Company NameTomaxamot Limited
Company StatusDissolved
Company Number03154059
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 3 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)
Previous Name1 (1996) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Callaghan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(1 month after company formation)
Appointment Duration6 years, 6 months (closed 10 September 2002)
RoleSelf Employed
Correspondence Address2 Dove Lane
Prestwich
Manchester
Lancashire
M25 Obu
Director NameDavid Grundy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(1 month after company formation)
Appointment Duration6 years, 6 months (closed 10 September 2002)
RoleUnemployed
Correspondence Address7 Douglas Street
Higher Broughton
Salford
Lancashire
M7 2EE
Director NameJohn Neil Mort
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(1 month after company formation)
Appointment Duration6 years, 6 months (closed 10 September 2002)
RoleBetting Office Manager
Correspondence Address8 Priory Avenue
Higher Broughton
Salford
Lancashire
M7 2HA
Director NameStephen Warman Johnston
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(1 month after company formation)
Appointment Duration6 years, 6 months (closed 10 September 2002)
RoleLecturer
Correspondence Address14 Howe Street
Higher Broughton
Salford
Lancashire
M7 2FS
Director NameDavid John Rhodes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(2 years, 7 months after company formation)
Appointment Duration4 years (closed 10 September 2002)
RoleUniversity Lecturer
Correspondence Address2 Beech Close
Whitworth
Rochdale
Lancashire
OL12 8AR
Secretary NameArkwright House Secretaries Limited (Corporation)
StatusClosed
Appointed01 February 1996(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY
Director NameArkwright House Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY
Director Name2 (1996) Limited (Corporation)
StatusResigned
Appointed07 March 1996(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 17 December 1999)
Correspondence AddressC/O Glaisyers
6th Floor Manchester House
Manchester
M3 3BY

Location

Registered AddressC/O Glaisyers 6th Floor
Manchester House
18-20 Bridge Street
Manchester
M3 3BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
9 April 2002Application for striking-off (1 page)
12 February 2002Return made up to 01/02/02; full list of members (8 pages)
16 February 2001Return made up to 01/02/01; full list of members (8 pages)
15 December 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
23 February 2000Return made up to 01/02/00; full list of members (8 pages)
30 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
23 December 1999Director resigned (1 page)
25 March 1999Accounts for a dormant company made up to 28 February 1998 (1 page)
21 February 1999Return made up to 01/02/99; full list of members (8 pages)
10 September 1998New director appointed (2 pages)
23 April 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/98
(6 pages)
4 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
11 February 1997Return made up to 01/02/97; full list of members (8 pages)
31 March 1996Registered office changed on 31/03/96 from: 6TH floor arkwright house parsonage gardens manchester lancashire M3 2LE (1 page)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
18 March 1996Company name changed 1 (1996) LIMITED\certificate issued on 19/03/96 (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996Ad 07/03/96--------- £ si [email protected]=10 £ ic 2/12 (2 pages)
14 March 1996Director resigned (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996S-div 07/03/96 (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
1 February 1996Incorporation (19 pages)