Company NamePeter Tomlinson Limited
Company StatusDissolved
Company Number03227278
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)
Previous NamesRichmond Taxi And Private Hire Company Limited and Richmond Vehicle Rental Co. Ltd.

Directors

Director NameValerie Tomlinson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1997(1 year, 1 month after company formation)
Appointment Duration1 year (closed 29 September 1998)
RoleCompany Director
Correspondence Address21a Maythorne Estate
Leyburn
North Yorkshire
DL8 5DT
Secretary NamePeter Edward Nesbitt
NationalityBritish
StatusClosed
Appointed12 September 1997(1 year, 1 month after company formation)
Appointment Duration1 year (closed 29 September 1998)
RoleCompany Director
Correspondence Address1 Melbourne Park
Melbourne
York
YO4 4QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusClosed
Appointed19 July 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Director NamePeter Geoffrey Tomlinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleTaxi Operator
Correspondence Address100 Brompton Park
Brompton On Swale
Richmond
North Yorkshire
DL10 7JP
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address80/81 High Street
Northallerton
North Yorkshire
DL7 8EG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

29 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 June 1998First Gazette notice for voluntary strike-off (1 page)
24 April 1998Application for striking-off (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Return made up to 19/07/97; full list of members (6 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997New director appointed (2 pages)
21 February 1997Company name changed richmond vehicle rental co. LTD.\certificate issued on 24/02/97 (2 pages)
5 December 1996Company name changed richmond taxi and private hire c ompany LIMITED\certificate issued on 06/12/96 (2 pages)
26 July 1996Secretary resigned (1 page)
19 July 1996Incorporation (16 pages)