Company NameTomlinsons (Rochdale) Limited
DirectorsNigel William Watts and Martin James Barker
Company StatusDissolved
Company Number00057343
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameNigel William Watts
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(90 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressSumm & Corporation Ltd
Warhurst Road, Lowfields Business Pa
Elland
West Yorkshire
HX5 9DF
Secretary NameMr Martin James Barker
NationalityBritish
StatusCurrent
Appointed08 November 1993(91 years, 11 months after company formation)
Appointment Duration30 years, 4 months
RoleProduction Director
Country of ResidenceEngland
Correspondence Address13 Higher Wheat Lane
Moss Brook
Rochdale
Lancashire
OL16 2YF
Director NameMr Martin James Barker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1994(92 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address13 Higher Wheat Lane
Moss Brook
Rochdale
Lancashire
OL16 2YF
Director NamePeter Stanley Kelly
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 1993)
RoleCompany Director
Correspondence AddressApartment 1-7 Draycott Place
London
SW3 2SE
Secretary NamePeter Stanley Kelly
NationalityBritish
StatusResigned
Appointed29 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 1993)
RoleCompany Director
Correspondence AddressApartment 1-7 Draycott Place
London
SW3 2SE
Director NameMark William Watts
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleSales Director
Correspondence Address1 Spring Gardens
Upperthong
Holmfirth
West Yorkshire
HD7 2RT

Location

Registered AddressC/O Bowers & Co
3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,849,234
Cash£88
Current Liabilities£1,955,852

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 October 2004Dissolved (1 page)
14 July 2004Liquidators statement of receipts and payments (5 pages)
14 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2004Liquidators statement of receipts and payments (5 pages)
11 September 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
17 April 2002Liquidators statement of receipts and payments (5 pages)
14 March 2001Statement of affairs (5 pages)
14 March 2001Appointment of a voluntary liquidator (1 page)
14 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2001Registered office changed on 19/02/01 from: west vale chambers 61 stainland road greenland,halifax west yorkshire HX5 9DF (1 page)
24 February 2000Accounts for a small company made up to 30 June 1998 (7 pages)
24 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 February 2000Registered office changed on 14/02/00 from: sherwood business park queensway rochdale lancashire OL11 2NU (1 page)
24 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 1999Return made up to 29/12/98; no change of members (4 pages)
12 November 1998Accounts for a medium company made up to 30 June 1997 (20 pages)
2 February 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1997Registered office changed on 11/12/97 from: newhey road milnrow rochdale lancashire OL16 3NR (1 page)
7 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
14 June 1996Full accounts made up to 31 December 1995 (21 pages)
22 February 1996Return made up to 29/12/95; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 December 1993 (23 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (17 pages)