Company NameSam Toms Joinery Limited
Company StatusDissolved
Company Number04920356
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date6 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameSamuel Toms
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressRoger Ground
Thornbarrow Road
Windermere
Cumbria
LA23 2DQ
Secretary NameClare Louise Toms
NationalityBritish
StatusClosed
Appointed11 October 2006(3 years after company formation)
Appointment Duration7 years, 10 months (closed 06 August 2014)
RoleCompany Director
Correspondence AddressRoger Ground
Thornbarrow Road
Windermere
Cumbria
LA23 2DQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameJennifer Toms
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleSecretary
Correspondence AddressRosemary Cottage
1 Thornbarrow Road
Windermere
Cumbria
LA23 2EW
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

100 at £1Sam Toms
100.00%
Ordinary

Financials

Year2014
Net Worth£393
Cash£17,608
Current Liabilities£58,385

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
6 May 2014Liquidators statement of receipts and payments to 4 April 2014 (25 pages)
6 May 2014Liquidators' statement of receipts and payments to 4 April 2014 (25 pages)
6 May 2014Liquidators' statement of receipts and payments to 4 April 2014 (25 pages)
6 May 2014Liquidators statement of receipts and payments to 4 April 2014 (25 pages)
6 May 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
3 February 2014Liquidators' statement of receipts and payments to 9 January 2014 (7 pages)
3 February 2014Liquidators statement of receipts and payments to 9 January 2014 (7 pages)
3 February 2014Liquidators statement of receipts and payments to 9 January 2014 (7 pages)
3 February 2014Liquidators' statement of receipts and payments to 9 January 2014 (7 pages)
25 February 2013Liquidators statement of receipts and payments to 9 January 2013 (6 pages)
25 February 2013Liquidators' statement of receipts and payments to 9 January 2013 (6 pages)
25 February 2013Liquidators statement of receipts and payments to 9 January 2013 (6 pages)
25 February 2013Liquidators' statement of receipts and payments to 9 January 2013 (6 pages)
18 January 2012Appointment of a voluntary liquidator (1 page)
18 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2012Statement of affairs with form 4.19 (5 pages)
18 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2012Appointment of a voluntary liquidator (1 page)
18 January 2012Statement of affairs with form 4.19 (5 pages)
28 December 2011Registered office address changed from the Old Police Station Church Street Ambleside Cumbria LA22 0BT on 28 December 2011 (2 pages)
28 December 2011Registered office address changed from the Old Police Station Church Street Ambleside Cumbria LA22 0BT on 28 December 2011 (2 pages)
1 December 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 100
(4 pages)
1 December 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 100
(4 pages)
1 December 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 100
(4 pages)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 November 2009Statement of capital following an allotment of shares on 3 October 2003
  • GBP 199
(2 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
9 November 2009Statement of capital following an allotment of shares on 3 October 2003
  • GBP 199
(2 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Samuel Toms on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for Clare Louise Connell on 1 October 2009 (1 page)
9 November 2009Secretary's details changed for Clare Louise Connell on 1 October 2009 (1 page)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
9 November 2009Statement of capital following an allotment of shares on 3 October 2003
  • GBP 199
(2 pages)
9 November 2009Director's details changed for Samuel Toms on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Samuel Toms on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for Clare Louise Connell on 1 October 2009 (1 page)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 November 2008Return made up to 03/10/08; full list of members (3 pages)
11 November 2008Return made up to 03/10/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 November 2007Secretary's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Secretary's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Return made up to 03/10/07; full list of members (2 pages)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Return made up to 03/10/07; full list of members (2 pages)
24 October 2007Director's particulars changed (1 page)
20 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 November 2006New secretary appointed (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (1 page)
13 October 2006Return made up to 03/10/06; full list of members (2 pages)
13 October 2006Return made up to 03/10/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 January 2006Return made up to 03/10/05; full list of members (2 pages)
13 January 2006Return made up to 03/10/05; full list of members (2 pages)
3 June 2005Secretary's particulars changed (1 page)
3 June 2005Secretary's particulars changed (1 page)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 October 2004Return made up to 03/10/04; full list of members (6 pages)
26 October 2004Return made up to 03/10/04; full list of members (6 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 October 2003Incorporation (16 pages)
3 October 2003Incorporation (16 pages)