TOMKINS SC8 LIMITED
Status | DISSOLVED |
Company No. | 00054251 |
Category | Private Limited Company |
Incorporated | 01 Oct 1897 |
Age | 126 years, 8 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 08 Jan 2013 |
Years | 11 years, 4 months, 26 days |
SUMMARY
TOMKINS SC8 LIMITED is an dissolved private limited company with number 00054251. It was incorporated 126 years, 8 months, 2 days ago, on 01 October 1897 and it was dissolved 11 years, 4 months, 26 days ago, on 08 January 2013. The company address is Pinnacle House First Floor Pinnacle House First Floor, Wimbledon, SW19 3SE, London, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 08 Jan 2013
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Dissolution application strike off company
Date: 11 Sep 2012
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 19 Jul 2012
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 19 Jul 2012
Action Date: 19 Jul 2012
Category: Capital
Type: SH19
Date: 2012-07-19
Capital : 0.25 GBP
Documents
Legacy
Date: 19 Jul 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 09/07/12
Documents
Resolution
Date: 19 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 29 Feb 2012
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name termination date
Date: 12 Jan 2012
Action Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Hopster
Termination date: 2011-12-15
Documents
Termination secretary company with name termination date
Date: 12 Jan 2012
Action Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael John Hopster
Termination date: 2011-12-15
Documents
Appoint person secretary company with name date
Date: 12 Jan 2012
Action Date: 15 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Elizabeth Honor Lewzey
Appointment date: 2011-12-15
Documents
Change person director company with change date
Date: 13 Dec 2011
Action Date: 04 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-04
Officer name: Elizabeth Honor Lewzey
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type dormant
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas C. Reeve
Documents
Appoint person director company with name
Date: 25 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicolas Paul Wilkinson
Documents
Appoint person director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Honor Lewzey
Documents
Termination director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Flanagan
Documents
Change registered office address company with date old address
Date: 08 Jul 2011
Action Date: 08 Jul 2011
Category: Address
Type: AD01
Old address: East Putney House 84 Upper Richmond Road London SW15 2st
Change date: 2011-07-08
Documents
Termination director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Burton
Documents
Appoint person secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michael John Hopster
Documents
Termination secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Denise Burton
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type dormant
Date: 02 Oct 2010
Action Date: 02 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-02
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Accounts with accounts type dormant
Date: 03 Nov 2009
Action Date: 03 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-03
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed paul edward flanagan
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed michael john hopster
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director norman porter
Documents
Accounts with made up date
Date: 01 Nov 2008
Action Date: 29 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-29
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Accounts with made up date
Date: 21 Oct 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/06; full list of members
Documents
Accounts with made up date
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/05; full list of members
Documents
Accounts with made up date
Date: 03 Nov 2005
Action Date: 01 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-01
Documents
Legacy
Date: 11 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/04; full list of members
Documents
Accounts with made up date
Date: 02 Nov 2004
Action Date: 03 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-03
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/03; full list of members
Documents
Accounts with made up date
Date: 29 Oct 2003
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 14 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/03 to 31/12/02
Documents
Accounts with made up date
Date: 15 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 03 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/02; full list of members
Documents
Legacy
Date: 01 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/02; full list of members
Documents
Accounts with accounts type full
Date: 15 Feb 2002
Action Date: 28 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-28
Documents
Legacy
Date: 06 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/01; full list of members
Documents
Certificate change of name company
Date: 02 Feb 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brand & co.,LIMITED\certificate issued on 02/02/01
Documents
Accounts with made up date
Date: 19 Jan 2001
Action Date: 29 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-29
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/00; full list of members
Documents
Accounts with made up date
Date: 07 Feb 2000
Action Date: 01 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-01
Documents
Legacy
Date: 03 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/99; full list of members
Documents
Accounts with made up date
Date: 26 Jan 1999
Action Date: 02 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-02
Documents
Legacy
Date: 08 Sep 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Resolution
Date: 30 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 13 Feb 1998
Action Date: 03 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-03
Documents
Legacy
Date: 12 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/98; full list of members
Documents
Legacy
Date: 26 Feb 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/97; full list of members
Documents
Accounts with made up date
Date: 17 Feb 1997
Action Date: 27 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-27
Documents
Legacy
Date: 28 Feb 1996
Category: Annual-return
Type: 363x
Description: Return made up to 01/02/96; full list of members
Documents
Accounts with made up date
Date: 25 Feb 1996
Action Date: 29 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-29
Documents
Legacy
Date: 13 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 06/10/95; full list of members
Documents
Legacy
Date: 13 Nov 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 11 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with made up date
Date: 02 Mar 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 13 Jan 1995
Category: Address
Type: 287
Description: Registered office changed on 13/01/95 from: rhm records office unit A2/3 fairacres industrial estate dedworth road windsor berks
Documents
Legacy
Date: 04 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/94; no change of members
Documents
Legacy
Date: 04 Nov 1994
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with made up date
Date: 03 Mar 1994
Action Date: 01 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-01
Documents
Legacy
Date: 04 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/93; no change of members
Documents
Legacy
Date: 04 Nov 1993
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 04 Nov 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 16 Sep 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with made up date
Date: 22 Jun 1993
Action Date: 05 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-05
Documents
Legacy
Date: 29 Apr 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Apr 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Apr 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 03/09 to 30/04
Documents
Legacy
Date: 29 Oct 1992
Category: Annual-return
Type: 363x
Description: Return made up to 06/10/92; full list of members
Documents
Legacy
Date: 24 Jun 1992
Category: Address
Type: 287
Description: Registered office changed on 24/06/92 from: chapel house po box 1445,69 alma road windsor berkshire SL4 3TG
Documents
Legacy
Date: 24 Jun 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 24 Jun 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 17 Jun 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jun 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jun 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with made up date
Date: 29 Oct 1991
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 29 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 06/10/91; no change of members
Documents
Legacy
Date: 05 Sep 1991
Category: Address
Type: 287
Description: Registered office changed on 05/09/91 from: 10 victoria road willesden london NW10 6NU
Documents
Accounts with made up date
Date: 17 Jan 1991
Action Date: 01 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-01
Documents
Legacy
Date: 17 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/90; no change of members
Documents
Resolution
Date: 21 Sep 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Aug 1990
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
MYNSHULL HOUSE,STOCKPORT,SK1 1YJ
Number: | 01821341 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 MILL LANE,LIVERPOOL,L12 7JB
Number: | 08790279 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 11890886 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKSIDE MANAGEMENT (MAIDSTONE) LIMITED
AVERY HOUSE,LONDON,SE9 2BD
Number: | 06957520 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 GREAT WOODCOTE PARK,PURLEY,CR8 3QT
Number: | 07732755 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11463621 |
Status: | ACTIVE |
Category: | Private Limited Company |