Company NameTolhurst Limited
Company StatusDissolved
Company Number02398683
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 10 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePaul Douglas Baines
NationalityBritish
StatusClosed
Appointed01 July 2005(16 years after company formation)
Appointment Duration2 years, 5 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address135 Harold Road
Hastings
East Sussex
TN35 5NW
Director NameMr Graham John Mason
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 August 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Oakfield Avenue
East Wittering
West Sussex
PO20 8BU
Director NameMiss Helen Robathan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 August 2000)
RoleSecretary
Correspondence Address53 Wood Lodge Lane
West Wickham
Kent
BR4 9LY
Secretary NameMiss Helen Robathan
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 08 August 2000)
RoleCompany Director
Correspondence Address53 Wood Lodge Lane
West Wickham
Kent
BR4 9LY
Director NameAndrew Mark Nelson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(7 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 2004)
RoleSurveyor
Correspondence Address53 Wood Lodge Lane
West Wickham
Kent
BR4 9LY
Director NameFrancis Charles Mason
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2004)
RoleContracts Director
Correspondence AddressAnderida
Top Road Sharpthorne
East Grinstead
West Sussex
RH19 4HU
Secretary NameAndrew Mark Nelson
NationalityBritish
StatusResigned
Appointed08 August 2000(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 October 2004)
RoleCompany Director
Correspondence Address53 Wood Lodge Lane
West Wickham
Kent
BR4 9LY
Director NameMichael Kenneth Cheeseman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2005)
RoleCompany Director
Correspondence Address12 Richmond Way
East Grinstead
West Sussex
RH19 4TG
Director NameNeil Christopher Baker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address5 Chatsworth Drive
Enfield
Middlesex
EN1 1EX

Location

Registered AddressRegal House
Letchworth Drive
Bromely
Kent
BR2 9BE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,315,542
Gross Profit£353,563
Net Worth£79,583
Cash£156,658
Current Liabilities£533,272

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
13 February 2006Director resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005Return made up to 20/07/05; full list of members
  • 363(287) ‐ Registered office changed on 17/11/05
(9 pages)
28 February 2005Secretary resigned;director resigned (1 page)
24 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
10 December 2004Director resigned (1 page)
6 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
6 October 2004Return made up to 20/07/04; full list of members (8 pages)
28 January 2004Full accounts made up to 30 September 2003 (13 pages)
21 October 2003New director appointed (3 pages)
26 July 2003Return made up to 20/07/03; full list of members (8 pages)
22 May 2003Full accounts made up to 30 September 2002 (10 pages)
10 June 2002Registered office changed on 10/06/02 from: 18 wealden place bradbourne vale road sevenoaks kent TN13 3QQ (1 page)
10 June 2002Registered office changed on 10/06/02 from: unit W1 lambs business park tilburstow hill road south godstone surrey RH9 8LJ (1 page)
14 March 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
22 October 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2001Full accounts made up to 30 September 2000 (12 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
9 October 2000Full accounts made up to 30 September 1999 (12 pages)
22 August 2000New director appointed (3 pages)
22 August 2000New secretary appointed (3 pages)
14 August 2000Secretary resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: 53 wood lodge lane west wickham kent BR4 9LY (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
25 July 2000Return made up to 20/07/00; full list of members (7 pages)
30 March 2000Secretary's particulars changed;director's particulars changed (1 page)
30 March 2000Director's particulars changed (1 page)
16 March 2000Registered office changed on 16/03/00 from: 180 chesterfield drive sevenoaks kent TN13 2EF (1 page)
21 October 1999Return made up to 27/06/99; full list of members (6 pages)
31 August 1999Full accounts made up to 30 September 1998 (14 pages)
25 July 1998Return made up to 27/06/98; full list of members (6 pages)
8 July 1998Full accounts made up to 30 September 1997 (12 pages)
4 June 1997New director appointed (2 pages)
14 November 1996Full accounts made up to 30 September 1996 (11 pages)
10 July 1996Return made up to 27/06/96; full list of members (6 pages)
20 February 1996Full accounts made up to 30 September 1995 (11 pages)
12 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 December 1995Ad 15/09/95--------- £ si 9900@1=9900 £ ic 100/10000 (4 pages)
12 December 1995Ad 23/08/94--------- £ si 98@1 (4 pages)
12 December 1995£ nc 100/10000 15/09/95 (1 page)
26 July 1995Return made up to 27/06/95; full list of members (6 pages)
19 June 1995Full accounts made up to 30 September 1994 (6 pages)
27 June 1989Incorporation (15 pages)