Company NameTomlinson Heath Insurance Consultants Limited
Company StatusDissolved
Company Number01650225
CategoryPrivate Limited Company
Incorporation Date12 July 1982(41 years, 9 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMrs Geraldine Margaret Turner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(9 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 18 January 2005)
RoleInsurance Broker
Correspondence Address16 Chaffinch Way
Winsford
Cheshire
CW7 1SD
Director NameMrs Jane Ann Yarwood
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(9 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 18 January 2005)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Cassia Green Marton
Winsford
Cheshire
CW7 2PZ
Secretary NameMrs Jane Ann Yarwood
NationalityBritish
StatusClosed
Appointed01 March 1995(12 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 18 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Cassia Green Marton
Winsford
Cheshire
CW7 2PZ
Director NameMrs Hilda Rosemary Tomlinson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1995)
RoleSecretary
Correspondence Address29 Hodge Lane
Hartford
Northwich
Cheshire
CW8 3AG
Director NameMr Kenneth George Tomlinson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1995)
RoleInsurance Broker
Correspondence Address29 Hodge Lane
Hartford
Northwich
Cheshire
CW8 3AG
Secretary NameMrs Hilda Rosemary Tomlinson
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address29 Hodge Lane
Hartford
Northwich
Cheshire
CW8 3AG

Location

Registered Address94 High Street
Winsford
Cheshire
CW7 2AP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts27 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 March

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
24 August 2004Total exemption small company accounts made up to 27 March 2004 (8 pages)
24 August 2004Accounting reference date extended from 31/10/03 to 27/03/04 (1 page)
20 August 2004Application for striking-off (1 page)
6 January 2004Return made up to 20/12/03; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
2 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
8 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
8 January 2001Return made up to 20/12/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 January 2000Return made up to 20/12/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 December 1998Return made up to 20/12/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 January 1998Return made up to 20/12/97; full list of members (6 pages)
20 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
10 January 1997Return made up to 20/12/96; no change of members (4 pages)
17 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
30 August 1995Full accounts made up to 31 October 1994 (9 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
17 March 1995Return made up to 20/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)