Company NameTommis Special Finishes Limited
Company StatusDissolved
Company Number01672187
CategoryPrivate Limited Company
Incorporation Date15 October 1982(41 years, 6 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameGraham Leslie Hopps
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(9 years after company formation)
Appointment Duration11 years, 5 months (closed 25 March 2003)
RoleCompany Director
Correspondence AddressCottingley 9a Sherburn Grove
Birkenshaw
Bradford
BD11 2JH
Secretary NameMargaret Alicia Hopps
NationalityBritish
StatusClosed
Appointed13 October 1991(9 years after company formation)
Appointment Duration11 years, 5 months (closed 25 March 2003)
RoleCompany Director
Correspondence AddressCottingley 9a Sherburn Grove
Birkenshaw
Bradford
BD11 2JH
Director NameChristopher Cheetham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(9 years after company formation)
Appointment Duration9 years, 3 months (resigned 19 January 2001)
RoleTextile Technician
Correspondence Address5 Goffa Mill
Gargrave
Skipton
North Yorkshire
BD23 3NG

Location

Registered AddressHolmfield House
Holdsworth Road
Holmfield
Halifax
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
30 October 2002Application for striking-off (1 page)
13 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
19 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
20 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
15 November 1999Return made up to 13/10/99; full list of members (6 pages)
9 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
24 November 1998Return made up to 13/10/98; no change of members (4 pages)
22 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
13 November 1997Return made up to 13/10/97; no change of members (4 pages)
30 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
1 November 1996Return made up to 13/10/96; full list of members (6 pages)
14 May 1996Full accounts made up to 31 July 1995 (6 pages)
18 October 1995Return made up to 13/10/95; no change of members (4 pages)
17 May 1995Full accounts made up to 31 July 1994 (6 pages)