Company NameTin Limited
Company StatusDissolved
Company Number03319619
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Hamilton Alexander
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(same day as company formation)
RoleFabric Agent
Correspondence AddressCroftmore
Highland Road
Gilmerton
Perthshire
PH7 3NA
Scotland
Director NameMr Nicholas Edward Allan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address7 Hyde Park Road
Harrogate
North Yorkshire
HG1 5NR
Secretary NameMr Nicholas Edward Allan
NationalityBritish
StatusClosed
Appointed17 February 1997(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address7 Hyde Park Road
Harrogate
North Yorkshire
HG1 5NR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Walker Associates
Royal House 110 Station Parade
Harrogate
North Yorksshire
HG1 1EP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth-£5,280
Cash£2,106
Current Liabilities£13,604

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
1 March 2005Application for striking-off (1 page)
15 March 2004Return made up to 17/02/04; full list of members (7 pages)
13 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 February 2003Return made up to 17/02/03; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 March 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 February 2001Return made up to 17/02/01; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 February 2000Return made up to 17/02/00; full list of members (6 pages)
14 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 February 1999Return made up to 17/02/99; no change of members (4 pages)
10 August 1998Full accounts made up to 31 March 1998 (15 pages)
10 August 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
2 March 1998Return made up to 17/02/98; full list of members (6 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997Registered office changed on 27/02/97 from: 12 york place leeds LS1 2DS (1 page)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997Secretary resigned (1 page)
17 February 1997Incorporation (15 pages)