Company NameTincher Limited
Company StatusDissolved
Company Number04681387
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameGail Lynne Donoghue
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleCook
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingsway
Harwich
Essex
CO12 3AB
Director NameThomas Frederick Alexander Donoghue
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleCook
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingsway
Harwich
Essex
CO12 3AB
Secretary NameGail Lynne Donoghue
NationalityAmerican
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleCook
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingsway
Harwich
Essex
CO12 3AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Kingsway
Harwich
Essex
CO12 3AB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East Central
Built Up AreaHarwich

Financials

Year2014
Net Worth£494
Cash£19,294
Current Liabilities£20,065

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
16 March 2012Application to strike the company off the register (3 pages)
16 March 2012Application to strike the company off the register (3 pages)
14 April 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 2
(5 pages)
14 April 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 2
(5 pages)
2 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 November 2010Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
30 November 2010Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
16 April 2010Director's details changed for Thomas Frederick Alexander Donoghue on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Gail Lynne Donoghue on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Gail Lynne Donoghue on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Gail Lynne Donoghue on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Thomas Frederick Alexander Donoghue on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Thomas Frederick Alexander Donoghue on 1 January 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2009Location of debenture register (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
3 March 2009Location of debenture register (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Registered office changed on 03/03/2009 from 5 kingsway harwich essex CO12 3AB (1 page)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
3 March 2009Registered office changed on 03/03/2009 from 5 kingsway harwich essex CO12 3AB (1 page)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 April 2008Return made up to 27/02/08; no change of members (7 pages)
29 April 2008Return made up to 27/02/08; no change of members (7 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 July 2007Return made up to 27/02/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2007Return made up to 27/02/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 March 2006Return made up to 27/02/06; full list of members (2 pages)
29 March 2006Return made up to 27/02/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 March 2005Return made up to 27/02/05; full list of members (7 pages)
29 March 2005Return made up to 27/02/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
23 April 2004Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
23 April 2004Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
6 April 2004Return made up to 27/02/04; full list of members (7 pages)
6 April 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2003Registered office changed on 10/10/03 from: 15 chaffinch drive dovercourt essex CO12 4WL (1 page)
10 October 2003Registered office changed on 10/10/03 from: 15 chaffinch drive dovercourt essex CO12 4WL (1 page)
17 September 2003Ad 27/08/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 September 2003Ad 27/08/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 June 2003Ad 27/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2003Ad 27/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2003Registered office changed on 09/05/03 from: beach stores, 2 beach road harwich essex CO12 3RP (1 page)
9 May 2003Secretary's particulars changed;director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
9 May 2003Secretary's particulars changed;director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
9 May 2003Registered office changed on 09/05/03 from: beach stores, 2 beach road harwich essex CO12 3RP (1 page)
7 March 2003New secretary appointed;new director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New secretary appointed;new director appointed (2 pages)
7 March 2003New director appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
27 February 2003Incorporation (17 pages)
27 February 2003Incorporation (17 pages)