Company NameTikeh Limited
Company StatusDissolved
Company Number06289416
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)
Dissolution Date3 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameNicholas Edward Tyrer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngle House
Main Street
Long Preston
North Yorkshire
BD23 4ND
Secretary NameAlexandria Walker
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Howsons Yard
Settle
North Yorkshire
BD24 9EG
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth£11,388
Cash£1
Current Liabilities£40,206

Accounts

Latest Accounts26 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 June

Filing History

3 April 2019Final Gazette dissolved following liquidation (1 page)
3 January 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
29 December 2017Liquidators' statement of receipts and payments to 23 October 2017 (10 pages)
29 December 2017Liquidators' statement of receipts and payments to 23 October 2017 (10 pages)
20 December 2016Liquidators' statement of receipts and payments to 23 October 2016 (8 pages)
20 December 2016Liquidators' statement of receipts and payments to 23 October 2016 (8 pages)
6 November 2015Liquidators' statement of receipts and payments to 23 October 2015 (11 pages)
6 November 2015Liquidators' statement of receipts and payments to 23 October 2015 (11 pages)
6 November 2015Liquidators statement of receipts and payments to 23 October 2015 (11 pages)
6 November 2014Liquidators' statement of receipts and payments to 23 October 2014 (11 pages)
6 November 2014Liquidators statement of receipts and payments to 23 October 2014 (11 pages)
6 November 2014Liquidators' statement of receipts and payments to 23 October 2014 (11 pages)
13 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages)
30 October 2013Registered office address changed from Hallstack Foldyard Wigglesworth Jack Lane Skipton North Yorkshire BD23 4RL England on 30 October 2013 (2 pages)
30 October 2013Registered office address changed from Hallstack Foldyard Wigglesworth Jack Lane Skipton North Yorkshire BD23 4RL England on 30 October 2013 (2 pages)
29 October 2013Appointment of a voluntary liquidator (1 page)
29 October 2013Statement of affairs with form 4.19 (6 pages)
29 October 2013Statement of affairs with form 4.19 (6 pages)
29 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2013Appointment of a voluntary liquidator (1 page)
1 October 2013Registered office address changed from Ingle House Main Street Long Preston North Yorkshire BD23 4ND on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Ingle House Main Street Long Preston North Yorkshire BD23 4ND on 1 October 2013 (1 page)
12 July 2013Total exemption small company accounts made up to 26 June 2011 (5 pages)
12 July 2013Total exemption small company accounts made up to 26 June 2011 (5 pages)
20 March 2013Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
(3 pages)
20 March 2013Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
(3 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2012Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
13 April 2012Director's details changed for Nicholas Edward Tyrer on 1 April 2010 (2 pages)
13 April 2012Director's details changed for Nicholas Edward Tyrer on 1 April 2010 (2 pages)
13 April 2012Termination of appointment of Alexandria Walker as a secretary (1 page)
13 April 2012Termination of appointment of Alexandria Walker as a secretary (1 page)
13 April 2012Director's details changed for Nicholas Edward Tyrer on 1 April 2010 (2 pages)
28 September 2011Total exemption small company accounts made up to 26 June 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 26 June 2010 (5 pages)
5 July 2011Form AA01 being filed shortening the accounting reference date from the 27/06/2010 to the 26/06/2010 (3 pages)
5 July 2011Form AA01 being filed shortening the accounting reference date from the 27/06/2010 to the 26/06/2010 (3 pages)
29 March 2011Previous accounting period shortened from 28 June 2010 to 27 June 2010 (3 pages)
29 March 2011Previous accounting period shortened from 28 June 2010 to 27 June 2010 (3 pages)
27 September 2010Annual return made up to 21 June 2009 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 21 June 2009 with a full list of shareholders (3 pages)
28 June 2010Total exemption small company accounts made up to 28 June 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 28 June 2009 (5 pages)
30 March 2010Previous accounting period shortened from 29 June 2009 to 28 June 2009 (3 pages)
30 March 2010Previous accounting period shortened from 29 June 2009 to 28 June 2009 (3 pages)
27 July 2009Total exemption small company accounts made up to 29 June 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 29 June 2008 (5 pages)
16 April 2009Accounting reference date shortened from 30/06/2008 to 29/06/2008 (1 page)
16 April 2009Accounting reference date shortened from 30/06/2008 to 29/06/2008 (1 page)
20 October 2008Return made up to 21/06/08; full list of members (6 pages)
20 October 2008Return made up to 21/06/08; full list of members (6 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007New director appointed (2 pages)
16 July 2007Registered office changed on 16/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Registered office changed on 16/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
21 June 2007Incorporation (12 pages)
21 June 2007Incorporation (12 pages)