Company NameTublar Limited
DirectorsJohn Frank Brearley Ford and Susan Mary Robinson
Company StatusDissolved
Company Number00420679
CategoryPrivate Limited Company
Incorporation Date2 October 1946(77 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJohn Frank Brearley Ford
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(44 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleRestaurant Engineer
Correspondence AddressAysgarth Greenroyd Avenue
Halifax
West Yorkshire
HX3 0LP
Director NameSusan Mary Robinson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(44 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressLow Fold Cottage
Hooton Pagnell
Doncaster
South Yorkshire
DN5 7BT
Secretary NameCharles William Riley
NationalityBritish
StatusCurrent
Appointed16 May 1991(44 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address11 Park Crescent
Lee Mount
Halifax
West Yorkshire
HX3 5EL

Location

Registered AddressDiamond & Uzzaman
25 Longford Street
London
NW1 3NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 February 2000Dissolved (1 page)
3 November 1999Liquidators statement of receipts and payments (5 pages)
3 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
20 August 1999Liquidators statement of receipts and payments (5 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
12 February 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
20 May 1997Resignation of a liquidator (2 pages)
19 February 1997Liquidators statement of receipts and payments (5 pages)
21 August 1996Liquidators statement of receipts and payments (5 pages)
18 February 1996Registered office changed on 18/02/96 from: burley house 12 clarendon road leeds LS2 9NF (1 page)
16 August 1995Appointment of a voluntary liquidator (2 pages)
16 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 July 1995Registered office changed on 24/07/95 from: royal mills new bond street halifax HX1 5HA (1 page)
31 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
10 May 1995Return made up to 16/05/95; no change of members (4 pages)