Company NameTunstall Design Services Ltd
Company StatusDissolved
Company Number07944041
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameJoan Margaret Wildman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Tunstall Gardens
Mickledales
Redcar
North Yorkshire
TS10 2TR
Director NameJohn Derek Wildman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address29 Tunstall Gardens
Mickledales
Redcar
North Yorkshire
TS10 2TR
Secretary NameJoan Margaret Wildman
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address29 Tunstall Gardens
Mickledales
Redcar
North Yorkshire
TS10 2TR

Location

Registered Address29 Tunstall Gardens
Mickledales
Redcar
North Yorkshire
TS10 2TR
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaTeesside

Shareholders

1 at £1Joan Margaret Wildman
50.00%
Ordinary
1 at £1John Derek Wildman
50.00%
Ordinary

Financials

Year2014
Net Worth£2,107
Cash£2,418
Current Liabilities£311

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 June 2015Application to strike the company off the register (3 pages)
3 June 2015Application to strike the company off the register (3 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
9 December 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
9 December 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
24 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
9 February 2012Incorporation (37 pages)
9 February 2012Incorporation (37 pages)