About

Registered Number: 06849258
Date of Incorporation: 17/03/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 4 months ago)
Registered Address: C/O George Arthur Chartered Accountants York House, 4 Wigmores South, Welwyn Garden City, Hertfordshire, AL8 6PL

 

Based in Welwyn Garden City, Tinks & Co Logistics Ltd was established in 2009, it's status in the Companies House registry is set to "Dissolved". Tinks & Co Logistics Ltd has 5 directors listed as Tinkler, Pauline Linda, Gill, Teresa, Theydon Secretaries Limited, Tinkler, Michael Paul, Tinkler, Pauline Linda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Teresa 27 September 2016 - 1
TINKLER, Michael Paul 17 March 2009 28 February 2015 1
TINKLER, Pauline Linda 28 February 2015 27 September 2016 1
Secretary Name Appointed Resigned Total Appointments
TINKLER, Pauline Linda 17 March 2009 - 1
THEYDON SECRETARIES LIMITED 17 March 2009 17 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 04 November 2016
AP01 - Appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
NEWINC - New incorporation documents 17 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.