Company NameTolspring Limited
DirectorsLouise Hall and Sylvia Margaret Hall
Company StatusDissolved
Company Number01016072
CategoryPrivate Limited Company
Incorporation Date29 June 1971(52 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameLouise Hall
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1995(24 years, 2 months after company formation)
Appointment Duration28 years, 8 months
RoleRetail Jewellery Manager
Correspondence Address11 Bodmin Drive
Bramhall
Stockport
Cheshire
SK7 2HX
Director NameSylvia Margaret Hall
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1995(24 years, 2 months after company formation)
Appointment Duration28 years, 8 months
RoleRetail Manager
Correspondence Address11 Bodmin Drive
Bramhall
Stockport
Cheshire
SK7 2HX
Secretary NameSylvia Margaret Hall
NationalityBritish
StatusCurrent
Appointed23 August 1995(24 years, 2 months after company formation)
Appointment Duration28 years, 8 months
RoleRetail Manager
Correspondence Address11 Bodmin Drive
Bramhall
Stockport
Cheshire
SK7 2HX
Director NameMarjorie Ann Richards
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 August 1995)
RoleCompany Director
Correspondence Address35 The Pines
Bramhall
Cheshire
SK7 2JN
Secretary NameRoger Richards
NationalityBritish
StatusResigned
Appointed06 September 1992(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 August 1995)
RoleCompany Director
Correspondence Address35 Pine Road
Bramhall
Cheshire
SK7 2JN
Director NameRoger Richards
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(24 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 23 August 1995)
RoleSelf Employed
Correspondence Address35 Pine Road
Bramhall
Cheshire
SK7 2JN

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£147,358
Cash£24
Current Liabilities£49,221

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 October 2006Dissolved (1 page)
24 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
13 June 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
17 December 2004Liquidators statement of receipts and payments (5 pages)
15 September 2004Registered office changed on 15/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page)
27 May 2004Liquidators statement of receipts and payments (5 pages)
1 December 2003Liquidators statement of receipts and payments (5 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
30 May 2001Liquidators statement of receipts and payments (5 pages)
2 June 2000Appointment of a voluntary liquidator (1 page)
2 June 2000Statement of affairs (7 pages)
2 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2000Registered office changed on 09/05/00 from: 85 princes street stockport cheshire SK1 1RW (1 page)
18 October 1999Return made up to 06/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 May 1999Accounts for a small company made up to 31 December 1997 (8 pages)
3 November 1998Return made up to 06/09/98; full list of members (6 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
9 April 1998Accounts for a small company made up to 31 December 1996 (7 pages)
28 October 1997Return made up to 06/09/97; no change of members (6 pages)
16 September 1996Return made up to 06/09/96; no change of members (11 pages)
31 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 May 1996Return made up to 06/09/95; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 September 1995Director resigned;new director appointed (2 pages)
1 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 August 1995New director appointed (2 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)