Company NameTolmel Limited
DirectorsDavid Mellis and John James Tolley
Company StatusDissolved
Company Number03751418
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Mellis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(same day as company formation)
RoleConstrution Manager
Correspondence Address72 Ladysmith Road
Priors Estate
Cheltenham
GL52 5LD
Wales
Director NameJohn James Tolley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(same day as company formation)
RoleConstruction Manager
Correspondence Address163 Hemper Lane
Sheffield
South Yorkshire
S8 7FB
Secretary NameJohn James Tolley
NationalityBritish
StatusCurrent
Appointed13 April 1999(same day as company formation)
RoleConstruction Manager
Correspondence Address163 Hemper Lane
Sheffield
South Yorkshire
S8 7FB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£8,244
Cash£25,207
Current Liabilities£57,511

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 November 2004Dissolved (1 page)
17 August 2004Liquidators statement of receipts and payments (5 pages)
17 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2004Liquidators statement of receipts and payments (5 pages)
19 June 2003Appointment of a voluntary liquidator (1 page)
19 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2003Statement of affairs (5 pages)
12 June 2003Registered office changed on 12/06/03 from: 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
23 July 2002Registered office changed on 23/07/02 from: 163 hemper lane sheffield south yorkshire S8 7FB (1 page)
27 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Return made up to 13/04/02; full list of members (6 pages)
10 April 2002Ad 29/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
26 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
18 April 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000Return made up to 13/04/00; full list of members (6 pages)
13 April 1999Incorporation (16 pages)