Company NameTullman Design Limited
Company StatusDissolved
Company Number06246679
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Paul Sleeman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressInglewood Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
Secretary NameMr Paul Sleeman
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressInglewood Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
Director NameJonathan Shaw Tull
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood
Rag Hill Road
Tatsfield
Kent
TN16 2LS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressInglewood Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 November 2011Final Gazette dissolved following liquidation (1 page)
22 November 2011Final Gazette dissolved following liquidation (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2011Administrator's progress report to 16 August 2011 (9 pages)
22 August 2011Administrator's progress report to 16 August 2011 (9 pages)
22 August 2011Notice of move from Administration to Dissolution (1 page)
22 August 2011Notice of move from Administration to Dissolution on 16 August 2011 (1 page)
8 April 2011Administrator's progress report to 18 February 2011 (6 pages)
8 April 2011Administrator's progress report to 18 February 2011 (6 pages)
3 November 2010Result of meeting of creditors (2 pages)
3 November 2010Result of meeting of creditors (2 pages)
15 October 2010Statement of administrator's proposal (18 pages)
15 October 2010Statement of administrator's proposal (18 pages)
17 September 2010Statement of affairs with form 2.14B (6 pages)
17 September 2010Statement of affairs with form 2.14B (6 pages)
1 September 2010Appointment of an administrator (1 page)
1 September 2010Appointment of an administrator (1 page)
29 June 2010Director's details changed for Mr Paul Sleeman on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Mr Paul Sleeman on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Mr Paul Sleeman on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 5
(4 pages)
29 June 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 5
(4 pages)
7 May 2010Termination of appointment of Jonathan Tull as a director (1 page)
7 May 2010Termination of appointment of Jonathan Tull as a director (1 page)
7 May 2010Registered office address changed from 23 Stafford Road Croydon CR0 4NG on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 23 Stafford Road Croydon CR0 4NG on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 23 Stafford Road Croydon CR0 4NG on 7 May 2010 (1 page)
13 July 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
13 July 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 June 2009Return made up to 14/05/09; full list of members (4 pages)
10 June 2009Return made up to 14/05/09; full list of members (4 pages)
9 June 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
9 June 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
4 March 2009Amended accounts made up to 31 May 2008 (9 pages)
4 March 2009Amended accounts made up to 31 May 2008 (9 pages)
19 January 2009Director and secretary's change of particulars / paul sleeman / 15/01/2009 (1 page)
19 January 2009Director's Change of Particulars / jonathan tull / 15/01/2009 / HouseName/Number was: , now: parkwood; Street was: 23 stafford road, now: rag hill road; Area was: , now: tatsfield; Post Town was: croydon, now: westerham; Region was: surrey, now: kent; Post Code was: CR0 4NG, now: TN16 2LS; Country was: , now: united kingdom (1 page)
19 January 2009Director's change of particulars / jonathan tull / 15/01/2009 (1 page)
19 January 2009Director and secretary's change of particulars / paul sleeman / 18/01/2009 (1 page)
19 January 2009Director and Secretary's Change of Particulars / paul sleeman / 18/01/2009 / HouseName/Number was: , now: inglewood; Street was: 59 foxton grove, now: beech drive; Area was: , now: kingswood; Post Town was: mitcham, now: tadworth; Post Code was: CR4 3QX, now: KT20 6PS; Country was: , now: united kingdom; Occupation was: designer, now: manager (1 page)
19 January 2009Director and Secretary's Change of Particulars / paul sleeman / 15/01/2009 / (1 page)
24 September 2008Accounts made up to 31 May 2008 (3 pages)
24 September 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
16 September 2008Return made up to 14/05/08; full list of members (7 pages)
16 September 2008Return made up to 14/05/08; full list of members (7 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New secretary appointed;new director appointed (2 pages)
4 June 2007New secretary appointed;new director appointed (2 pages)
4 June 2007New director appointed (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
14 May 2007Incorporation (5 pages)
14 May 2007Incorporation (5 pages)