Company NameTommax Limited
Company StatusDissolved
Company Number04045814
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Granger Devonald
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Manchester Road
Wilmslow
Cheshire
SK9 2JN
Secretary NameMelanie Jane Devonald
NationalityBritish
StatusClosed
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address143 Manchester Road
Wilmslow
Cheshire
SK9 2JN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address143 Manchester Road
Wilmslow
Cheshire
SK9 2JN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardHandforth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007Application for striking-off (1 page)
2 February 2007Return made up to 02/08/06; full list of members (6 pages)
31 January 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
30 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
30 May 2006Total exemption full accounts made up to 31 August 2004 (11 pages)
30 May 2006Registered office changed on 30/05/06 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page)
5 September 2005Return made up to 02/08/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 September 2004Return made up to 02/08/04; full list of members (6 pages)
5 October 2003Return made up to 02/08/03; full list of members (6 pages)
5 October 2003Registered office changed on 05/10/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
3 October 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
31 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 September 2001Return made up to 02/08/01; full list of members (6 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Secretary resigned (2 pages)
7 August 2000Registered office changed on 07/08/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
7 August 2000Director resigned (2 pages)
7 August 2000New secretary appointed (2 pages)
2 August 2000Incorporation (11 pages)