Company NameTootill And Corcoran Limited
Company StatusDissolved
Company Number02542238
CategoryPrivate Limited Company
Incorporation Date24 September 1990(33 years, 7 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Paul Tootill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1992(2 years after company formation)
Appointment Duration26 years (closed 09 October 2018)
RoleInsurance Broker
Correspondence Address11 Church Drive
Prestwich
Manchester
Lancashire
M25 3JW
Secretary NameMr Paul Tootill
NationalityBritish
StatusClosed
Appointed24 September 1992(2 years after company formation)
Appointment Duration26 years (closed 09 October 2018)
RoleCompany Director
Correspondence Address11 Church Drive
Prestwich
Manchester
Lancashire
M25 3JW
Director NameMrs Patricia Tootill
NationalityBritish
StatusClosed
Appointed24 November 1992(2 years, 2 months after company formation)
Appointment Duration25 years, 10 months (closed 09 October 2018)
RoleSecretary
Correspondence Address11 Church Drive
Prestwich
Manchester
Lancashire
M25 3JW
Director NameMr Paul Corcoran
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(2 years after company formation)
Appointment Duration2 months (resigned 24 November 1992)
RoleInsurance Broker
Correspondence Address151 Hulme Hall Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6LQ

Location

Registered Address28a The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
8 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 1996Appointment of a voluntary liquidator (1 page)
8 January 1996Appointment of a voluntary liquidator (1 page)
15 December 1995Registered office changed on 15/12/95 from: 142 drake street rochdale lancashire OL16 1PS (1 page)
15 December 1995Registered office changed on 15/12/95 from: 142 drake street rochdale lancashire OL16 1PS (1 page)
5 December 1995Accounts for a small company made up to 31 October 1994 (9 pages)
5 December 1995Accounts for a small company made up to 31 October 1994 (9 pages)
30 October 1995Return made up to 24/09/95; full list of members (6 pages)
30 October 1995Return made up to 24/09/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)