Company NameDennis Tomlinson Limited
Company StatusDissolved
Company Number02632304
CategoryPrivate Limited Company
Incorporation Date25 July 1991(32 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJonathon Paul Handy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(same day as company formation)
RoleCabinet Maker
Correspondence Address62 Perkins Close
Salford Priors
Evesham
Worcestershire
WR11 5UZ
Director NameDennis Tomlinson
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(same day as company formation)
RoleCabinet Maker
Correspondence Address13 Main Street
Alderminster
Stratford On Avon
Warwickshire
CV37 8NY
Director NameRonald Damon Tuplin
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBeehive Cottage
Great Alne
Alcester
Warwickshire
B49 6HX
Secretary NameJonathon Paul Handy
NationalityBritish
StatusCurrent
Appointed25 July 1991(same day as company formation)
RoleCabinet Maker
Correspondence Address62 Perkins Close
Salford Priors
Evesham
Worcestershire
WR11 5UZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
15 May 2000Liquidators statement of receipts and payments (5 pages)
10 November 1999Liquidators statement of receipts and payments (5 pages)
25 May 1999Liquidators statement of receipts and payments (5 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
15 May 1998Liquidators statement of receipts and payments (5 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
14 October 1997O/C re. B/d date (2 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
8 November 1996Liquidators statement of receipts and payments (5 pages)
21 May 1996Liquidators statement of receipts and payments (5 pages)
13 December 1995Liquidators statement of receipts and payments (10 pages)
1 June 1995Liquidators statement of receipts and payments (10 pages)
24 May 1995Registered office changed on 24/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)