Company NamePaul M. Tomlinson Limited
Company StatusDissolved
Company Number04567946
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date31 January 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NamePaul Montgomery Tomlinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMilbury
Mill Lane
Willaston
South Wirral
CH64 1RM
Wales
Secretary NameSusan Elizabeth Catherine Tomlinson
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMillbury Mill Lane
Willaston
South Wirral
Cheshire
CH64 1RM
Wales
Director NameSusan Elizabeth Catherine Tomlinson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(11 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 31 January 2009)
RoleTeacher
Correspondence AddressMillbury Mill Lane
Willaston
South Wirral
Cheshire
CH64 1RM
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£48,774
Cash£40,911
Current Liabilities£178,368

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
31 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2008Liquidators statement of receipts and payments to 7 December 2008 (5 pages)
24 June 2008Liquidators statement of receipts and payments to 7 June 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
27 June 2007Liquidators statement of receipts and payments (5 pages)
24 January 2007Liquidators statement of receipts and payments (5 pages)
20 June 2006Registered office changed on 20/06/06 from: 24 nicholas street chester CH1 2AU (1 page)
13 June 2006Appointment of a voluntary liquidator (1 page)
13 June 2006Statement of affairs (6 pages)
13 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2006Registered office changed on 01/02/06 from: 33 chester road west queensferry flintshire CH5 1SA (1 page)
9 November 2005Return made up to 21/10/05; full list of members (7 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
2 December 2003Return made up to 21/10/03; full list of members
  • 363(287) ‐ Registered office changed on 02/12/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
30 October 2003New director appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: the masters house 92A arundel street sheffield south yorkshire S64 9AQ (1 page)
10 January 2003Ad 03/01/03--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
28 October 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002Registered office changed on 28/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)