Company NameTOMS And Grantham Bookbinders Limited
Company StatusDissolved
Company Number01703749
CategoryPrivate Limited Company
Incorporation Date3 March 1983(41 years, 1 month ago)
Dissolution Date12 August 2003 (20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameJohn Robert Toms
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address39 Horsa Road
Erith
Kent
DA8 1HH
Secretary NameMarjorie Doreen Toms
NationalityBritish
StatusClosed
Appointed03 September 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address39 Horsa Road
Erith
Kent
DA8 1HH
Director NameTerence George Grantham
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 September 1996)
RoleCompany Director
Correspondence Address5 Warrington Road
Croydon
Surrey
CR0 4BH

Location

Registered AddressSuite 82 Warnford Court
29 Throgmorton Street
London
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Turnover£21,693
Gross Profit£19,223
Net Worth£21,150
Cash£21,260
Current Liabilities£110

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
20 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
19 March 2003Application for striking-off (1 page)
27 January 2003Registered office changed on 27/01/03 from: 86C camberwell road london SE5 0EG (1 page)
24 January 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
9 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
27 September 2002Return made up to 03/09/02; full list of members (6 pages)
23 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
12 September 2001Return made up to 03/09/01; full list of members (6 pages)
22 November 2000Full accounts made up to 30 April 2000 (9 pages)
13 September 2000Return made up to 03/09/00; full list of members (6 pages)
27 October 1999Full accounts made up to 30 April 1999 (9 pages)
8 September 1999Return made up to 03/09/99; no change of members (4 pages)
31 December 1998Full accounts made up to 30 April 1998 (10 pages)
8 September 1998Return made up to 03/09/98; no change of members (4 pages)
11 January 1998Full accounts made up to 30 April 1997 (10 pages)
8 September 1997Return made up to 03/09/97; full list of members (6 pages)
3 January 1997Full accounts made up to 30 April 1996 (10 pages)
3 October 1996Director resigned (1 page)
8 September 1996Return made up to 03/09/96; no change of members (4 pages)
6 September 1995Return made up to 03/09/95; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 30 April 1995 (10 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)