Company NameTabholme Services Limited
Company StatusDissolved
Company Number02574606
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 3 months ago)
Dissolution Date30 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameRoman Denysenko
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(1 year, 6 months after company formation)
Appointment Duration17 years, 11 months (closed 30 June 2010)
RoleContracts Manager
Correspondence Address17 Melrose Park
Beverley
East Yorkshsire
HU17 8JL
Director NameStephen Withill
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(1 year, 6 months after company formation)
Appointment Duration17 years, 11 months (closed 30 June 2010)
RoleEstimator
Correspondence Address10 Middleburg Street
Hull
North Humberside
HU9 2QW
Director NameRichard Tennison
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(6 years, 5 months after company formation)
Appointment Duration13 years (closed 30 June 2010)
RoleCompany Director
Correspondence Address53 Keldgate
Beverley
East Yorkshire
HU17 8HU
Secretary NameStephen Withill
NationalityBritish
StatusClosed
Appointed23 June 1997(6 years, 5 months after company formation)
Appointment Duration13 years (closed 30 June 2010)
RoleCompany Director
Correspondence Address10 Middleburg Street
Hull
North Humberside
HU9 2QW
Director NameMr James Herbert Williams
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(5 days after company formation)
Appointment Duration6 years, 5 months (resigned 23 June 1997)
RoleCompany Director
Correspondence AddressRosswood
Long Lane Woodmansey
Beverley
North Humberside
Secretary NameMrs Linda Margaret Williams
NationalityBritish
StatusResigned
Appointed22 January 1991(5 days after company formation)
Appointment Duration6 years, 5 months (resigned 23 June 1997)
RoleHousewife
Correspondence AddressRosswood
Long Lane Woodmansey
Beverley
North Humberside
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 January 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 January 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£38,308
Cash£745
Current Liabilities£333,475

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 June 2010Final Gazette dissolved following liquidation (1 page)
30 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004Completion of winding up (1 page)
2 March 2004Completion of winding up (1 page)
2 March 2004Dissolution deferment (1 page)
2 March 2004Dissolution deferment (1 page)
15 July 2003Administrator's abstract of receipts and payments (2 pages)
15 July 2003Administrator's abstract of receipts and payments (2 pages)
30 June 2003Order of court to wind up (2 pages)
30 June 2003Order of court to wind up (2 pages)
2 June 2003Notice of discharge of Administration Order (2 pages)
2 June 2003Notice of discharge of Administration Order (2 pages)
23 December 2002Administrator's abstract of receipts and payments (2 pages)
23 December 2002Administrator's abstract of receipts and payments (2 pages)
20 June 2002Administrator's abstract of receipts and payments (2 pages)
20 June 2002Administrator's abstract of receipts and payments (2 pages)
30 December 2001Administrator's abstract of receipts and payments (2 pages)
30 December 2001Administrator's abstract of receipts and payments (2 pages)
12 September 2001Notice of result of meeting of creditors (4 pages)
12 September 2001Notice of result of meeting of creditors (4 pages)
23 August 2001Statement of administrator's proposal (26 pages)
23 August 2001Statement of administrator's proposal (26 pages)
28 June 2001Notice of Administration Order (1 page)
28 June 2001Notice of Administration Order (1 page)
28 June 2001Administration Order (3 pages)
28 June 2001Administration Order (3 pages)
12 June 2001Registered office changed on 12/06/01 from: unit 10 acorn industrial estate riverview road beverley east yorkshire HU17 0LD (1 page)
12 June 2001Registered office changed on 12/06/01 from: unit 10 acorn industrial estate riverview road beverley east yorkshire HU17 0LD (1 page)
2 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 July 2000Return made up to 17/01/00; full list of members (7 pages)
6 July 2000Return made up to 17/01/00; full list of members (7 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
12 February 1999Return made up to 17/01/99; no change of members (4 pages)
12 February 1999Return made up to 17/01/99; no change of members (4 pages)
11 April 1998Director's particulars changed (2 pages)
11 April 1998Return made up to 17/01/98; full list of members (8 pages)
11 April 1998Return made up to 17/01/98; full list of members (8 pages)
11 April 1998Director's particulars changed (2 pages)
3 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
3 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
10 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1997Declaration of assistance for shares acquisition (4 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997Declaration of assistance for shares acquisition (4 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997Director resigned (1 page)
28 June 1997Secretary resigned (1 page)
28 June 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
28 June 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
28 June 1997Director resigned (1 page)
27 February 1997Return made up to 17/01/97; no change of members (4 pages)
27 February 1997Return made up to 17/01/97; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
27 March 1996Return made up to 17/01/96; full list of members (6 pages)
27 March 1996Return made up to 17/01/96; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)