Company NameTomato Corner Limited
Company StatusDissolved
Company Number04923989
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)
Previous NameDigiworld UK Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameTalia Cattermole
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2004(10 months after company formation)
Appointment Duration3 years, 5 months (closed 08 January 2008)
RoleCaterer
Correspondence Address16 Kirkstall Gardens
Keighley
West Yorkshire
BD21 5PN
Secretary NameMrs Carol Anne Melanie Lyons
NationalityBritish
StatusClosed
Appointed07 August 2004(10 months after company formation)
Appointment Duration3 years, 5 months (closed 08 January 2008)
RoleSecretary
Correspondence Address7 Shirley Avenue
Gomersall
West Yorkshire
BD19 4NA
Director NameMr David Charles Adams
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCragside Farm Dick Lane
Cowling
Keighley
West Yorkshire
BD22 0JZ
Secretary NameMargaret Patricia Whitehouse
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Woodhouse Gardens
Brighouse
Yorkshire
HD6 3UH
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address28 Prescott Street
Halifax
Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,354
Cash£188
Current Liabilities£17,694

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
15 August 2007Application for striking-off (1 page)
24 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2006Return made up to 07/10/06; full list of members (2 pages)
7 November 2006Director's particulars changed (1 page)
30 August 2006Registered office changed on 30/08/06 from: c/o lindley adams hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
1 November 2005Return made up to 07/10/05; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 November 2004Return made up to 07/10/04; full list of members (6 pages)
11 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004Secretary resigned (1 page)
24 September 2004Company name changed digiworld uk LIMITED\certificate issued on 24/09/04 (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)