JOHN TINSLEY LIMITED
Status | DISSOLVED |
Company No. | 00910824 |
Category | Private Limited Company |
Incorporated | 17 Jul 1967 |
Age | 56 years, 9 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2022 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 05 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 21 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 21 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Legacy
Date: 04 Oct 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 04 Oct 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 04/10/19
Documents
Resolution
Date: 04 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Restoration order of court
Date: 30 Jan 2017
Category: Restoration
Type: AC92
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
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 |
24 REFORNE,PORTLAND,DT5 2AL
Number: | 07063651 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 07062385 |
Status: | ACTIVE |
Category: | Private Limited Company |
BHP CHARTERED ACCOUNTANTS 1ST FLOOR, MAYESBROOK HOUSE,LEEDS,
Number: | 10447428 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HAWTHORN WAY,GLASGOW,G72 7AF
Number: | SC530526 |
Status: | ACTIVE |
Category: | Private Limited Company |