Company NameGeneral Tarleton Management Limited
Company StatusDissolved
Company Number07158456
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)
Dissolution Date26 November 2016 (7 years, 5 months ago)
Previous NameGeneral Tarlton Management Limited

Business Activity

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

Directors

Director NameMr John Joseph Topham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMrs Suzanne Claire Topham
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Rd
Enfield
Middx
EN2 6EY

Contact

Websitegeneraltarleton.co.uk
Telephone01423 340284
Telephone regionBoroughbridge / Harrogate

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£370,928
Cash£78,768
Current Liabilities£63,635

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 November 2016Final Gazette dissolved following liquidation (1 page)
26 August 2016Return of final meeting in a members' voluntary winding up (15 pages)
7 December 2015Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to C/O Begbies Traynor 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 December 2015 (2 pages)
4 December 2015Appointment of a voluntary liquidator (1 page)
4 December 2015Declaration of solvency (3 pages)
4 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-23
  • LRESSP ‐ Special resolution to wind up on 2015-11-23
  • LRESSP ‐ Special resolution to wind up on 2015-11-23
  • LRESSP ‐ Special resolution to wind up on 2015-11-23
(2 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
22 March 2011Previous accounting period extended from 30 October 2010 to 31 October 2010 (1 page)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
21 March 2011Previous accounting period shortened from 28 February 2011 to 30 October 2010 (1 page)
14 April 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 100
(4 pages)
31 March 2010Appointment of Suzanne Claire Topham as a director (3 pages)
31 March 2010Appointment of John Joseph Topham as a director (3 pages)
25 February 2010Company name changed general tarlton management LIMITED\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
25 February 2010Change of name notice (2 pages)
19 February 2010Termination of appointment of Clifford Wing as a director (1 page)
16 February 2010Incorporation (33 pages)