London
E14 5GL
Director Name | Ms Ruth Bright |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2011(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 February 2016) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Ms Ruth Bright |
---|---|
Status | Closed |
Appointed | 28 April 2011(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 February 2016) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Dr David Alan Peters |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Charles Robert Kummeth |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 2014(4 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 16 February 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Andrew James Birnie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tocris House I O Centre Moorend Farm Avenue Bristol BS11 0QL |
Director Name | Mr Anthony Edward Kenny |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Druid Stoke Avenue Bristol BS9 1DD |
Director Name | Mr Laurence John Ede |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tocris House I O Centre Moorend Farm Avenue Bristol BS11 0QL |
Secretary Name | Mr Andrew James Birnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Kewstoke Road Bristol BS9 1HF |
Director Name | Mrs Jennifer Lucy Birnie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Coombe Lane Bristol BS9 2AZ |
Director Name | Mrs Hazel Sarah Ede |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Seven Acres Lane Batheaston Bath BA1 7HE |
Director Name | Mr Greg Melsen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2011(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2014) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Tocris House I O Centre Moorend Farm Avenue Bristol BS11 0QL |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | www.tocris.com/ |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Tocris Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved following liquidation (1 page) |
16 February 2016 | Final Gazette dissolved following liquidation (1 page) |
16 November 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 November 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 March 2015 | Registered office address changed from Tocris House I O Centre Moorend Farm Avenue Bristol BS11 0QL to 15 Canada Square London E14 5GL on 25 March 2015 (2 pages) |
25 March 2015 | Registered office address changed from Tocris House I O Centre Moorend Farm Avenue Bristol BS11 0QL to 15 Canada Square London E14 5GL on 25 March 2015 (2 pages) |
19 March 2015 | Appointment of a voluntary liquidator (3 pages) |
19 March 2015 | Declaration of solvency (3 pages) |
19 March 2015 | Declaration of solvency (3 pages) |
19 March 2015 | Resolutions
|
19 March 2015 | Appointment of a voluntary liquidator (3 pages) |
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
6 February 2014 | Appointment of Mr Charles Robert Kummeth as a director (2 pages) |
6 February 2014 | Termination of appointment of Greg Melsen as a director (1 page) |
6 February 2014 | Termination of appointment of Greg Melsen as a director (1 page) |
6 February 2014 | Appointment of Mr Charles Robert Kummeth as a director (2 pages) |
24 October 2013 | Register inspection address has been changed (1 page) |
24 October 2013 | Register(s) moved to registered inspection location (1 page) |
24 October 2013 | Register(s) moved to registered inspection location (1 page) |
24 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Register inspection address has been changed (1 page) |
24 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
1 July 2013 | Appointment of Dr David Alan Peters as a director (2 pages) |
1 July 2013 | Termination of appointment of Laurence Ede as a director (1 page) |
1 July 2013 | Termination of appointment of Laurence Ede as a director (1 page) |
1 July 2013 | Termination of appointment of Andrew Birnie as a director (1 page) |
1 July 2013 | Appointment of Dr David Alan Peters as a director (2 pages) |
1 July 2013 | Termination of appointment of Andrew Birnie as a director (1 page) |
2 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
24 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Mr Andrew James Birnie on 29 January 2010 (2 pages) |
14 February 2012 | Director's details changed for Mr Andrew James Birnie on 29 January 2010 (2 pages) |
13 February 2012 | Director's details changed for Laurence Ede on 31 August 2011 (2 pages) |
13 February 2012 | Director's details changed for Laurence Ede on 31 August 2011 (2 pages) |
15 December 2011 | Registered office address changed from 19 Barton Lane Abingdon Oxfordshire OX14 3NB United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from 19 Barton Lane Abingdon Oxfordshire OX14 3NB United Kingdom on 15 December 2011 (1 page) |
9 December 2011 | Full accounts made up to 30 June 2011 (16 pages) |
9 December 2011 | Full accounts made up to 30 June 2011 (16 pages) |
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2011 | Appointment of Ms Ruth Bright as a director (2 pages) |
12 May 2011 | Termination of appointment of Andrew Birnie as a secretary (1 page) |
12 May 2011 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
12 May 2011 | Appointment of Ms Ruth Bright as a secretary (1 page) |
12 May 2011 | Appointment of Mr Greg Melsen as a director (2 pages) |
12 May 2011 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
12 May 2011 | Registered office address changed from Tocris House Io Centre Moorend Farm Avenue Bristol BS11 0QL on 12 May 2011 (1 page) |
12 May 2011 | Termination of appointment of Andrew Birnie as a secretary (1 page) |
12 May 2011 | Termination of appointment of Hazel Ede as a director (1 page) |
12 May 2011 | Appointment of Mr Greg Melsen as a director (2 pages) |
12 May 2011 | Appointment of Ms Kathleen Backes as a director (2 pages) |
12 May 2011 | Termination of appointment of Hazel Ede as a director (1 page) |
12 May 2011 | Termination of appointment of Anthony Kenny as a director (1 page) |
12 May 2011 | Appointment of Ms Ruth Bright as a director (2 pages) |
12 May 2011 | Termination of appointment of Anthony Kenny as a director (1 page) |
12 May 2011 | Appointment of Ms Kathleen Backes as a director (2 pages) |
12 May 2011 | Termination of appointment of Jennifer Birnie as a director (1 page) |
12 May 2011 | Registered office address changed from Tocris House Io Centre Moorend Farm Avenue Bristol BS11 0QL on 12 May 2011 (1 page) |
12 May 2011 | Appointment of Ms Ruth Bright as a secretary (1 page) |
12 May 2011 | Termination of appointment of Jennifer Birnie as a director (1 page) |
6 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 October 2010 | Appointment of Mrs Jennifer Lucy Birnie as a director (2 pages) |
21 October 2010 | Appointment of Mrs Jennifer Lucy Birnie as a director (2 pages) |
21 October 2010 | Appointment of Mrs Hazel Sarah Ede as a director (2 pages) |
21 October 2010 | Appointment of Mrs Hazel Sarah Ede as a director (2 pages) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 September 2010 | Appointment of Mr Anthony Edward Kenny as a director (2 pages) |
15 September 2010 | Appointment of Mr Anthony Edward Kenny as a director (2 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 September 2009 | Secretary appointed andrew james birnie (2 pages) |
18 September 2009 | Accounting reference date shortened from 30/09/2010 to 31/12/2009 (1 page) |
18 September 2009 | Appointment terminated secretary ovalsec LIMITED (1 page) |
18 September 2009 | Appointment terminated director oval nominees LIMITED (1 page) |
18 September 2009 | Appointment terminated secretary ovalsec LIMITED (1 page) |
18 September 2009 | Appointment terminated director oval nominees LIMITED (1 page) |
18 September 2009 | Director appointed laurence ede (3 pages) |
18 September 2009 | Accounting reference date shortened from 30/09/2010 to 31/12/2009 (1 page) |
18 September 2009 | Director appointed laurence ede (3 pages) |
18 September 2009 | Secretary appointed andrew james birnie (2 pages) |
9 September 2009 | Incorporation (25 pages) |
9 September 2009 | Incorporation (25 pages) |