About

Registered Number: 07401496
Date of Incorporation: 08/10/2010 (13 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2019 (5 years and 3 months ago)
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Tcs Health Ltd was founded on 08 October 2010 and has its registered office in Manchester, it has a status of "Dissolved". We do not know the number of employees at the organisation. Owens, Helen, Middleton, Paul Ian, Dr, Peterson, John Stanley, Dr are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, Paul Ian, Dr 21 February 2011 - 1
PETERSON, John Stanley, Dr 21 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
OWENS, Helen 21 February 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2019
LIQ13 - N/A 06 December 2018
LIQ03 - N/A 31 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2017
AD01 - Change of registered office address 20 July 2017
RESOLUTIONS - N/A 16 July 2017
LIQ01 - N/A 16 July 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 21 October 2016
SH08 - Notice of name or other designation of class of shares 29 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 19 December 2013
SH08 - Notice of name or other designation of class of shares 12 December 2013
AR01 - Annual Return 22 October 2013
RESOLUTIONS - N/A 18 June 2013
SH08 - Notice of name or other designation of class of shares 18 June 2013
AA - Annual Accounts 16 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 27 June 2012
AA01 - Change of accounting reference date 27 June 2012
AR01 - Annual Return 27 October 2011
AD01 - Change of registered office address 27 October 2011
AP01 - Appointment of director 24 March 2011
AP01 - Appointment of director 18 March 2011
AP01 - Appointment of director 18 March 2011
AP01 - Appointment of director 18 March 2011
AP03 - Appointment of secretary 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
SH01 - Return of Allotment of shares 18 March 2011
CERTNM - Change of name certificate 16 November 2010
CONNOT - N/A 16 November 2010
NEWINC - New incorporation documents 08 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.