Company NameTobaccoconnect.com Limited
Company StatusDissolved
Company Number00429995
CategoryPrivate Limited Company
Incorporation Date20 February 1947(77 years, 2 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(56 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 12 February 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(65 years, 7 months after company formation)
Appointment Duration5 months, 1 week (closed 12 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Park Hill
Carshalton Beeches
Surrey
SM5 3RZ
Director NameAndrew Wyndham Jamieson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 1994)
RoleFinance Dirctor
Correspondence Address9 Weymouth Drive
Sutton Coldfield
West Midlands
B74 4LF
Director NameMark Newbold
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 1994)
RoleAccountant
Correspondence Address18 Alderminster Road
Coventry
West Midlands
CV5 7JQ
Secretary NameMark Newbold
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address18 Alderminster Road
Coventry
West Midlands
CV5 7JQ
Director NameRichard Anthony Parker
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(46 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 1994)
RoleCompany Director
Correspondence Address2 Tennis View Tattershall Drive
The Park
Nottingham
Nottinghamshire
NG7 1AD
Director NameMr John Alan Gibbs King
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(47 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 April 1995)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(47 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 April 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Director NameTom Clifford Walker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(47 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 April 1995)
RoleCompany Director
Correspondence AddressHepburn House
Frankleigh
Bradford On Avon
Wiltshire
BA15 2PF
Secretary NameMr John Alan Gibbs King
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(47 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 April 1995)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusResigned
Appointed01 August 1994(47 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 April 1995)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(56 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameBrunel Holdings Plc (Corporation)
Date of BirthJune 1909 (Born 114 years ago)
StatusResigned
Appointed24 April 1995(48 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 May 2003)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE
Director NameClayhill Nominees Limited (Corporation)
Date of BirthDecember 1985 (Born 38 years ago)
StatusResigned
Appointed24 April 1995(48 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 May 2003)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£225,291

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012Application to strike the company off the register (3 pages)
16 October 2012Application to strike the company off the register (3 pages)
24 September 2012Statement of capital on 24 September 2012
  • GBP 1
(4 pages)
24 September 2012Statement of capital on 24 September 2012
  • GBP 1
(4 pages)
14 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2012Statement by Directors (1 page)
14 September 2012Appointment of Mr Nicholas James Tarn as a director (3 pages)
14 September 2012Solvency Statement dated 03/09/12 (1 page)
14 September 2012Appointment of Mr Nicholas James Tarn as a director on 3 September 2012 (3 pages)
14 September 2012Statement by directors (1 page)
14 September 2012Solvency statement dated 03/09/12 (1 page)
14 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 August 2012Termination of appointment of John King as a secretary (2 pages)
15 August 2012Termination of appointment of John Alan Gibbs King as a secretary on 31 December 2009 (2 pages)
15 August 2012Termination of appointment of Clinton Gleave as a director (2 pages)
15 August 2012Restoration by order of the court (3 pages)
15 August 2012Termination of appointment of Clinton John Raymond Gleave as a director on 31 May 2009 (2 pages)
15 August 2012Restoration by order of the court (3 pages)
9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2006Accounts made up to 31 December 2005 (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
15 June 2006Application for striking-off (1 page)
4 January 2006Return made up to 30/11/05; full list of members (7 pages)
4 January 2006Return made up to 30/11/05; full list of members (7 pages)
7 December 2005Accounts made up to 31 December 2004 (4 pages)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 December 2004Return made up to 30/11/04; full list of members (7 pages)
30 December 2004Return made up to 30/11/04; full list of members (7 pages)
28 September 2004Accounts made up to 31 December 2003 (4 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
12 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 January 2004Return made up to 30/11/03; full list of members (7 pages)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003New director appointed (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
20 January 2003Return made up to 30/11/02; full list of members (7 pages)
20 January 2003Return made up to 30/11/02; full list of members (7 pages)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
9 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
9 December 2002Accounts made up to 30 June 2002 (4 pages)
8 January 2002Return made up to 30/11/01; full list of members (6 pages)
8 January 2002Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
10 September 2001Accounts made up to 30 June 2001 (4 pages)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
18 December 2000Accounts made up to 30 June 2000 (4 pages)
18 December 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
12 December 2000Return made up to 30/11/00; full list of members (6 pages)
12 December 2000Return made up to 30/11/00; full list of members (6 pages)
7 July 2000Company name changed fm (predecessors) LIMITED\certificate issued on 10/07/00 (2 pages)
7 July 2000Company name changed fm (predecessors) LIMITED\certificate issued on 10/07/00 (2 pages)
21 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
21 March 2000Accounts made up to 30 June 1999 (4 pages)
30 December 1999Return made up to 30/11/99; full list of members (6 pages)
30 December 1999Return made up to 30/11/99; full list of members (6 pages)
3 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
3 March 1999Accounts made up to 30 June 1998 (5 pages)
9 December 1998Return made up to 30/11/98; no change of members (4 pages)
9 December 1998Return made up to 30/11/98; no change of members (4 pages)
9 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
9 March 1998Accounts made up to 30 June 1997 (5 pages)
31 December 1997Return made up to 30/11/97; no change of members (4 pages)
31 December 1997Return made up to 30/11/97; no change of members (4 pages)
29 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
29 April 1997Accounts made up to 30 June 1996 (5 pages)
30 December 1996Return made up to 30/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 1996Return made up to 30/11/96; full list of members (6 pages)
4 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1996Full accounts made up to 30 June 1995 (6 pages)
29 April 1996Full accounts made up to 30 June 1995 (6 pages)
20 December 1995Return made up to 30/11/95; no change of members (4 pages)
20 December 1995Return made up to 30/11/95; no change of members (4 pages)
6 June 1995Secretary resigned (2 pages)
6 June 1995Secretary resigned (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
10 April 1995Full accounts made up to 30 June 1994 (6 pages)
10 April 1995Full accounts made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (224 pages)
1 January 1995A selection of documents registered before 1 January 1995 (224 pages)