Company NameTongbridge Mill Co. Limited
Company StatusDissolved
Company Number01515577
CategoryPrivate Limited Company
Incorporation Date3 September 1980(43 years, 7 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameNigel William Edward Davey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1992(11 years, 4 months after company formation)
Appointment Duration24 years, 2 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View Barn
Gisburn Road, Bolton By Bowland
Clitheroe
Lancashire
BB7 4NP
Director NameMrs Valerie Helena Neil
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1992(11 years, 4 months after company formation)
Appointment Duration24 years, 2 months (closed 29 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address193 Rochdale Road East
Heywood
Lancashire
OL10 1RL
Secretary NameMrs Valerie Helena Neil
NationalityBritish
StatusClosed
Appointed10 January 1992(11 years, 4 months after company formation)
Appointment Duration24 years, 2 months (closed 29 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address193 Rochdale Road East
Heywood
Lancashire
OL10 1RL
Director NameBarbara Elizabeth Davey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1995(14 years, 9 months after company formation)
Appointment Duration20 years, 9 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View Barn
Gisburn Road, Bolton By Bowland
Clitheroe
Lancashire
BB7 4NP

Location

Registered Address193 Rochdale Road East
Heywood
Lancashire
OL10 1RL
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood

Shareholders

510 at £0.1Mr Nigel William Edward Davey
51.00%
Ordinary
480 at £0.1Mrs Barbara Elizabeth Davey
48.00%
Ordinary
10 at £0.1Mrs Valerie Helena Neil
1.00%
Ordinary

Financials

Year2014
Net Worth-£357,544
Current Liabilities£365,718

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
4 January 2016Application to strike the company off the register (3 pages)
4 January 2016Application to strike the company off the register (3 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
4 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Director's details changed for Barbara Elizabeth Davey on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mrs Valerie Helena Neil on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Nigel William Edward Davey on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Valerie Helena Neil on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Valerie Helena Neil on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Nigel William Edward Davey on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Barbara Elizabeth Davey on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Nigel William Edward Davey on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Barbara Elizabeth Davey on 1 January 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Return made up to 10/01/09; full list of members (4 pages)
21 January 2009Return made up to 10/01/09; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Return made up to 10/01/08; full list of members (3 pages)
14 January 2008Return made up to 10/01/08; full list of members (3 pages)
22 November 2007Return made up to 10/01/07; full list of members (3 pages)
22 November 2007Return made up to 10/01/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Return made up to 10/01/06; full list of members (7 pages)
9 January 2007Return made up to 10/01/06; full list of members (7 pages)
10 March 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
10 March 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
6 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 March 2005Return made up to 10/01/05; full list of members (7 pages)
1 March 2005Return made up to 10/01/05; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 January 2004Return made up to 10/01/04; full list of members (7 pages)
25 January 2004Return made up to 10/01/04; full list of members (7 pages)
20 January 2003Return made up to 10/01/03; full list of members (7 pages)
20 January 2003Return made up to 10/01/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 January 2002Return made up to 10/01/02; full list of members (7 pages)
27 January 2002Return made up to 10/01/02; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
24 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
23 January 2001Return made up to 10/01/01; full list of members (7 pages)
23 January 2001Return made up to 10/01/01; full list of members (7 pages)
28 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 1999Registered office changed on 27/09/99 from: the old school newhey rochdale lancs OL16 3TD (1 page)
27 September 1999Registered office changed on 27/09/99 from: the old school newhey rochdale lancs OL16 3TD (1 page)
3 March 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1998Accounts for a small company made up to 31 October 1998 (5 pages)
21 December 1998Accounts for a small company made up to 31 October 1998 (5 pages)
22 January 1998Return made up to 10/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1998Return made up to 10/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1997Accounts for a small company made up to 31 October 1997 (6 pages)
30 December 1997Accounts for a small company made up to 31 October 1997 (6 pages)
26 February 1997Return made up to 10/01/97; no change of members (4 pages)
26 February 1997Return made up to 10/01/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
22 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
18 February 1996Return made up to 10/01/96; full list of members (6 pages)
18 February 1996Return made up to 10/01/96; full list of members (6 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)