Liverpool
L12 7LQ
Director Name | Robert Charles Morrall |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 6 Abbey Mill Park Melrose Roxburghshire TD6 9RJ Scotland |
Secretary Name | David Frederick Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 04 April 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdowne Liverpool L12 7LQ |
Secretary Name | Robert Charles Morrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1999(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 6 Abbey Mill Park Melrose Roxburghshire TD6 9RJ Scotland |
Secretary Name | Roberta Ann Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 March 2013) |
Role | Personal Assistant |
Correspondence Address | 1 Lansdowne Mill Lane Liverpool Merseyside L12 7LQ |
Director Name | Mr Jonathan David Yates |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 June 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Broome Road, Birkdale Southport Lancashire PR8 4EQ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Bank Quay House Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
3 at £1 | Mr David Yates 50.00% Ordinary |
---|---|
3 at £1 | Robert Morrall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,459 |
Cash | £28,927 |
Current Liabilities | £90,386 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2013 | Termination of appointment of Roberta Yates as a secretary (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 June 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 14 June 2012 (1 page) |
31 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
26 July 2011 | Registered office address changed from 1 Bank Quay House Sankey Street Warrington WA1 1NN United Kingdom on 26 July 2011 (2 pages) |
4 July 2011 | Termination of appointment of Jonathan Yates as a director (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Registered office address changed from 1St Floor Unit 16 Penketh Business Park Liverpool Road Warrington Cheshire WA5 2TJ on 28 June 2011 (1 page) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Jonathan David Yates on 3 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Jonathan David Yates on 3 October 2009 (2 pages) |
15 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 September 2008 | Director appointed jonathan david yates (1 page) |
14 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
21 July 2005 | Return made up to 30/04/05; full list of members (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: the old court house clark street morecambe lancashire LA4 5HR (1 page) |
25 January 2005 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
17 September 2004 | New secretary appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (9 pages) |
6 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
5 June 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
1 May 2002 | Return made up to 30/04/02; full list of members
|
22 May 2001 | Return made up to 30/04/01; full list of members
|
12 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
24 August 2000 | Resolutions
|
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Return made up to 30/04/00; full list of members
|
25 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 15 long acre walk pannal harrogate north yorkshire HG3 1RG (1 page) |
20 January 1999 | Ad 24/12/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
29 December 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
22 June 1998 | New secretary appointed;new director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF4 3JN (1 page) |
16 June 1998 | Resolutions
|
9 June 1998 | Company name changed tomlin services LIMITED\certificate issued on 10/06/98 (2 pages) |
30 April 1998 | Incorporation (16 pages) |