Company NameTocris Investments Limited
Company StatusDissolved
Company Number07013194
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMs Kathleen Backes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 April 2011(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 16 February 2016)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMs Ruth Bright
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 16 February 2016)
RoleExecutive
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMs Ruth Bright
StatusClosed
Appointed28 April 2011(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 16 February 2016)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameDr David Alan Peters
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 16 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Charles Robert Kummeth
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2014(4 years, 4 months after company formation)
Appointment Duration2 years (closed 16 February 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Andrew James Birnie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTocris House I O Centre
Moorend Farm Avenue
Bristol
BS11 0QL
Director NameMr Anthony Edward Kenny
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Druid Stoke Avenue
Bristol
BS9 1DD
Director NameMr Laurence John Ede
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTocris House I O Centre
Moorend Farm Avenue
Bristol
BS11 0QL
Secretary NameMr Andrew James Birnie
NationalityBritish
StatusResigned
Appointed10 September 2009(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Kewstoke Road
Bristol
BS9 1HF
Director NameMrs Jennifer Lucy Birnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Coombe Lane
Bristol
BS9 2AZ
Director NameMrs Hazel Sarah Ede
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Seven Acres Lane
Batheaston
Bath
BA1 7HE
Director NameMr Greg Melsen
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2011(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressTocris House I O Centre
Moorend Farm Avenue
Bristol
BS11 0QL
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed09 September 2009(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed09 September 2009(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.tocris.com/

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Tocris Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved following liquidation (1 page)
16 February 2016Final Gazette dissolved following liquidation (1 page)
16 November 2015Return of final meeting in a members' voluntary winding up (4 pages)
16 November 2015Return of final meeting in a members' voluntary winding up (4 pages)
25 March 2015Registered 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 2015Registered 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 2015Appointment of a voluntary liquidator (3 pages)
19 March 2015Declaration of solvency (3 pages)
19 March 2015Declaration of solvency (3 pages)
19 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-24
(1 page)
19 March 2015Appointment of a voluntary liquidator (3 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(6 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(6 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(6 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
6 February 2014Appointment of Mr Charles Robert Kummeth as a director (2 pages)
6 February 2014Termination of appointment of Greg Melsen as a director (1 page)
6 February 2014Termination of appointment of Greg Melsen as a director (1 page)
6 February 2014Appointment of Mr Charles Robert Kummeth as a director (2 pages)
24 October 2013Register inspection address has been changed (1 page)
24 October 2013Register(s) moved to registered inspection location (1 page)
24 October 2013Register(s) moved to registered inspection location (1 page)
24 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(6 pages)
24 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(6 pages)
24 October 2013Register inspection address has been changed (1 page)
24 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(6 pages)
1 July 2013Appointment of Dr David Alan Peters as a director (2 pages)
1 July 2013Termination of appointment of Laurence Ede as a director (1 page)
1 July 2013Termination of appointment of Laurence Ede as a director (1 page)
1 July 2013Termination of appointment of Andrew Birnie as a director (1 page)
1 July 2013Appointment of Dr David Alan Peters as a director (2 pages)
1 July 2013Termination of appointment of Andrew Birnie as a director (1 page)
2 April 2013Full accounts made up to 30 June 2012 (15 pages)
2 April 2013Full accounts made up to 30 June 2012 (15 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Mr Andrew James Birnie on 29 January 2010 (2 pages)
14 February 2012Director's details changed for Mr Andrew James Birnie on 29 January 2010 (2 pages)
13 February 2012Director's details changed for Laurence Ede on 31 August 2011 (2 pages)
13 February 2012Director's details changed for Laurence Ede on 31 August 2011 (2 pages)
15 December 2011Registered office address changed from 19 Barton Lane Abingdon Oxfordshire OX14 3NB United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 19 Barton Lane Abingdon Oxfordshire OX14 3NB United Kingdom on 15 December 2011 (1 page)
9 December 2011Full accounts made up to 30 June 2011 (16 pages)
9 December 2011Full accounts made up to 30 June 2011 (16 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2011Appointment of Ms Ruth Bright as a director (2 pages)
12 May 2011Termination of appointment of Andrew Birnie as a secretary (1 page)
12 May 2011Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
12 May 2011Appointment of Ms Ruth Bright as a secretary (1 page)
12 May 2011Appointment of Mr Greg Melsen as a director (2 pages)
12 May 2011Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
12 May 2011Registered office address changed from Tocris House Io Centre Moorend Farm Avenue Bristol BS11 0QL on 12 May 2011 (1 page)
12 May 2011Termination of appointment of Andrew Birnie as a secretary (1 page)
12 May 2011Termination of appointment of Hazel Ede as a director (1 page)
12 May 2011Appointment of Mr Greg Melsen as a director (2 pages)
12 May 2011Appointment of Ms Kathleen Backes as a director (2 pages)
12 May 2011Termination of appointment of Hazel Ede as a director (1 page)
12 May 2011Termination of appointment of Anthony Kenny as a director (1 page)
12 May 2011Appointment of Ms Ruth Bright as a director (2 pages)
12 May 2011Termination of appointment of Anthony Kenny as a director (1 page)
12 May 2011Appointment of Ms Kathleen Backes as a director (2 pages)
12 May 2011Termination of appointment of Jennifer Birnie as a director (1 page)
12 May 2011Registered office address changed from Tocris House Io Centre Moorend Farm Avenue Bristol BS11 0QL on 12 May 2011 (1 page)
12 May 2011Appointment of Ms Ruth Bright as a secretary (1 page)
12 May 2011Termination of appointment of Jennifer Birnie as a director (1 page)
6 April 2011Full accounts made up to 31 December 2010 (14 pages)
6 April 2011Full accounts made up to 31 December 2010 (14 pages)
21 October 2010Appointment of Mrs Jennifer Lucy Birnie as a director (2 pages)
21 October 2010Appointment of Mrs Jennifer Lucy Birnie as a director (2 pages)
21 October 2010Appointment of Mrs Hazel Sarah Ede as a director (2 pages)
21 October 2010Appointment of Mrs Hazel Sarah Ede as a director (2 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
16 September 2010Full accounts made up to 31 December 2009 (15 pages)
16 September 2010Full accounts made up to 31 December 2009 (15 pages)
15 September 2010Appointment of Mr Anthony Edward Kenny as a director (2 pages)
15 September 2010Appointment of Mr Anthony Edward Kenny as a director (2 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 September 2009Secretary appointed andrew james birnie (2 pages)
18 September 2009Accounting reference date shortened from 30/09/2010 to 31/12/2009 (1 page)
18 September 2009Appointment terminated secretary ovalsec LIMITED (1 page)
18 September 2009Appointment terminated director oval nominees LIMITED (1 page)
18 September 2009Appointment terminated secretary ovalsec LIMITED (1 page)
18 September 2009Appointment terminated director oval nominees LIMITED (1 page)
18 September 2009Director appointed laurence ede (3 pages)
18 September 2009Accounting reference date shortened from 30/09/2010 to 31/12/2009 (1 page)
18 September 2009Director appointed laurence ede (3 pages)
18 September 2009Secretary appointed andrew james birnie (2 pages)
9 September 2009Incorporation (25 pages)
9 September 2009Incorporation (25 pages)