About

Registered Number: 06225686
Date of Incorporation: 25/04/2007 (17 years and 1 month ago)
Company Status: Liquidation
Registered Address: Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

 

Tinsley Special Products Ltd was setup in 2007, it's status in the Companies House registry is set to "Liquidation". The current directors of the company are listed as Hall, Alexander Neville, Arnold, Neil John. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, Alexander Neville 01 October 2009 - 1
ARNOLD, Neil John 25 April 2007 17 September 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2020
LIQ03 - N/A 10 December 2019
LIQ03 - N/A 12 December 2018
LIQ03 - N/A 08 January 2018
2.24B - N/A 28 October 2016
2.24B - N/A 28 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 October 2016
2.34B - N/A 06 October 2016
2.24B - N/A 14 April 2016
2.39B - N/A 13 January 2016
2.40B - N/A 13 January 2016
2.24B - N/A 12 October 2015
2.31B - N/A 12 October 2015
2.16B - N/A 18 June 2015
2.24B - N/A 12 June 2015
AD01 - Change of registered office address 11 February 2015
2.23B - N/A 26 January 2015
2.17B - N/A 30 December 2014
AD01 - Change of registered office address 29 December 2014
2.12B - N/A 20 November 2014
MR01 - N/A 19 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 19 December 2013
DISS40 - Notice of striking-off action discontinued 21 August 2013
AR01 - Annual Return 20 August 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AA - Annual Accounts 05 January 2013
MG01 - Particulars of a mortgage or charge 18 October 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 02 February 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 03 February 2010
AP03 - Appointment of secretary 14 October 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
363a - Annual Return 23 June 2009
DISS40 - Notice of striking-off action discontinued 03 June 2009
AA - Annual Accounts 02 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 02 December 2008
395 - Particulars of a mortgage or charge 03 September 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2014 Outstanding

N/A

Legal charge 12 October 2012 Outstanding

N/A

Legal charge 30 September 2012 Outstanding

N/A

Charge by way of debenture 27 January 2011 Outstanding

N/A

Debenture 31 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.