Company NameTushingham Higgens Limited
DirectorsJohn Tushingham and Robin Jeremy Higgens
Company StatusDissolved
Company Number02248008
CategoryPrivate Limited Company
Incorporation Date26 April 1988(36 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJohn Tushingham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(3 years after company formation)
Appointment Duration33 years
RoleGraphic Designer
Correspondence Address47 Mornington Crescent
Harrogate
North Yorkshire
HG1 5DL
Secretary NameMr Philip John Mudd
NationalityBritish
StatusCurrent
Appointed26 April 1991(3 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldhead Stocksmoor Road
Stocksmoor
Huddersfield
Yorkshire
HD4 6XQ
Director NameRobin Jeremy Higgens
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleAdvertising
Correspondence Address91 Parkside Road
Leeds
West Yorkshire
LS6 4NA

Location

Registered AddressC/O Gibson Booth
12 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 October 2002Dissolved (1 page)
19 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
11 March 2002Liquidators statement of receipts and payments (5 pages)
4 October 2001Liquidators statement of receipts and payments (5 pages)
15 March 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
18 March 1999Liquidators statement of receipts and payments (5 pages)
10 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1998Statement of affairs (7 pages)
10 March 1998Appointment of a voluntary liquidator (1 page)
16 February 1998Registered office changed on 16/02/98 from: 120, burley road leeds west yorkshire LS3 1JP. (1 page)
5 January 1998Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
3 February 1997Particulars of mortgage/charge (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
10 May 1996Return made up to 26/04/95; no change of members (4 pages)
25 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
4 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)