Company NameJ.R. & C.G. Tolson Limited
Company StatusDissolved
Company Number02883203
CategoryPrivate Limited Company
Incorporation Date22 December 1993(30 years, 4 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Charles Gary Tolson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1993(same day as company formation)
RoleHaulage Conatrctor
Country of ResidenceUnited Kingdom
Correspondence Address4 Westgate
Monk Bretton
Barnsley
South Yorkshire
S71 2DJ
Director NameMr John Rodney Tolson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1993(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address6 Beech Grove
Barnsley
South Yorkshire
S70 6NG
Secretary NameMr John Rodney Tolson
NationalityBritish
StatusClosed
Appointed22 December 1993(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address6 Beech Grove
Barnsley
South Yorkshire
S70 6NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Westgate
Monk Bretton
Barnsley
South Yorkshire
S71 2DJ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardMonk Bretton
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£169,291
Cash£200,317
Current Liabilities£190,758

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
19 December 2005Application for striking-off (1 page)
10 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 February 2005Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
18 January 2005Registered office changed on 18/01/05 from: shawfield road carlton industrial estate barnsley south yorks,S71 3HS (1 page)
5 January 2005Return made up to 22/12/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 December 2003Return made up to 22/12/03; full list of members (8 pages)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 December 2002Return made up to 22/12/02; full list of members (8 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 December 2001Return made up to 22/12/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 December 2000Return made up to 22/12/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 January 2000Return made up to 22/12/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 December 1998Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 January 1998Return made up to 22/12/97; no change of members (6 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 December 1996Return made up to 22/12/96; full list of members (6 pages)
24 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 January 1996Return made up to 22/12/95; no change of members (4 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)