Company NameTollerton Investments Limited
Company StatusDissolved
Company Number01547753
CategoryPrivate Limited Company
Incorporation Date27 February 1981(43 years, 2 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDorothy Mary Wilson Clark
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(11 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 27 June 2006)
RoleCompany Director
Correspondence AddressStonedyke Lodge
Leven Road
Lundin Links
Fife
KY8 6AJ
Scotland
Director NameGeorge Alistair Clark
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(11 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 27 June 2006)
RoleHotelier
Correspondence Address7 Crescent Road
Lundin Links
Fife
KY8 6AE
Scotland
Director NameGeorge Alistair Matheson Clark
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(11 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 27 June 2006)
RoleCompany Director
Correspondence AddressStonedyke Lodge
Leven Road
Lundin Links
Fife
KY8 6AJ
Scotland
Director NameMr Michael Iain David Clark
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(11 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 27 June 2006)
RoleHotelier
Country of ResidenceScotland
Correspondence Address60 Silverknowes Terrace
Edinburgh
EH4 5HJ
Scotland
Secretary NameDorothy Mary Wilson Clark
NationalityBritish
StatusClosed
Appointed27 March 1992(11 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 27 June 2006)
RoleCompany Director
Correspondence AddressStonedyke Lodge
Leven Road
Lundin Links
Fife
KY8 6AJ
Scotland

Location

Registered Address12 Alma Square
Scarborough
N Yorks
YO11 1JU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£154,000
Gross Profit£24,862
Net Worth£68,417
Cash£25,267
Current Liabilities£41,546

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
1 February 2006Application for striking-off (1 page)
18 May 2005Return made up to 27/03/05; full list of members (9 pages)
7 January 2005Full accounts made up to 31 March 2004 (9 pages)
6 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 2003Full accounts made up to 31 January 2003 (9 pages)
7 April 2003Return made up to 27/03/03; full list of members (9 pages)
6 October 2002Full accounts made up to 31 January 2002 (8 pages)
12 April 2002Return made up to 27/03/02; full list of members (8 pages)
26 September 2001Full accounts made up to 31 January 2001 (7 pages)
11 April 2001Return made up to 27/03/01; full list of members (8 pages)
22 August 2000Full accounts made up to 31 January 2000 (8 pages)
7 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1999Full accounts made up to 31 January 1999 (9 pages)
14 April 1999Return made up to 27/03/99; full list of members (7 pages)
16 November 1998Full accounts made up to 31 January 1998 (9 pages)
1 June 1998Ad 20/04/98--------- £ si [email protected]=10 £ ic 100/110 (2 pages)
1 June 1998£ nc 100/10000 20/04/98 (1 page)
1 June 1998Memorandum and Articles of Association (12 pages)
1 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 June 1998Particulars of contract relating to shares (4 pages)
1 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 April 1998Return made up to 27/03/98; full list of members (7 pages)
3 December 1997Full accounts made up to 31 January 1997 (8 pages)
28 April 1997Return made up to 27/03/97; no change of members (5 pages)
15 November 1996Full accounts made up to 31 January 1996 (8 pages)
10 April 1996Return made up to 27/03/96; no change of members (5 pages)
29 November 1995Full accounts made up to 31 January 1995 (8 pages)
12 April 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)