Company NameG. A. Tulley Limited
Company StatusDissolved
Company Number02225307
CategoryPrivate Limited Company
Incorporation Date29 February 1988(36 years, 2 months ago)
Dissolution Date16 February 2019 (5 years, 2 months ago)
Previous NamesBroomco (233) Limited and Intro International Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gordon Anthony Tulley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1991(3 years, 1 month after company formation)
Appointment Duration27 years, 10 months (closed 16 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorton Hall
Morton
Gainsborough
DN21 3AA
Secretary NameJacqueline Maria Tulley
NationalityBritish
StatusResigned
Appointed29 April 1991(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 05 August 1991)
RoleCompany Director
Correspondence Address49 Warnington Drive
Bessacarr
Doncaster
South Yorkshire
DN4 6SU
Secretary NameMary Tulley
NationalityBritish
StatusResigned
Appointed05 August 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 June 2000)
RoleCompany Director
Correspondence Address11 Bevre Road
Armthorpe
Doncaster
South Yorkshire
DN3 2DP
Secretary NamePeter Derek Tulley
NationalityBritish
StatusResigned
Appointed20 July 2000(12 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bevre Road
Armthorpe
Doncaster
South Yorkshire
DN3 2DP

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2011
Turnover£43,485
Gross Profit£42,811
Net Worth-£317,174
Cash£20
Current Liabilities£808,499

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

16 February 2019Final Gazette dissolved following liquidation (1 page)
16 November 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
7 September 2018Liquidators' statement of receipts and payments to 1 July 2018 (15 pages)
16 October 2017Registered office address changed from 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 16 October 2017 (2 pages)
16 August 2017Liquidators' statement of receipts and payments to 1 July 2017 (16 pages)
16 August 2017Liquidators' statement of receipts and payments to 1 July 2017 (16 pages)
1 September 2016Liquidators' statement of receipts and payments to 1 July 2016 (13 pages)
1 September 2016Liquidators' statement of receipts and payments to 1 July 2016 (13 pages)
13 November 2015Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds LS1 4HG to 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages)
13 November 2015Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds LS1 4HG to 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages)
18 September 2015Liquidators statement of receipts and payments to 1 July 2015 (16 pages)
18 September 2015Liquidators' statement of receipts and payments to 1 July 2015 (16 pages)
18 September 2015Liquidators' statement of receipts and payments to 1 July 2015 (16 pages)
18 September 2015Liquidators statement of receipts and payments to 1 July 2015 (16 pages)
2 September 2014Liquidators statement of receipts and payments to 1 July 2014 (15 pages)
2 September 2014Liquidators statement of receipts and payments to 1 July 2014 (15 pages)
2 September 2014Liquidators' statement of receipts and payments to 1 July 2014 (15 pages)
2 September 2014Liquidators' statement of receipts and payments to 1 July 2014 (15 pages)
15 July 2013Registered office address changed from Morton Hall 2 Front Street St Morton Gainsborough Lincolnshire DN21 3AA on 15 July 2013 (2 pages)
15 July 2013Registered office address changed from Morton Hall 2 Front Street St Morton Gainsborough Lincolnshire DN21 3AA on 15 July 2013 (2 pages)
12 July 2013Statement of affairs with form 4.19 (5 pages)
12 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2013Appointment of a voluntary liquidator (1 page)
12 July 2013Statement of affairs with form 4.19 (5 pages)
12 July 2013Appointment of a voluntary liquidator (1 page)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(3 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(3 pages)
15 April 2013Termination of appointment of Peter Tulley as a secretary (1 page)
15 April 2013Termination of appointment of Peter Tulley as a secretary (1 page)
31 August 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
31 August 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
11 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
12 July 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
16 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
29 September 2009Total exemption full accounts made up to 30 November 2008 (16 pages)
29 September 2009Total exemption full accounts made up to 30 November 2008 (16 pages)
18 May 2009Director's change of particulars / gordon tulley / 18/05/2009 (1 page)
18 May 2009Director's change of particulars / gordon tulley / 18/05/2009 (1 page)
18 May 2009Return made up to 29/04/09; full list of members (3 pages)
18 May 2009Return made up to 29/04/09; full list of members (3 pages)
17 September 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
17 September 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 April 2008Return made up to 29/04/08; full list of members (3 pages)
30 April 2008Return made up to 29/04/08; full list of members (3 pages)
27 September 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
27 September 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
21 June 2007Return made up to 29/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2007Return made up to 29/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
30 May 2006Return made up to 29/04/06; full list of members (6 pages)
30 May 2006Return made up to 29/04/06; full list of members (6 pages)
3 November 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
3 November 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
9 June 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 June 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 January 2005Total exemption full accounts made up to 30 November 2003 (10 pages)
5 January 2005Total exemption full accounts made up to 30 November 2003 (10 pages)
16 August 2004Return made up to 29/04/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
(6 pages)
16 August 2004Return made up to 29/04/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
(6 pages)
30 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
30 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
21 May 2003Return made up to 29/04/03; full list of members (6 pages)
21 May 2003Return made up to 29/04/03; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
29 May 2002Return made up to 29/04/02; full list of members (6 pages)
29 May 2002Return made up to 29/04/02; full list of members (6 pages)
6 December 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
6 December 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
27 June 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 June 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 September 2000Accounts made up to 30 November 1999 (12 pages)
27 September 2000Accounts made up to 30 November 1999 (12 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
31 May 2000Return made up to 29/04/00; full list of members (6 pages)
31 May 2000Return made up to 29/04/00; full list of members (6 pages)
5 January 2000Return made up to 29/04/99; full list of members (6 pages)
5 January 2000Return made up to 29/04/99; full list of members (6 pages)
1 October 1999Accounts made up to 30 November 1998 (10 pages)
1 October 1999Accounts made up to 30 November 1998 (10 pages)
26 August 1999Registered office changed on 26/08/99 from: hawkes nest estate scrooby road bawtry doncaster DN10 6AB (1 page)
26 August 1999Registered office changed on 26/08/99 from: hawkes nest estate scrooby road bawtry doncaster DN10 6AB (1 page)
2 October 1998Accounts made up to 30 November 1997 (11 pages)
2 October 1998Accounts made up to 30 November 1997 (11 pages)
9 June 1998Return made up to 25/04/98; no change of members (4 pages)
9 June 1998Return made up to 25/04/98; no change of members (4 pages)
2 October 1997Accounts made up to 30 November 1996 (12 pages)
2 October 1997Accounts made up to 30 November 1996 (12 pages)
11 June 1997Return made up to 29/04/97; no change of members (4 pages)
11 June 1997Return made up to 29/04/97; no change of members (4 pages)
2 October 1996Accounts made up to 30 November 1995 (10 pages)
2 October 1996Accounts made up to 30 November 1995 (10 pages)
16 June 1996Return made up to 29/04/96; full list of members
  • 363(287) ‐ Registered office changed on 16/06/96
(6 pages)
16 June 1996Return made up to 29/04/96; full list of members
  • 363(287) ‐ Registered office changed on 16/06/96
(6 pages)
22 March 1996Registered office changed on 22/03/96 from: the old freight depot roberts road balby doncaster, S. yorkshire DN4 0JU (1 page)
22 March 1996Registered office changed on 22/03/96 from: the old freight depot roberts road balby doncaster, S. yorkshire DN4 0JU (1 page)
18 December 1995Company name changed intro international LIMITED\certificate issued on 19/12/95 (6 pages)
18 December 1995Company name changed intro international LIMITED\certificate issued on 19/12/95 (6 pages)
18 July 1995Accounts made up to 30 November 1994 (10 pages)
18 July 1995Accounts made up to 30 November 1994 (10 pages)
2 May 1995Return made up to 29/04/95; no change of members (4 pages)
2 May 1995Return made up to 29/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)