Leeds
LS10 1BH
Director Name | Mr Antony James Sitek |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Linden House Sardinia Street Leeds LS10 1BH |
Director Name | Mr Martin Russell Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 31 May 2022) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 3 Linden House Sardinia Street Leeds LS10 1BH |
Director Name | Mr Michael John Fraser Dring |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2018(7 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 31 May 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Linden House Sardinia Street Leeds LS10 1BH |
Registered Address | 3 Linden House Sardinia Street Leeds LS10 1BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£4,775 |
Cash | £3,053 |
Current Liabilities | £24,185 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 March 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2020 | Application to strike the company off the register (1 page) |
25 September 2019 | Resolutions
|
25 June 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
16 May 2018 | Resolutions
|
16 May 2018 | Registered office address changed from Tek House Westland Square Leeds West Yorkshire LS11 5SS to 3 Linden House Sardinia Street Leeds LS10 1BH on 16 May 2018 (1 page) |
15 May 2018 | Appointment of Mr Michael John Fraser Dring as a director on 31 March 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
14 February 2018 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
1 November 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
11 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
2 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
14 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
16 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
16 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
12 March 2013 | Director's details changed for Mr Martin Russell Smith on 11 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr Martin Russell Smith on 11 March 2013 (2 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
19 December 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
30 November 2012 | Current accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
30 November 2012 | Current accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
30 November 2012 | Company name changed tomtek LIMITED\certificate issued on 30/11/12
|
30 November 2012 | Company name changed tomtek LIMITED\certificate issued on 30/11/12
|
20 November 2012 | Appointment of Mr Martin Russell Smith as a director (2 pages) |
20 November 2012 | Appointment of Mr Martin Russell Smith as a director (2 pages) |
8 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Director's details changed for Mr Antony James Sitek on 24 January 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Antony James Sitek on 24 January 2012 (2 pages) |
8 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Director's details changed for Mr Thomas Alex Robinson on 24 January 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Thomas Alex Robinson on 24 January 2012 (2 pages) |
24 January 2012 | Registered office address changed from the Waterfront Salts Mill Road Shipley BD17 7EZ United Kingdom on 24 January 2012 (2 pages) |
24 January 2012 | Registered office address changed from the Waterfront Salts Mill Road Shipley BD17 7EZ United Kingdom on 24 January 2012 (2 pages) |
30 March 2011 | Incorporation (23 pages) |
30 March 2011 | Incorporation (23 pages) |