Company NameTesserae Creative Ltd
Company StatusDissolved
Company Number04131303
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 4 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Ruth Corker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2001(3 weeks, 3 days after company formation)
Appointment Duration17 years, 4 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarton Cottage The Square
Terrington
York
YO60 6PT
Secretary NamePhilip David Young
NationalityBritish
StatusClosed
Appointed20 January 2001(3 weeks, 3 days after company formation)
Appointment Duration17 years, 4 months (closed 05 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View Cottage Walseker Lane, Woodall
Harthill
Sheffield
S26 7YJ
Director NameMr Philip David Young
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2001(3 weeks, 3 days after company formation)
Appointment Duration15 years, 5 months (resigned 30 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChurch View Cottage Walseker Lane, Woodall
Harthill
Sheffield
S26 7YJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.tesserae-creative.co.uk/
Email address[email protected]
Telephone01904 620090
Telephone regionYork

Location

Registered AddressChurch View Cottage Walseker Lane, Woodall
Harthill
Sheffield
S26 7YJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales

Shareholders

1 at £1Phillip Young
50.00%
Ordinary
1 at £1Ruth Corker
50.00%
Ordinary

Financials

Year2014
Net Worth£58,720
Cash£2,331
Current Liabilities£158,401

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

7 September 2005Delivered on: 9 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
30 September 2016Termination of appointment of Philip David Young as a director on 30 June 2016 (1 page)
30 September 2016Termination of appointment of Philip David Young as a director on 30 June 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 2
(5 pages)
24 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 January 2015Director's details changed for Ruth Corker on 11 December 2014 (2 pages)
23 January 2015Director's details changed for Philip David Young on 11 December 2014 (2 pages)
23 January 2015Director's details changed for Ruth Corker on 11 December 2014 (2 pages)
23 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Secretary's details changed for Philip David Young on 11 December 2014 (1 page)
23 January 2015Secretary's details changed for Philip David Young on 11 December 2014 (1 page)
23 January 2015Director's details changed for Ruth Corker on 11 December 2014 (2 pages)
23 January 2015Registered office address changed from 22 Goodramgate York YO1 7LG to Church View Cottage Walseker Lane, Woodall Harthill Sheffield S26 7YJ on 23 January 2015 (1 page)
23 January 2015Director's details changed for Philip David Young on 11 December 2014 (2 pages)
23 January 2015Registered office address changed from 22 Goodramgate York YO1 7LG to Church View Cottage Walseker Lane, Woodall Harthill Sheffield S26 7YJ on 23 January 2015 (1 page)
23 January 2015Director's details changed for Ruth Corker on 11 December 2014 (2 pages)
23 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 January 2010Director's details changed for Ruth Corker on 1 December 2009 (2 pages)
22 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Philip David Young on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Ruth Corker on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Ruth Corker on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Philip David Young on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Ruth Corker on 1 December 2009 (2 pages)
22 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Philip David Young on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Philip David Young on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Ruth Corker on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Ruth Corker on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Philip David Young on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Philip David Young on 1 December 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 January 2009Return made up to 27/12/08; full list of members (4 pages)
24 January 2009Return made up to 27/12/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 27/12/07; full list of members (2 pages)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 27/12/07; full list of members (2 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 January 2007Return made up to 27/12/06; full list of members (7 pages)
27 January 2007Return made up to 27/12/06; full list of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 January 2006Return made up to 27/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 January 2006Return made up to 27/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
24 February 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 January 2004Return made up to 27/12/03; full list of members (7 pages)
7 January 2004Return made up to 27/12/03; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/02
(6 pages)
22 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/02
(6 pages)
26 January 2001Ad 20/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 January 2001New secretary appointed;new director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New secretary appointed;new director appointed (2 pages)
26 January 2001Ad 20/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Incorporation (12 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Incorporation (12 pages)
27 December 2000Secretary resigned (1 page)