Company NameTollmarsh Limited
DirectorsChristine Coates and Jack Anthony Coates
Company StatusDissolved
Company Number02873342
CategoryPrivate Limited Company
Incorporation Date18 November 1993(30 years, 5 months ago)
Previous NameBCH (Coates) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameChristine Coates
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(1 week, 6 days after company formation)
Appointment Duration30 years, 5 months
RoleDirector/Company Secretary
Correspondence Address11 Park Crescent
New Line
Bacup
Lancashire
OL13 9RL
Director NameMr Jack Anthony Coates
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(1 week, 6 days after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Crescent
New Line
Bacup
Lancashire
OL13 9RL
Secretary NameChristine Coates
NationalityBritish
StatusCurrent
Appointed01 December 1993(1 week, 6 days after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address11 Park Crescent
New Line
Bacup
Lancashire
OL13 9RL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 January 2001Dissolved (1 page)
30 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
30 October 2000Liquidators statement of receipts and payments (5 pages)
26 July 2000Liquidators statement of receipts and payments (4 pages)
29 February 2000Sec of state's release of liq (1 page)
4 February 2000Liquidators statement of receipts and payments (5 pages)
22 December 1999Appointment of a voluntary liquidator (1 page)
22 December 1999Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 1999O/C replacement of liquidator (5 pages)
6 August 1999Liquidators statement of receipts and payments (5 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
15 January 1998Registered office changed on 15/01/98 from: spring place millfold whitworth lancashire OL12 8DN (1 page)
13 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 1998Appointment of a voluntary liquidator (1 page)
13 January 1998Statement of affairs (5 pages)
6 January 1998Return made up to 18/11/97; no change of members; amend (6 pages)
15 December 1997Return made up to 18/11/97; no change of members (4 pages)
24 November 1997Company name changed bch (coates) LIMITED\certificate issued on 25/11/97 (5 pages)
30 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 December 1996Return made up to 18/11/96; full list of members (7 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
22 November 1995Return made up to 18/11/95; full list of members (16 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
24 March 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)