Company NameTllcuk Ltd
Company StatusDissolved
Company Number09328314
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Lee Pemberton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(2 years after company formation)
Appointment Duration1 year, 1 month (closed 16 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 15a Terry Dicken Industrial Estate
Station Road
Stokesley
TS9 7AE
Director NameMr Andrew Lee Pemberton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Levington Mews Thirsk Road
Kirklevington
Yarm
Cleveland
TS15 9WF
Director NameMrs Isabella Anastasia Pemberton
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15a Terry Dicken Industrial Estate
Station Road
Stokesley
TS9 7AE

Location

Registered AddressUnit 15a Terry Dicken Industrial Estate
Station Road
Stokesley
TS9 7AE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKirkby
WardStokesley
Built Up AreaStokesley

Shareholders

2 at £1Andrew Pemberton
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017Application to strike the company off the register (3 pages)
24 October 2017Application to strike the company off the register (3 pages)
16 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
7 December 2016Appointment of Mr Andrew Lee Pemberton as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Mr Andrew Lee Pemberton as a director on 1 December 2016 (2 pages)
7 December 2016Termination of appointment of Isabella Anastasia Pemberton as a director on 1 December 2016 (1 page)
7 December 2016Termination of appointment of Isabella Anastasia Pemberton as a director on 1 December 2016 (1 page)
11 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(3 pages)
30 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(3 pages)
14 May 2015Appointment of Mrs Isabella Anastasia Pemberton as a director on 1 April 2015 (2 pages)
14 May 2015Termination of appointment of Andrew Lee Pemberton as a director on 1 April 2015 (1 page)
14 May 2015Termination of appointment of Andrew Lee Pemberton as a director on 1 April 2015 (1 page)
14 May 2015Appointment of Mrs Isabella Anastasia Pemberton as a director on 1 April 2015 (2 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)