person with significant control on 12 June 2017 (1 page)
11 April 2018Termination of appointment of Denis Peter Hoyle as a director on 12 June 2017 (1 page)
11 April 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
11 April 2018Appointment of Mr Christian Glynn Carson as a director on 12 June 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
8 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 April 2015Appointment of Mr Denis Peter Hoyle as a director on 14 December 2014 (2 pages)
5 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1
(3 pages)
5 April 2015Registered office address changed from 10 Seymour Crescent Eaglescliffe Stockton Cleveland TS16 0LF United Kingdom to White Gables Elton Stockton-on-Tees Cleveland TS21 1AG on 5 April 2015 (1 page)
5 April 2015Termination of appointment of Thomas Charles Lancaster as a director on 16 December 2014 (1 page)
5 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1
(3 pages)
5 April 2015Termination of appointment of Thomas Charles Lancaster as a director on 16 December 2014 (1 page)
5 April 2015Appointment of Mr Denis Peter Hoyle as a director on 14 December 2014 (2 pages)
5 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1
(3 pages)
5 April 2015Registered office address changed from 10 Seymour Crescent Eaglescliffe Stockton Cleveland TS16 0LF United Kingdom to White Gables Elton Stockton-on-Tees Cleveland TS21 1AG on 5 April 2015 (1 page)
5 April 2015Registered office address changed from 10 Seymour Crescent Eaglescliffe Stockton Cleveland TS16 0LF United Kingdom to White Gables Elton Stockton-on-Tees Cleveland TS21 1AG on 5 April 2015 (1 page)
10 February 2014Registered office address changed from Suite 20 the Old Offices Urlay Nook Road Eaglescliffe TS16 0LA United Kingdom on 10 February 2014 (1 page)
10 February 2014Registered office address changed from Suite 20 the Old Offices Urlay Nook Road Eaglescliffe TS16 0LA United Kingdom on 10 February 2014 (1 page)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
(21 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
(21 pages)