Company NameTuthill Construction Limited
Company StatusDissolved
Company Number03087096
CategoryPrivate Limited Company
Incorporation Date3 August 1995(28 years, 9 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)
Previous NameArtistphase Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStanley Tuthill
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 21 December 1999)
RoleBuilder
Correspondence AddressSpring Cottage South Side
Thearne Lane Woodmansey
Beverley
North Humberside
HU17 0SA
Secretary NameDorothy Barbara Tuthill
NationalityBritish
StatusClosed
Appointed15 September 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 21 December 1999)
RoleCompany Director
Correspondence AddressSpring Cottage Thearne Lane
Woodmansey
Beverley
East Yorkshire
HU17 0SA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKidsons Imprey Dunedin House
45 Percy Street
Hull
East Yorkshire
HU2 8HL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

21 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
12 October 1999Notice of completion of voluntary arrangement (5 pages)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
9 July 1998Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
9 July 1998Notice of discharge of Administration Order (2 pages)
19 December 1996Return made up to 06/11/96; full list of members (8 pages)
16 December 1996Administration Order (3 pages)
28 November 1996Registered office changed on 28/11/96 from: spring cottage thearne lane woodmansey hull HU17 0LA (1 page)
12 April 1996Particulars of mortgage/charge (3 pages)
26 October 1995Company name changed artistphase LIMITED\certificate issued on 27/10/95 (4 pages)
12 October 1995Director resigned;new director appointed (2 pages)
12 October 1995Registered office changed on 12/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 October 1995Secretary resigned;new secretary appointed (2 pages)