Company NameTolsan Limited
Company StatusDissolved
Company Number04577191
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMr Christopher Roscoe Ward
NationalityBritish
StatusClosed
Appointed15 November 2002(2 weeks, 2 days after company formation)
Appointment Duration6 years, 5 months (closed 12 May 2009)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address106 Old Lansdowne Road
West Didsbury
Manchester
M20 2NY
Director NameMr Richard James Edward Peel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(9 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranford 15 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PP
Director NameMr Robert Henry Ross
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 12 May 2009)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressGrey Mount Grey Road
Altrincham
Cheshire
WA14 4BT
Secretary NameMr Robert Henry Ross
NationalityBritish
StatusClosed
Appointed25 February 2005(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 12 May 2009)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressGrey Mount Grey Road
Altrincham
Cheshire
WA14 4BT
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Simon Andrew Kimble
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(2 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Howe
Priest Lane
Mottram St Andrew
Cheshire
SK10 4QL

Location

Registered AddressFirst Floor Unit B4
Hale Brook House
Scott Drive Altrincham
Cheshire
WA15 8AB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (1 page)
1 December 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 November 2007Return made up to 30/10/07; no change of members (7 pages)
21 May 2007Director resigned (1 page)
6 March 2007Return made up to 30/10/06; full list of members (7 pages)
17 February 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 October 2006Registered office changed on 31/10/06 from: 26 park road hale cheshire WA15 9NN (1 page)
30 November 2005Return made up to 30/10/05; full list of members (10 pages)
19 October 2005Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page)
12 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 March 2005Return made up to 30/10/04; full list of members (8 pages)
9 March 2005Ad 24/02/05--------- £ si 64000@1=64000 £ ic 1/64001 (3 pages)
8 March 2005Registered office changed on 08/03/05 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed;new director appointed (3 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 September 2004Ad 01/11/02--------- £ si 45000@1 (2 pages)
28 September 2004Ad 01/11/02--------- £ si 74999@1 (2 pages)
28 September 2004Ad 01/11/02--------- £ si 80000@1 (3 pages)
17 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2004Nc inc already adjusted 31/10/03 (1 page)
3 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
16 April 2004Return made up to 30/10/03; full list of members (6 pages)
14 November 2003New director appointed (2 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 November 2002New director appointed (2 pages)
22 November 2002Registered office changed on 22/11/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
22 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Director resigned (1 page)
30 October 2002Incorporation (13 pages)