About

Registered Number: 04505739
Date of Incorporation: 07/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 308 London Road, Hazel Grove, Stockport, Cheshire, SK7 4RF

 

Established in 2002, Tuesdays Child Ltd have registered office in Cheshire, it's status at Companies House is "Dissolved". The companies directors are listed as Barlow-kingsley, Kathryn Anne, Rees, Alexandra Irene, Heyes, Jennifer Marjorie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW-KINGSLEY, Kathryn Anne 01 October 2012 - 1
HEYES, Jennifer Marjorie 07 August 2002 01 October 2012 1
Secretary Name Appointed Resigned Total Appointments
REES, Alexandra Irene 07 August 2002 01 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 11 September 2017
CH01 - Change of particulars for director 15 August 2017
PSC04 - N/A 15 August 2017
AA - Annual Accounts 28 February 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
CS01 - N/A 21 December 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
CH01 - Change of particulars for director 20 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 02 September 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 29 August 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 30 August 2013
TM01 - Termination of appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
TM02 - Termination of appointment of secretary 09 October 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 16 August 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 12 August 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 09 July 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 25 August 2006
287 - Change in situation or address of Registered Office 12 April 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 30 July 2003
225 - Change of Accounting Reference Date 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.