Company NameWilliam Tomkins Limited
Company StatusDissolved
Company Number00528600
CategoryPrivate Limited Company
Incorporation Date28 January 1954(70 years, 3 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Raymond Valentine Mawhood
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(53 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarfield Nottingham Road South
Heronsgate Chorleywood
Rickmansworth
Hertfordshire
WD3 5DP
Secretary NamePhilip Ashton- Jones
NationalityBritish
StatusClosed
Appointed26 November 2007(53 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 28 July 2009)
RoleCompany Director
Correspondence AddressHome Close
Long Lane
Heronsgate
Hertfordshire
WD3 5DQ
Director NameLisa Jane Ashton-Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(54 years after company formation)
Appointment Duration1 year, 6 months (closed 28 July 2009)
RolePersonal Assistant
Correspondence AddressHome Close Long Lane
Heronsgate Chorleywood
Rickmansworth
Hertfordshire
WD3 5DQ
Director NameWilliam David Harper
NationalityBritish
StatusResigned
Appointed29 June 1991(37 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressRectory Farm
Orlingbury
Kettering
Northants
Director NameGeorgianna Sarah Preston
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(37 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressMiddle Farm
Watereaton
Oxford
Oxfordshire
OX2 8HD
Director NameMr Charles Henry Tomkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(37 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressWillibrook Lodge
Apethorpe
Peterborough
Cambs
PE8 5DE
Director NameMr Charles William Tomkins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(37 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 26 November 2007)
RoleCompany Director
Correspondence AddressJacks Green
Apethorpe Road, Nassington
Peterborough
PE8 6QT
Director NameMrs Yvonne Tomkins
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(37 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillibrook Lodge
Apethorpe
Peterborough
Cambs
PE8 5DB
Secretary NameMrs Yvonne Tomkins
NationalityBritish
StatusResigned
Appointed29 June 1991(37 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillibrook Lodge
Apethorpe
Peterborough
Cambs
PE8 5DB
Secretary NameMinaxi Patel
NationalityBritish
StatusResigned
Appointed27 March 1996(42 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 1998)
RoleCompany Director
Correspondence Address1 Laundry Road
Apethorpe
Peterborough
PE8 5DQ
Secretary NameNisha Parsotam Keshav
NationalityBritish
StatusResigned
Appointed13 March 1998(44 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 15 December 1998)
RoleCompany Director
Correspondence AddressSpa Farm Apethorpe
Peterborough
Northamptonshire
PE8 5DD
Secretary NameClive Peter Ibotson
NationalityBritish
StatusResigned
Appointed16 December 1998(44 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address36 West Street
Kings Cliffe
Peterborough
Cambridgeshire
PE8 6XA
Secretary NameDijana Todorovic
NationalityBritish
StatusResigned
Appointed01 April 2001(47 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 November 2007)
RoleCompany Director
Correspondence AddressJacks Green
Apethorpe Road, Nassington
Peterborough
PE8 6QT

Location

Registered Address1st Floor Sheraton House
Lower Road
Chorley
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,072,796
Cash£46
Current Liabilities£262,283

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (1 page)
19 January 2009Statement by directors (1 page)
19 January 2009Solvency statement dated 09/12/08 (1 page)
19 January 2009Memorandum of capital - processed 19/01/09 (1 page)
19 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 June 2008Return made up to 31/05/08; full list of members (5 pages)
27 February 2008Director appointed lisa jane ashton-jones (3 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008New director appointed (2 pages)
20 December 2007Secretary resigned (2 pages)
20 December 2007Director resigned (2 pages)
20 December 2007Registered office changed on 20/12/07 from: 14 all saints street stamford lincolnshire PE9 2PA (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
8 June 2007Return made up to 31/05/07; full list of members (3 pages)
20 July 2006Return made up to 24/06/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
19 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 June 2005Particulars of mortgage/charge (7 pages)
18 June 2005Particulars of mortgage/charge (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
14 July 2004Return made up to 24/06/04; full list of members (5 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
17 July 2003Location of register of members (1 page)
17 July 2003Location of register of directors' interests (1 page)
17 July 2003Return made up to 24/06/03; full list of members (5 pages)
12 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
28 June 2002Return made up to 24/06/02; full list of members (6 pages)
8 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
13 November 2001Registered office changed on 13/11/01 from: apethorpe peterborough PE8 5DA (1 page)
5 July 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(6 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
23 February 2001Accounts for a small company made up to 30 June 2000 (8 pages)
15 August 2000Return made up to 29/06/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
30 July 1999Return made up to 29/06/99; full list of members (6 pages)
12 January 1999New secretary appointed (2 pages)
22 December 1998Secretary resigned (1 page)
6 July 1998Return made up to 29/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998New secretary appointed (2 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 July 1997Return made up to 29/06/97; full list of members (6 pages)
10 June 1997Auditor's resignation (1 page)
15 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
10 July 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
14 April 1996Secretary resigned (1 page)
14 April 1996New secretary appointed (2 pages)
5 July 1995Return made up to 29/06/95; full list of members (6 pages)
8 December 1992Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(5 pages)
28 January 1954Incorporation (17 pages)