Company NameTobechi Ltd
Company StatusDissolved
Company Number09748102
CategoryPrivate Limited Company
Incorporation Date25 August 2015(8 years, 8 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Steve Barnes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Kassapians
Albert Street
Baildon Shipley
BD17 6AY
Secretary NameMr Steve Barnes
StatusClosed
Appointed25 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address60 Kassapians
Albert Street
Baildon Shipley
BD17 6AY
Director NameMr Louie Hamon Everett
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(4 years, 3 months after company formation)
Appointment Duration6 days (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOffice 7 Bessemer House
Bessemer Close
Cardiff
CF11 8DL
Wales

Location

Registered AddressBarton Hall Industrial Estate Hardy Street
Eccles
Manchester
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 February 2021Registered office address changed from Office 7 Bessemer House Bessemer Close Cardiff CF11 8DL Wales to Barton Hall Industrial Estate Hardy Street Eccles Manchester M30 7NB on 7 February 2021 (1 page)
7 February 2021Termination of appointment of Louie Hamon Everett as a director on 23 December 2019 (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
10 February 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
17 December 2019Appointment of Mr Louie Hamon Everett as a director on 17 December 2019 (2 pages)
17 December 2019Registered office address changed from 60 Kassapians Albert Street Baildon Shipley BD17 6AY United Kingdom to Office 7 Bessemer House Bessemer Close Cardiff CF11 8DL on 17 December 2019 (1 page)
4 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
16 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
19 September 2018Confirmation statement made on 24 August 2018 with updates (3 pages)
14 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
30 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 1
(21 pages)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 1
(21 pages)