Company NameJohn Tomlinson (Builders) Limited
Company StatusDissolved
Company Number01005213
CategoryPrivate Limited Company
Incorporation Date18 March 1971(53 years, 1 month ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alfred Nundy
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(20 years, 3 months after company formation)
Appointment Duration15 years, 12 months (closed 12 June 2007)
RoleBuilder
Correspondence AddressThealby
Scunthorpe
South Humberside
DN15 9AB
Director NameMr John Tomlinson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(20 years, 3 months after company formation)
Appointment Duration15 years, 12 months (closed 12 June 2007)
RoleBuilder
Correspondence AddressLittle Normanby
Scunthorpe
South Humberside
DN15 9HZ
Secretary NameMr John Tomlinson
NationalityBritish
StatusClosed
Appointed18 June 1991(20 years, 3 months after company formation)
Appointment Duration15 years, 12 months (closed 12 June 2007)
RoleCompany Director
Correspondence AddressLittle Normanby
Scunthorpe
South Humberside
DN15 9HZ

Location

Registered AddressWagstaff & Co
516 Wilmslow Road
Manchester
M20 4BS
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£340,766
Current Liabilities£375,972

Accounts

Latest Accounts31 May 1991 (32 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
9 June 2006Order of court - dissolution void (5 pages)
4 January 2003Dissolved (1 page)
4 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
22 February 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Registered office changed on 13/01/99 from: wagstaff & co 518 wilmslow road withington manchester M20 4BT (1 page)
18 August 1998Liquidators statement of receipts and payments (5 pages)
18 February 1998Liquidators statement of receipts and payments (5 pages)
19 August 1997Liquidators statement of receipts and payments (5 pages)
19 February 1997Liquidators statement of receipts and payments (5 pages)
21 August 1996Liquidators statement of receipts and payments (5 pages)
20 February 1996Liquidators statement of receipts and payments (5 pages)
6 November 1995Registered office changed on 06/11/95 from: wagstaff & co nova chambers 1A wilmslow road cheadle cheshire SK8 1DW (1 page)
7 September 1995Liquidators statement of receipts and payments (10 pages)
16 September 1993Statement of affairs (13 pages)
16 September 1993Appointment of a voluntary liquidator (1 page)
16 September 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)