Company NameThe Old Tuck Shop Limited
Company StatusDissolved
Company Number05403755
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Andrew Brian Cooper
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(4 days after company formation)
Appointment Duration14 years, 6 months (closed 01 October 2019)
RoleNewsagent
Country of ResidenceEngland
Correspondence AddressPuddleduck Cottage
Bempton Lane Flamborough
Bridlington
E Yorks
YO15 1PS
Secretary NameHelen Kathleen Cooper
NationalityBritish
StatusClosed
Appointed29 March 2005(4 days after company formation)
Appointment Duration14 years, 6 months (closed 01 October 2019)
RoleCompany Director
Correspondence AddressPuddle Duck Cottage
Bempton Lane Flamborough
Bridlington
E Yorks
YO15 1PS
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address138 Quay Road
Bridlington
North Humberside
YO16 4JB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Brian Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£9,927
Cash£2,089
Current Liabilities£11,882

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
2 August 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
18 July 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
3 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
9 December 2014Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page)
22 September 2014Micro company accounts made up to 31 March 2014 (5 pages)
22 September 2014Micro company accounts made up to 31 March 2014 (5 pages)
29 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 29 September 2010 (1 page)
21 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Andrew Brian Cooper on 31 October 2009 (2 pages)
21 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Andrew Brian Cooper on 31 October 2009 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 May 2009Return made up to 24/03/09; full list of members (3 pages)
1 May 2009Return made up to 24/03/09; full list of members (3 pages)
13 October 2008Return made up to 24/03/08; no change of members (6 pages)
13 October 2008Return made up to 24/03/08; no change of members (6 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
29 May 2007Return made up to 24/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 2007Return made up to 24/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 April 2006Return made up to 24/03/06; full list of members (6 pages)
21 April 2006Return made up to 24/03/06; full list of members (6 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New secretary appointed (2 pages)
24 March 2005Incorporation (9 pages)
24 March 2005Incorporation (9 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)