Company NameTow Law Auction Mart Company Limited(The)
Company StatusDissolved
Company Number00082466
CategoryPrivate Limited Company
Incorporation Date3 November 1904(119 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Henry Vickers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1991(86 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleFarmer
Correspondence AddressNorth Snods Farm
Shotley Bridge
Durham
DH8 9TH
Director NameWilliam Wearmouth
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1991(86 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleFarmer
Correspondence AddressRosewell
Eastgate
Bishop Auckland
County Durham
DL13 2LA
Director NameMr Colin M Firby
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1992(87 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleFarmer
Correspondence AddressGreencroft Farm
Etherley
Bishop Auckland
Durham
Director NameMr Thomas Henry Vickers
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1992(87 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleFarmer
Correspondence AddressThornley Hall
Thornley Village
Tow Law
Durham
DL13 4PE
Director NameJohn Joseph Smith
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1994(89 years, 9 months after company formation)
Appointment Duration29 years, 9 months
RoleFarmer
Correspondence AddressWest Shields Farm
Satley
Durham
Secretary NameMr Donald Thomas Taylor
NationalityBritish
StatusCurrent
Appointed22 July 2002(97 years, 9 months after company formation)
Appointment Duration21 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Crest
Lanchester Road Maiden Law
Lanchester
Durham
DH7 0QF
Director NameMr William Darling
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(86 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 January 1992)
RoleFarmer
Correspondence AddressNettlesworth
West House
Sacriston
Durham
DH7 6AX
Director NameMr Thomas Richard Featherstone Fenwick
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(86 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2001)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBishop Oak
Wolsingham
Durham
DL3 3LS
Director NameMr Joseph William Vickers
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(86 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 1995)
RoleFarmer
Correspondence AddressGreenwell Farm
Wolsingham
Durham
DH7 0ST
Director NameMr John Nicholas Walker
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(86 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 July 1994)
RoleFarmer
Correspondence AddressNorth Farm
Satley
Bishop Auckland
County Durham
DL13 4HT
Director NameMr John Edwin Gibson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(86 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 July 1998)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Hill
Lanchester
Durham
Secretary NameMr William John Tobin
NationalityBritish
StatusResigned
Appointed03 June 1991(86 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 July 2002)
RoleCompany Director
Correspondence Address22 Woodfield Hill
Crook
Durham

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£2,138,088
Cash£2,168,700
Current Liabilities£30,612

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 January 2007Dissolved (1 page)
20 October 2006Liquidators statement of receipts and payments (10 pages)
20 October 2006Return of final meeting in a members' voluntary winding up (4 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 March 2006Registered office changed on 21/03/06 from: 16-17 castle bank tow law bishop aukland co durham DL13 4AE (1 page)
15 March 2006Appointment of a voluntary liquidator (1 page)
15 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 March 2006Declaration of solvency (3 pages)
22 August 2005Return made up to 25/07/05; full list of members (13 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 July 2004Return made up to 25/07/04; full list of members (12 pages)
24 July 2003Return made up to 25/07/03; full list of members (13 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
12 December 2001Director resigned (1 page)
13 September 2001Return made up to 25/07/01; full list of members (13 pages)
20 July 2001Partial exemption accounts made up to 31 December 2000 (8 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
24 August 2000Return made up to 25/07/00; full list of members (13 pages)
18 August 1999Return made up to 25/07/99; full list of members (11 pages)
29 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
7 August 1998Return made up to 25/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
4 August 1997Return made up to 25/07/97; change of members (8 pages)
20 May 1997Full accounts made up to 31 December 1996 (14 pages)
28 August 1996Return made up to 25/07/96; bulk list available separately (7 pages)
5 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 August 1995Return made up to 25/07/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)