About

Registered Number: 03827314
Date of Incorporation: 17/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 4 months ago)
Registered Address: 2 Duncan Close, Moulton Park Industrial Estate, Northampton, NN3 6WL,

 

Tcs Cellworks Ltd was registered on 17 August 1999 and are based in Northampton, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
AD01 - Change of registered office address 11 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 20 September 2016
AA - Annual Accounts 19 January 2016
TM01 - Termination of appointment of director 13 November 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 19 December 2009
AR01 - Annual Return 26 October 2009
287 - Change in situation or address of Registered Office 03 September 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 15 September 2008
363a - Annual Return 23 May 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
287 - Change in situation or address of Registered Office 07 January 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 03 November 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
AA - Annual Accounts 06 July 2006
288a - Notice of appointment of directors or secretaries 27 October 2005
363s - Annual Return 14 October 2005
AA - Annual Accounts 27 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
AA - Annual Accounts 18 May 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
363s - Annual Return 16 December 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
287 - Change in situation or address of Registered Office 13 July 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
AA - Annual Accounts 04 June 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 19 March 2003
RESOLUTIONS - N/A 07 February 2003
RESOLUTIONS - N/A 07 February 2003
RESOLUTIONS - N/A 07 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
123 - Notice of increase in nominal capital 07 February 2003
363a - Annual Return 13 September 2002
288c - Notice of change of directors or secretaries or in their particulars 13 February 2002
AA - Annual Accounts 28 January 2002
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
363s - Annual Return 23 August 2001
395 - Particulars of a mortgage or charge 20 July 2001
363a - Annual Return 18 September 2000
AA - Annual Accounts 11 September 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
225 - Change of Accounting Reference Date 09 August 2000
287 - Change in situation or address of Registered Office 09 August 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
CERTNM - Change of name certificate 17 July 2000
288b - Notice of resignation of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
287 - Change in situation or address of Registered Office 05 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
NEWINC - New incorporation documents 17 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.