Company NameTomas Seth & Co Limited
Company StatusDissolved
Company Number04283408
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 8 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameChroma Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJames Campbell Cobb
Date of BirthDecember 1931 (Born 92 years ago)
NationalityAustralian
StatusClosed
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressMt Lewis Road
Julatten
Queensland 4871
Australia
Secretary NameMark Lee Kline
StatusClosed
Appointed01 January 2014(12 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 14 October 2014)
RoleCompany Director
Correspondence Address1045 Hill Road
Wernersville
Pennsylvania
19565
Director NameJosephine Cobb
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressMt Lewis Road
Julatten
Queensland K4871
Australia
Secretary NameMichael Roger Kaye
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleManaging Director
Correspondence AddressCalico Orchard
The Street Newnham
Sittingbourne
Kent
ME9 0LN
Secretary NameMr Fraser William Kirkwood
NationalityBritish
StatusResigned
Appointed21 April 2004(2 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Junction Road
Bolton
Lancashire
BL3 4NF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address71 Junction Road
Bolton
Lancs
BL3 4NF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Shareholders

1 at £1Cobb Holdings Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
2 January 2014Appointment of Mark Lee Kline as a secretary (2 pages)
2 January 2014Termination of appointment of Fraser Kirkwood as a secretary (1 page)
2 January 2014Appointment of Mark Lee Kline as a secretary (2 pages)
2 January 2014Termination of appointment of Fraser Kirkwood as a secretary (1 page)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 September 2011Termination of appointment of Josephine Cobb as a director (1 page)
14 September 2011Termination of appointment of Josephine Cobb as a director (1 page)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 January 2011Registered office address changed from 12 Hamill House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH on 12 January 2011 (1 page)
12 January 2011Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
12 January 2011Registered office address changed from 12 Hamill House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH on 12 January 2011 (1 page)
12 January 2011Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
13 November 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
13 November 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
10 September 2009Return made up to 07/09/09; full list of members (3 pages)
10 September 2009Return made up to 07/09/09; full list of members (3 pages)
9 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
9 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
11 September 2008Return made up to 07/09/08; full list of members (3 pages)
11 September 2008Return made up to 07/09/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
8 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
7 January 2008Return made up to 07/09/07; no change of members (7 pages)
7 January 2008Return made up to 07/09/07; no change of members (7 pages)
9 October 2007Registered office changed on 09/10/07 from: 3-4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page)
9 October 2007Registered office changed on 09/10/07 from: 3-4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 November 2006Return made up to 07/09/06; full list of members (8 pages)
20 November 2006Return made up to 07/09/06; full list of members (8 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 October 2005Return made up to 07/09/05; full list of members (7 pages)
5 October 2005Return made up to 07/09/05; full list of members (7 pages)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
1 November 2004Return made up to 07/09/04; full list of members (7 pages)
1 November 2004Return made up to 07/09/04; full list of members (7 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
30 June 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
15 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
15 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
1 October 2003Return made up to 07/09/03; full list of members (7 pages)
1 October 2003Return made up to 07/09/03; full list of members (7 pages)
19 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
19 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
4 March 2003Registered office changed on 04/03/03 from: 27 mortimer street london W1T 3BL (1 page)
4 March 2003Registered office changed on 04/03/03 from: 27 mortimer street london W1T 3BL (1 page)
13 September 2002Return made up to 07/09/02; full list of members (7 pages)
13 September 2002Return made up to 07/09/02; full list of members (7 pages)
21 June 2002Company name changed chroma europe LIMITED\certificate issued on 21/06/02 (3 pages)
21 June 2002Company name changed chroma europe LIMITED\certificate issued on 21/06/02 (3 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Director resigned (1 page)
7 September 2001Incorporation (15 pages)
7 September 2001Incorporation (15 pages)