Company NameG.H. Tomlin & Co. Limited
Company StatusDissolved
Company Number00373972
CategoryPrivate Limited Company
Incorporation Date16 May 1942(82 years ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Keighley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(49 years, 8 months after company formation)
Appointment Duration20 years, 2 months (closed 03 April 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameAnthony Clifford Keighley
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(49 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 03 June 2008)
RoleCo Director
Correspondence AddressChetwynd Rycroft Road
Heswall
Wirral
Merseyside
L60 1XB
Secretary NameJoyce Keighley
NationalityBritish
StatusResigned
Appointed14 January 1992(49 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 03 June 2008)
RoleCompany Director
Correspondence AddressChetwynd Rycroft Road
Heswall
Wirral
Merseyside
L60 1XB

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

600 at 1Mark Keighley
33.33%
Ordinary
599 at 1Anthony Clifford Keighley
33.28%
Ordinary
300 at 1Est Of Arthur Benjamin Brooks
16.67%
Ordinary
300 at 1John Brian Sykes
16.67%
Ordinary
1 at 1Ms Joyce Keighley
0.06%
Ordinary

Financials

Year2014
Net Worth£97,362
Cash£44,631
Current Liabilities£59,203

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012Final Gazette dissolved following liquidation (1 page)
3 April 2012Final Gazette dissolved following liquidation (1 page)
3 January 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
3 January 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
15 March 2011Appointment of a voluntary liquidator (1 page)
15 March 2011Appointment of a voluntary liquidator (1 page)
8 March 2011Registered office address changed from 11 Sandon Industrial Estate Sandon Way Liverpool Merseyside L5 9YN on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 11 Sandon Industrial Estate Sandon Way Liverpool Merseyside L5 9YN on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 11 Sandon Industrial Estate Sandon Way Liverpool Merseyside L5 9YN on 8 March 2011 (2 pages)
7 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-25
(1 page)
7 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2011Statement of affairs with form 4.19 (8 pages)
7 March 2011Statement of affairs with form 4.19 (8 pages)
23 March 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1,800
(5 pages)
23 March 2010Director's details changed for Mark Keighley on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mark Keighley on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1,800
(5 pages)
23 March 2010Director's details changed for Mark Keighley on 1 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
27 January 2010Annual return made up to 14 January 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 14 January 2009 with a full list of shareholders (4 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 September 2008Return made up to 14/01/08; full list of members (4 pages)
29 September 2008Return made up to 14/01/08; full list of members (4 pages)
8 July 2008Return made up to 14/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2008Return made up to 14/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2008Appointment terminated director anthony keighley (1 page)
20 June 2008Appointment Terminated Secretary joyce keighley (1 page)
20 June 2008Appointment Terminated Director anthony keighley (1 page)
20 June 2008Appointment terminated secretary joyce keighley (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 August 2006Registered office changed on 11/08/06 from: 21 cheapside liverpool L2 2DZ (1 page)
11 August 2006Registered office changed on 11/08/06 from: 21 cheapside liverpool L2 2DZ (1 page)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
26 January 2006Return made up to 14/01/06; full list of members (8 pages)
26 January 2006Return made up to 14/01/06; full list of members (8 pages)
18 July 2005Return made up to 14/01/05; full list of members (8 pages)
18 July 2005Return made up to 14/01/05; full list of members (8 pages)
4 July 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 July 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 January 2004Return made up to 14/01/04; full list of members (8 pages)
29 January 2004Return made up to 14/01/04; full list of members (8 pages)
27 June 2003Return made up to 14/01/03; full list of members (8 pages)
27 June 2003Return made up to 14/01/03; full list of members (8 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
21 May 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
21 May 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
2 April 2002Return made up to 14/01/02; full list of members (7 pages)
2 April 2002Return made up to 14/01/02; full list of members (7 pages)
14 June 2001Return made up to 14/01/01; full list of members (7 pages)
14 June 2001Return made up to 14/01/01; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
30 May 2000Accounts for a small company made up to 30 April 1999 (7 pages)
30 May 2000Accounts for a small company made up to 30 April 1999 (7 pages)
12 May 2000Return made up to 14/01/00; full list of members (7 pages)
12 May 2000Return made up to 14/01/00; full list of members (7 pages)
31 March 1999Return made up to 14/01/99; no change of members (4 pages)
31 March 1999Return made up to 14/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
27 January 1997Return made up to 14/01/97; full list of members (6 pages)
27 January 1997Return made up to 14/01/97; full list of members (6 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
1 February 1996Return made up to 14/01/96; no change of members (4 pages)
1 February 1996Return made up to 14/01/96; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
7 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)