Company NameTinies (Yorkshire) Ltd
Company StatusDissolved
Company Number07038963
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Anita Gayle Rydings
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ
Director NameMr Jeremy Neil Rydings
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address176 Walton Park
Pannal
Harrogate
HG3 1RJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishPannal and Burn Bridge
WardPannal
Built Up AreaPannal

Shareholders

1 at £1Temple Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,677
Cash£20,665
Current Liabilities£50,309

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
10 October 2018Application to strike the company off the register (3 pages)
10 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
19 July 2018Registered office address changed from 1 Marsden Park York YO30 4WX England to 176 Walton Park Pannal Harrogate HG3 1RJ on 19 July 2018 (1 page)
18 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
8 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 March 2016Registered office address changed from 27 Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA to 1 Marsden Park York YO30 4WX on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 27 Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA to 1 Marsden Park York YO30 4WX on 2 March 2016 (1 page)
20 November 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2
(3 pages)
20 November 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2
(3 pages)
11 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
(4 pages)
9 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
(4 pages)
18 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 July 2014Registered office address changed from 176 Walton Park Pannal Harrogate HG3 1RJ to 27 Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA on 18 July 2014 (1 page)
18 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 July 2014Registered office address changed from 176 Walton Park Pannal Harrogate HG3 1RJ to 27 Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA on 18 July 2014 (1 page)
15 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
7 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 July 2011Previous accounting period extended from 31 October 2010 to 30 November 2010 (1 page)
11 July 2011Previous accounting period extended from 31 October 2010 to 30 November 2010 (1 page)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
13 November 2009Appointment of Anita Gayle Rydings as a director (3 pages)
13 November 2009Appointment of Jeremy Neil Rydings as a director (3 pages)
13 November 2009Appointment of Anita Gayle Rydings as a director (3 pages)
13 November 2009Appointment of Jeremy Neil Rydings as a director (3 pages)
19 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
19 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
13 October 2009Incorporation (22 pages)
13 October 2009Incorporation (22 pages)