Company NameGeorge Tingey & Co. Limited
Company StatusDissolved
Company Number00117581
CategoryPrivate Limited Company
Incorporation Date7 September 1911(112 years, 7 months ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(87 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 08 May 2001)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(87 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 08 May 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(87 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 08 May 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameBernard Desmond Andrews
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(80 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressTwo Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Director NameJack Mawdsley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(80 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Bishops Castle
Shropshire
SY9 5AF
Wales
Director NameCharles Novotny
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(80 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressHawthorn Cottage
Bradshaw Lane
Parbold
Lancashire
WN8 7NQ
Director NameJames Richard Stirk
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(80 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDrovers Cottage
53 Upper Cound Cound
Shrewsbury
Shropshire
SY5 6AS
Wales
Secretary NameJames Richard Stirk
NationalityBritish
StatusResigned
Appointed30 April 1992(80 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrovers Cottage
53 Upper Cound Cound
Shrewsbury
Shropshire
SY5 6AS
Wales
Director NameBrenda Booth
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(80 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed31 July 1992(80 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(81 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(85 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(86 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCS
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed01 May 1998(86 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA

Location

Registered AddressPO Box 31
Lees Street
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000Application for striking-off (1 page)
12 June 2000Return made up to 01/06/00; no change of members (4 pages)
10 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
16 June 1999Return made up to 01/06/99; full list of members (6 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
28 July 1998New director appointed (2 pages)
4 June 1998Return made up to 01/06/98; full list of members (10 pages)
21 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1997Return made up to 01/06/97; no change of members (7 pages)
21 November 1996New director appointed (2 pages)
19 June 1996Return made up to 01/06/96; full list of members (6 pages)
21 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 February 1996Secretary's particulars changed (2 pages)
21 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
17 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)