H.E.TINSLEY LIMITED

Register to unlock more data on OkredoRegister

H.E.TINSLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00506297

Incorporation date

29/03/1952

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire PE7 8HPCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon23/04/2015
Final Gazette dissolved following liquidation
dot icon23/01/2015
Return of final meeting in a members' voluntary winding up
dot icon15/09/2014
Liquidators' statement of receipts and payments to 2014-07-11
dot icon11/09/2013
Liquidators' statement of receipts and payments to 2013-07-11
dot icon14/08/2012
Liquidators' statement of receipts and payments to 2012-07-11
dot icon08/09/2011
Registered office address changed from Church Farmhouse Clipsham Oakham Rutland LE15 7SS on 2011-09-08
dot icon21/07/2011
Appointment of a voluntary liquidator
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Declaration of solvency
dot icon17/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon22/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Register inspection address has been changed
dot icon22/10/2009
Registered office address changed from Church Farmhouse Clipsham Oakham Rutland LE15 7SH United Kingdom on 2009-10-22
dot icon22/10/2009
Director's details changed for Mr Anthony Cole Tinsley on 2009-10-14
dot icon22/10/2009
Director's details changed for Emma Jane Tinsley on 2009-10-14
dot icon22/10/2009
Secretary's details changed for Emma Jane Tinsley on 2009-10-14
dot icon22/10/2009
Director's details changed for Emma Jane Tinsley on 2009-10-14
dot icon04/09/2009
Location of register of members
dot icon24/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/06/2009
Director's change of particulars / anthony tinsley / 01/06/2009
dot icon10/06/2009
Registered office changed on 10/06/2009 from lavender barn 4 manor court holme-next-the-sea hunstanton norfolk PE36 6LN
dot icon18/02/2009
Registered office changed on 18/02/2009 from the old rectory north creake fakenham norfolk NR21 9JJ
dot icon18/02/2009
Director's change of particulars / anthony tinsley / 15/01/2009
dot icon23/10/2008
Return made up to 15/10/08; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/03/2008
Appointment terminated director stephanie tinsley
dot icon29/12/2007
Particulars of mortgage/charge
dot icon23/10/2007
Return made up to 15/10/07; full list of members
dot icon22/10/2007
Secretary's particulars changed
dot icon22/10/2007
Director's particulars changed
dot icon22/10/2007
Director's particulars changed
dot icon16/06/2007
-
dot icon16/02/2007
New secretary appointed
dot icon16/02/2007
Secretary resigned
dot icon16/02/2007
New director appointed
dot icon05/12/2006
Return made up to 15/10/06; full list of members
dot icon16/05/2006
Full accounts made up to 2005-08-31
dot icon06/04/2006
Auditor's resignation
dot icon18/10/2005
Return made up to 15/10/05; full list of members
dot icon31/05/2005
Full accounts made up to 2004-08-31
dot icon15/11/2004
Return made up to 15/10/04; full list of members
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Full accounts made up to 2003-08-31
dot icon24/01/2004
Registered office changed on 24/01/04 from: little massingham manor station road little massingham kings lynn norfolk PE32 2JU
dot icon23/10/2003
Return made up to 15/10/03; full list of members
dot icon24/06/2003
Full accounts made up to 2002-08-31
dot icon14/04/2003
Registered office changed on 14/04/03 from: narborough hall narborough kings lynn norfolk PE32 1TE
dot icon12/11/2002
Return made up to 15/10/02; full list of members; amend
dot icon18/10/2002
Return made up to 15/10/02; full list of members
dot icon15/05/2002
Particulars of mortgage/charge
dot icon29/04/2002
Particulars of mortgage/charge
dot icon29/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Full accounts made up to 2001-08-31
dot icon14/02/2002
Particulars of mortgage/charge
dot icon14/02/2002
Particulars of mortgage/charge
dot icon14/02/2002
Particulars of mortgage/charge
dot icon08/11/2001
Return made up to 15/10/01; full list of members
dot icon19/10/2001
Registered office changed on 19/10/01 from: midville grange farm stickney boston lincs, PE22 8HQ
dot icon25/09/2001
Nc dec already adjusted 30/08/01
dot icon25/09/2001
Div 30/08/01
dot icon25/09/2001
Memorandum and Articles of Association
dot icon25/09/2001
Resolutions
dot icon25/09/2001
Resolutions
dot icon25/09/2001
Resolutions
dot icon25/09/2001
£ ic 134250/116676 30/08/01 £ sr 17574@1=17574
dot icon25/09/2001
Resolutions
dot icon26/04/2001
Full accounts made up to 2000-08-31
dot icon06/11/2000
Return made up to 15/10/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-08-31
dot icon27/10/1999
Return made up to 15/10/99; full list of members
dot icon02/07/1999
Particulars of mortgage/charge
dot icon02/04/1999
Full accounts made up to 1998-08-31
dot icon23/10/1998
Return made up to 15/10/98; full list of members
dot icon09/04/1998
Full accounts made up to 1997-08-31
dot icon23/10/1997
Return made up to 15/10/97; full list of members
dot icon17/04/1997
Full accounts made up to 1996-08-31
dot icon13/03/1997
Particulars of mortgage/charge
dot icon25/10/1996
Return made up to 15/10/96; change of members
dot icon12/09/1996
£ ic 146250/134250 01/08/96 £ sr 12000@1=12000
dot icon08/08/1996
Resolutions
dot icon13/12/1995
Full accounts made up to 1995-08-31
dot icon23/11/1995
Return made up to 15/10/95; no change of members
dot icon01/06/1995
Director resigned;new director appointed
dot icon11/01/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 15/10/94; full list of members
dot icon26/10/1994
Declaration of satisfaction of mortgage/charge
dot icon05/04/1994
Accounting reference date extended from 31/03 to 31/08
dot icon20/10/1993
Return made up to 15/10/93; full list of members
dot icon24/09/1993
Declaration of satisfaction of mortgage/charge
dot icon13/07/1993
Full accounts made up to 1993-03-31
dot icon11/03/1993
Registered office changed on 11/03/93 from: the grange langrick boston lincs PE22 7AH
dot icon20/10/1992
Return made up to 15/10/92; full list of members
dot icon29/06/1992
Full accounts made up to 1992-03-31
dot icon13/04/1992
Resolutions
dot icon13/04/1992
£ ic 216300/146250 30/03/92 £ sr 70050@1=70050
dot icon28/10/1991
Secretary resigned;new secretary appointed
dot icon23/10/1991
Full accounts made up to 1991-03-31
dot icon23/10/1991
Return made up to 15/10/91; full list of members
dot icon15/11/1990
Return made up to 06/11/90; full list of members
dot icon15/11/1990
Full accounts made up to 1990-03-31
dot icon04/05/1990
Resolutions
dot icon30/04/1990
£ ic 249900/216300 28/03/90 £ sr 33600@1=33600
dot icon05/03/1990
Full accounts made up to 1989-03-31
dot icon15/01/1990
Return made up to 27/12/89; full list of members
dot icon05/01/1990
Director resigned
dot icon18/07/1989
Secretary resigned;new secretary appointed
dot icon28/10/1988
Full accounts made up to 1988-03-31
dot icon28/10/1988
Return made up to 04/10/88; full list of members
dot icon25/11/1987
Full accounts made up to 1987-03-31
dot icon25/11/1987
Return made up to 10/11/87; full list of members
dot icon24/08/1987
Memorandum and Articles of Association
dot icon24/02/1987
Declaration of satisfaction of mortgage/charge
dot icon24/02/1987
Declaration of satisfaction of mortgage/charge
dot icon24/02/1987
Declaration of satisfaction of mortgage/charge
dot icon10/02/1987
Particulars of mortgage/charge
dot icon04/02/1987
Director's particulars changed
dot icon21/11/1986
Full accounts made up to 1986-03-31
dot icon21/11/1986
Return made up to 29/09/86; full list of members
dot icon08/07/1986
New director appointed
dot icon27/05/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2010
dot iconLast change occurred
31/08/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2010
dot iconNext account date
31/08/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tinsley, Emma Jane
Secretary
16/02/2007 - Present
-
Tinsley, Stephanie
Director
24/05/1995 - 23/01/2008
1
Tinsley, Emma Jane
Director
16/02/2007 - Present
-
Tinsley, Stephanie
Secretary
14/10/1991 - 16/02/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H.E.TINSLEY LIMITED

H.E.TINSLEY LIMITED is an(a) Dissolved company incorporated on 29/03/1952 with the registered office located at 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire PE7 8HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H.E.TINSLEY LIMITED?

toggle

H.E.TINSLEY LIMITED is currently Dissolved. It was registered on 29/03/1952 and dissolved on 23/04/2015.

Where is H.E.TINSLEY LIMITED located?

toggle

H.E.TINSLEY LIMITED is registered at 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire PE7 8HP.

What does H.E.TINSLEY LIMITED do?

toggle

H.E.TINSLEY LIMITED operates in the Growing of cereals and other crops not elsewhere classified (01.11 - SIC 2003) sector.

What is the latest filing for H.E.TINSLEY LIMITED?

toggle

The latest filing was on 23/04/2015: Final Gazette dissolved following liquidation.