Company NameTobin Design Limited
Company StatusDissolved
Company Number04442993
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 10 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Sylvia Tobin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(1 week, 3 days after company formation)
Appointment Duration13 years, 2 months (closed 18 August 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address97 Highfield Road
Widnes
Cheshire
WA8 7DH
Secretary NameMrs Sylvia Tobin
NationalityBritish
StatusClosed
Appointed30 May 2002(1 week, 3 days after company formation)
Appointment Duration13 years, 2 months (closed 18 August 2015)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address97 Highfield Road
Widnes
Cheshire
WA8 7DH
Director NameMr Francis Christopher Tobin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(1 week, 3 days after company formation)
Appointment Duration9 years, 10 months (resigned 04 April 2012)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address97 Highfield Road
Widnes
Cheshire
WA8 7DH
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.tobindesign.co.uk

Location

Registered Address97 Highfield Road
Widnes
Cheshire
WA8 7DH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardKingsway
Built Up AreaWidnes

Shareholders

100 at £1Sylvia Tobin
100.00%
Ordinary

Financials

Year2014
Net Worth£7,718
Cash£9,091
Current Liabilities£2,229

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
22 April 2015Application to strike the company off the register (3 pages)
22 April 2015Application to strike the company off the register (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
14 May 2012Termination of appointment of Francis Tobin as a director (1 page)
14 May 2012Termination of appointment of Francis Tobin as a director (1 page)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Director's details changed for Sylvia Tobin on 5 May 2010 (2 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Secretary's details changed for Mrs Sylvia Tobin on 5 May 2010 (1 page)
20 May 2010Director's details changed for Francis Christopher Tobin on 5 May 2010 (2 pages)
20 May 2010Director's details changed for Sylvia Tobin on 5 May 2010 (2 pages)
20 May 2010Director's details changed for Francis Christopher Tobin on 5 May 2010 (2 pages)
20 May 2010Secretary's details changed for Mrs Sylvia Tobin on 5 May 2010 (1 page)
20 May 2010Director's details changed for Sylvia Tobin on 5 May 2010 (2 pages)
20 May 2010Director's details changed for Francis Christopher Tobin on 5 May 2010 (2 pages)
20 May 2010Secretary's details changed for Mrs Sylvia Tobin on 5 May 2010 (1 page)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2009Return made up to 05/05/09; full list of members (4 pages)
5 May 2009Return made up to 05/05/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Return made up to 05/05/08; full list of members (4 pages)
7 May 2008Return made up to 05/05/08; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Return made up to 05/05/07; full list of members (7 pages)
26 June 2007Return made up to 05/05/07; full list of members (7 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 May 2006Return made up to 05/05/06; full list of members (8 pages)
3 May 2006Return made up to 05/05/06; full list of members (8 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 May 2005Return made up to 05/05/05; full list of members (7 pages)
12 May 2005Return made up to 05/05/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 May 2004Return made up to 20/05/04; full list of members (7 pages)
11 May 2004Return made up to 20/05/04; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2002Ad 30/05/02-30/05/02 £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
14 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Ad 30/05/02-30/05/02 £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002New secretary appointed;new director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Registered office changed on 27/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Registered office changed on 27/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
20 May 2002Incorporation (12 pages)
20 May 2002Incorporation (12 pages)