Company Name00122352 Limited
DirectorsGerald Raymond Tams and Angela Margaret Tams
Company StatusLiquidation
Company Number00122352
CategoryPrivate Limited Company
Incorporation Date3 June 1912(111 years, 10 months ago)
Previous NameJohn Tams,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gerald Raymond Tams
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1993(81 years, 2 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence AddressFradswell Hall
Stafford
Staffordshire
ST18 0EX
Director NameAngela Margaret Tams
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1994(82 years, 6 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence AddressFradswell Hall
Stafford
ST18 0EX
Secretary NameMr Paul Anthony Taylor
NationalityBritish
StatusCurrent
Appointed02 February 2001(88 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleAccountant
Correspondence Address22 Fernlea
Hale
Altrincham
Cheshire
WA15 9LH
Director NamePaul Robert Atherton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(79 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address23 Quarry Close
Werrington
Stoke On Trent
Staffordshire
ST9 0LA
Director NameMr Trevor John Bishop
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(79 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address930 Leek New Road
Baddeley Green
Stoke On Trent
Staffordshire
ST2 7HG
Director NameMr Colin Richard Knibbs
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(79 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsnorth Place
Meir Park
Stoke On Trent
Staffordshire
ST3 7ST
Director NameJohn William Ravenscroft
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(79 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address21 Woodcock Lane
Mow Cop
Stoke On Trent
Staffordshire
ST7 3NG
Director NameMr Howard Rose Richards
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(79 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Meadows
Salt
Staffordshire
ST18 0BS
Director NameMr Adrian Lindsey Shaw
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(79 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address21 Newcastle Road
Hanchurch
Stoke-On-Trent
Staffordshire
ST5 4DQ
Secretary NameMr Colin Richard Knibbs
NationalityBritish
StatusResigned
Appointed16 August 1991(79 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsnorth Place
Meir Park
Stoke On Trent
Staffordshire
ST3 7ST
Secretary NameMr Trevor John Bishop
NationalityBritish
StatusResigned
Appointed20 July 1994(82 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 1998)
RoleCompany Director
Correspondence Address930 Leek New Road
Baddeley Green
Stoke On Trent
Staffordshire
ST2 7HG
Secretary NameMr Paul Anthony Taylor
NationalityBritish
StatusResigned
Appointed08 April 1998(85 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address22 Fernlea
Hale
Altrincham
Cheshire
WA15 9LH

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year1999
Net Worth£3,307,674

Accounts

Latest Accounts31 March 1999 (25 years ago)
Next Accounts Due31 January 2001 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due14 June 2017 (overdue)

Filing History

11 January 2016Restoration by order of the court (4 pages)
17 December 2002Dissolved (1 page)
17 September 2002Return of final meeting in a members' voluntary winding up (3 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Registered office changed on 21/06/02 from: 1 surrey house london WC2R 2NT (1 page)
8 April 2002Liquidators statement of receipts and payments (5 pages)
9 April 2001Registered office changed on 09/04/01 from: 111-113 the strand longton stoke on trent staffordshire ST3 2PG (1 page)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 April 2001New secretary appointed (2 pages)
5 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2001Declaration of solvency (3 pages)
5 April 2001Appointment of a voluntary liquidator (1 page)
4 April 2001Declaration of satisfaction of mortgage/charge (1 page)
4 April 2001Declaration of satisfaction of mortgage/charge (1 page)
4 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Secretary resigned (1 page)
9 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 June 1999Return made up to 31/05/99; full list of members (6 pages)
18 August 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 18/08/98
(6 pages)
12 August 1998Full accounts made up to 31 March 1998 (7 pages)
12 August 1998Auditor's resignation (1 page)
21 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 August 1997Full accounts made up to 31 March 1997 (10 pages)
22 August 1997Return made up to 31/07/97; full list of members (6 pages)
14 August 1996Full accounts made up to 31 March 1996 (16 pages)
14 August 1996Return made up to 31/07/96; full list of members (6 pages)
31 August 1995Return made up to 18/08/95; full list of members (6 pages)
25 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)