JOHN TINSLEY LIMITED

C/O Teneo Restructuring Limited 156 Great Charles Street Queensway C/O Teneo Restructuring Limited 156 Great Charles Street Queensway, Birmingham, B3 3HN, West Midlands
StatusDISSOLVED
Company No.00910824
CategoryPrivate Limited Company
Incorporated17 Jul 1967
Age56 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 24 days

SUMMARY

JOHN TINSLEY LIMITED is an dissolved private limited company with number 00910824. It was incorporated 56 years, 9 months, 12 days ago, on 17 July 1967 and it was dissolved 2 years, 24 days ago, on 05 April 2022. The company address is C/O Teneo Restructuring Limited 156 Great Charles Street Queensway C/O Teneo Restructuring Limited 156 Great Charles Street Queensway, Birmingham, B3 3HN, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2021

Action Date: 07 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Address

Type: AD01

New address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN

Change date: 2021-09-16

Old address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Colin Lloyd Harvey

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharone Vanessa Gidwani

Termination date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: AD01

Old address: Hill House 1 Little New Street London EC4A 3TR

Change date: 2021-07-02

New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

Old address: 30 Millbank London SW1P 4WY

Change date: 2021-04-14

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Dec 2020

Action Date: 07 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Cain

Termination date: 2019-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-03

Officer name: Allison Leigh Scandrett

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allison Leigh Scandrett

Termination date: 2019-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-03

Officer name: Ms Sharone Vanessa Gidwani

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Lloyd Harvey

Appointment date: 2019-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

New address: 30 Millbank London SW1P 4WY

Change date: 2019-10-21

Old address: 15 Marylebone Road London NW1 5JD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Capital

Type: SH19

Date: 2019-10-04

Capital : 0.85 GBP

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/10/19

Documents

View document PDF

Resolution

Date: 04 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Restoration order of court

Date: 30 Jan 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

BUSI BEES LTD

RED HOUSE FARM WEST END,BECCLES,NR34 7NE

Number:11931359
Status:ACTIVE
Category:Private Limited Company

CHESS COACHING SERVICES LIMITED

LAWFORD HOUSE,LONDON,N3 1QA

Number:07509837
Status:ACTIVE
Category:Private Limited Company

DORSET TREEWORX LTD

24 REFORNE,PORTLAND,DT5 2AL

Number:07063651
Status:ACTIVE
Category:Private Limited Company

JY ADVISORS LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:07062385
Status:ACTIVE
Category:Private Limited Company

NORDIC HOTEL LIMITED

BHP CHARTERED ACCOUNTANTS 1ST FLOOR, MAYESBROOK HOUSE,LEEDS,

Number:10447428
Status:ACTIVE
Category:Private Limited Company

SPDC CONSULTING LIMITED

12 HAWTHORN WAY,GLASGOW,G72 7AF

Number:SC530526
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source