Company NamePhilip Tomlins Limited
Company StatusConverted / Closed
Company Number03206191
CategoryConverted / Closed
Incorporation Date31 May 1996(27 years, 10 months ago)
Dissolution Date29 October 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Samuel Patrick Donald Kershaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(9 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 29 October 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed24 March 2006(9 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 29 October 2012)
RoleCompany Director
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(11 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 29 October 2012)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(15 years, 7 months after company formation)
Appointment Duration10 months (closed 29 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Brantingham Road
Chorlton
Manchester
M21 0TS
Director NameMr Philip David Tomlins
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressClare Villa
112 Westwood Road, Ebley
Stroud
Gloucestershire
GL5 4ST
Wales
Director NameMartyn Richard Jeynes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleFuneral Director
Correspondence AddressAllendale Windmill Lane
Inkberrow
Worcestershire
WR7 4HG
Secretary NameCatherine Mary Tomlins
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleSecretary
Correspondence AddressWhite Gates
Dumbleton
Evesham
Worcestershire
WR11 6TQ
Director NameMr Phillip Lee Richard Greenfield
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nook Wharf Road
Shillingford
Oxfordshire
OX10 7EW
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Secretary NameClare Marion Mitchell
NationalityBritish
StatusResigned
Appointed08 April 2004(7 years, 10 months after company formation)
Appointment Duration1 month (resigned 13 May 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Wolsey Drive
Kingston
Surrey
KT2 5DR
Secretary NameMr Phillip Lee Richard Greenfield
NationalityBritish
StatusResigned
Appointed08 April 2004(7 years, 10 months after company formation)
Appointment Duration10 months (resigned 03 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nook Wharf Road
Shillingford
Oxfordshire
OX10 7EW
Secretary NameMr Andreas Panteli
NationalityBritish
StatusResigned
Appointed03 February 2005(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Ashley Road
Epsom
KT18 5BN
Director NamePaul Kenneth Christopher Carpenter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(9 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2006)
RoleAccountant
Correspondence AddressGrasmere
36 Chester Road
Poyton
Cheshire
SK12 1EU
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(9 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2006)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(9 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2006)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 2007)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence Address20 Walton Heath Drive
Macclesfield
Cheshire
SK10 2QN
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressNew Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

100 at £1Fairways Funeral Partnership LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

29 October 2012Forms b & z - convert to i&ps (2 pages)
29 October 2012Forms b & z - convert to i&ps (2 pages)
29 October 2012Resolutions
  • RES13 ‐ Convert to i&ps 14/08/2012
(1 page)
29 October 2012Resolutions
  • RES13 ‐ Convert to i&ps 14/08/2012
(1 page)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
(6 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
(6 pages)
20 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
20 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
29 November 2011Termination of appointment of David Hendry as a director (1 page)
29 November 2011Termination of appointment of David Hendry as a director (1 page)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
10 August 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
10 August 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
2 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
19 August 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
19 August 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
12 August 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
12 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
12 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages)
21 October 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
21 October 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
7 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
7 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
18 September 2008Return made up to 31/07/08; full list of members (4 pages)
18 September 2008Return made up to 31/07/08; full list of members (4 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
12 November 2007Accounts for a dormant company made up to 11 January 2007 (3 pages)
12 November 2007Accounts for a dormant company made up to 11 January 2007 (3 pages)
28 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Return made up to 31/05/06; full list of members (3 pages)
28 June 2006Return made up to 31/05/06; full list of members (3 pages)
28 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
25 April 2006Accounting reference date extended from 31/12/06 to 11/01/07 (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Accounting reference date extended from 31/12/06 to 11/01/07 (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New director appointed (5 pages)
24 April 2006New director appointed (5 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: 2ND floor st james house 9-15 st james road surbiton surrey KT6 4QH (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: 2ND floor st james house 9-15 st james road surbiton surrey KT6 4QH (1 page)
7 December 2005New secretary appointed (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Return made up to 31/05/05; full list of members (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed (1 page)
7 December 2005Return made up to 31/05/05; full list of members (2 pages)
10 May 2005Full accounts made up to 31 December 2004 (17 pages)
10 May 2005Full accounts made up to 31 December 2004 (17 pages)
16 March 2005Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 March 2005Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 May 2004Auditor's resignation (1 page)
13 May 2004Auditor's resignation (1 page)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
28 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 April 2004Declaration of assistance for shares acquisition (6 pages)
28 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 April 2004Particulars of mortgage/charge (7 pages)
28 April 2004Particulars of mortgage/charge (7 pages)
28 April 2004Declaration of assistance for shares acquisition (6 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 April 2004Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
21 April 2004Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
19 April 2004Registered office changed on 19/04/04 from: 36/37 the leys evesham worcestershire WR11 5AP (1 page)
19 April 2004New director appointed (3 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (3 pages)
19 April 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Registered office changed on 19/04/04 from: 36/37 the leys evesham worcestershire WR11 5AP (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
19 April 2004Director resigned (1 page)
3 September 2003Return made up to 31/05/03; full list of members (7 pages)
3 September 2003Return made up to 31/05/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
8 October 2002Amended accounts made up to 30 June 1998 (7 pages)
8 October 2002Amended accounts made up to 30 June 1998 (7 pages)
19 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
24 January 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
26 September 2001Return made up to 31/05/01; full list of members (6 pages)
26 September 2001Return made up to 31/05/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
6 June 1999Return made up to 31/05/99; full list of members (6 pages)
6 June 1999Return made up to 31/05/99; full list of members (6 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 May 1999Ad 26/06/98--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
6 May 1999Ad 26/06/98--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 August 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 August 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 July 1998Return made up to 31/05/98; full list of members (5 pages)
16 July 1998Return made up to 31/05/98; full list of members (5 pages)
1 August 1997Return made up to 31/05/97; full list of members (6 pages)
1 August 1997Return made up to 31/05/97; full list of members (6 pages)
2 May 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
2 May 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
30 June 1996Ad 14/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 1996Ad 14/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1996Director resigned (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (1 page)
5 June 1996New secretary appointed (1 page)
5 June 1996Registered office changed on 05/06/96 from: 181 queen victoria street london EC4V 4DD (1 page)
5 June 1996New secretary appointed (1 page)
5 June 1996Secretary resigned (2 pages)
5 June 1996Secretary resigned (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Registered office changed on 05/06/96 from: 181 queen victoria street london EC4V 4DD (1 page)
5 June 1996Director resigned (2 pages)
5 June 1996New director appointed (1 page)
31 May 1996Incorporation (12 pages)
31 May 1996Incorporation (12 pages)