Company NameTickfield Developments Ltd
Company StatusDissolved
Company Number08133559
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 9 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gary Reynolds
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameMrs Andrejka Dean
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameMr Michael Ronald Dean
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(2 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,133
Current Liabilities£242,980

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
14 November 2016Application to strike the company off the register (3 pages)
14 November 2016Application to strike the company off the register (3 pages)
1 November 2016Termination of appointment of Michael Ronald Dean as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Andrejka Dean as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Andrejka Dean as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Michael Ronald Dean as a director on 31 October 2016 (1 page)
14 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
(5 pages)
25 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
(5 pages)
25 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
(5 pages)
2 July 2015Appointment of Mr Michael Ronald Dean as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Michael Ronald Dean as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Michael Ronald Dean as a director on 2 July 2015 (2 pages)
12 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
12 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
22 April 2014Amended accounts made up to 30 June 2013 (6 pages)
22 April 2014Amended accounts made up to 30 June 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
9 July 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
9 July 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
6 July 2012Incorporation (37 pages)
6 July 2012Incorporation (37 pages)