Company NameJ.C.B.Tomlinson Limited
Company StatusDissolved
Company Number00531469
CategoryPrivate Limited Company
Incorporation Date1 April 1954(70 years, 1 month ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Henry Jones
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2004(50 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeen Court
Neen Sollars
Worcestershire
DY14 0AH
Secretary NameDebra Bradbury
NationalityBritish
StatusClosed
Appointed30 June 2005(51 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 03 October 2006)
RoleCompany Director
Correspondence AddressStones Place Lodge
Skellingthorpe Road
Lincoln
Lincolnshire
LN6 0PA
Director NameMr Andrew Maitland Caley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(51 years, 8 months after company formation)
Appointment Duration10 months (closed 03 October 2006)
RoleGroup Taxation & Treasury
Country of ResidenceUnited Kingdom
Correspondence Address41 Chester Avenue
Beverley
East Yorkshire
HU17 8UQ
Director NameMr Richard John Perry
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(51 years, 8 months after company formation)
Appointment Duration10 months (closed 03 October 2006)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
4 The Paddock Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JU
Director NameMr Michael Paver
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(38 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Cavendish Meads
Ascot
Berkshire
SL5 9TB
Director NameMr Patrick John Charles Seiflow
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(38 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 1995)
RoleManager
Country of ResidenceEngland
Correspondence Address52 Upper Headland Park Road
Preston
Paignton
Devon
TQ3 1JG
Secretary NameMr Michael Paver
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(38 years, 2 months after company formation)
Appointment Duration7 years (resigned 14 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Cavendish Meads
Ascot
Berkshire
SL5 9TB
Secretary NameRoy William Reeder
NationalityBritish
StatusResigned
Appointed14 June 1999(45 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 July 2000)
RoleCompany Director
Correspondence Address93 Kings Chase
East Molesey
Surrey
KT8 9DQ
Director NamePeter Ian Bennett
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(46 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 2003)
RoleCompany Director
Correspondence Address24 Coulter Close
Cuffley
Potters Bar
Hertfordshire
EN6 4RR
Secretary NameMr Michael Paver
NationalityBritish
StatusResigned
Appointed03 July 2000(46 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cavendish Meads
Ascot
Berkshire
SL5 9TB
Director NameChristopher Stuart Henry Wilkins
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(48 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBanktop House
Hopton Lane Hopton
Stafford
Staffordshire
ST18 0AH

Location

Registered AddressHesslewood Country Office Park
Ferriby Road
Hessle
East Yorkshire
HU13 0PW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£197,997

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2006Full accounts made up to 31 August 2005 (6 pages)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
5 May 2006Return made up to 01/05/06; full list of members (3 pages)
4 May 2006Director's particulars changed (1 page)
12 January 2006Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
19 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2005Registered office changed on 04/08/05 from: 130 oldfield road hampton middlesex TW12 2HZ (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (1 page)
18 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 July 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
25 May 2005Return made up to 01/05/05; full list of members (7 pages)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (1 page)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 May 2004Return made up to 01/05/04; full list of members (7 pages)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 May 2003Return made up to 01/05/03; full list of members (7 pages)
27 February 2003Director resigned (1 page)
10 December 2002New director appointed (1 page)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 June 2002Return made up to 01/05/02; full list of members (7 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 May 2001Return made up to 01/05/01; full list of members (6 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
30 June 2000Return made up to 01/05/00; full list of members (6 pages)
30 June 2000New director appointed (2 pages)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 June 1999Secretary resigned (1 page)
25 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 August 1998Registered office changed on 27/08/98 from: c/o lah polymers LIMITED station rooad great billing northampton NN3 4BY (1 page)
15 June 1998Return made up to 30/05/98; full list of members (6 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 June 1997Return made up to 30/05/97; no change of members (4 pages)
30 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
8 July 1996Return made up to 30/05/96; no change of members (4 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
29 June 1995Return made up to 30/05/95; full list of members
  • 363(287) ‐ Registered office changed on 29/06/95
  • 363(288) ‐ Director resigned
(6 pages)
6 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 September 1989Memorandum and Articles of Association (12 pages)