TOMKINS SC16 LIMITED

Register to unlock more data on OkredoRegister

TOMKINS SC16 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01981045

Incorporation date

21/01/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Pinnacle House First Floor, 17-25 Hartfield Road, Wimbledon, London SW19 3SECopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1987)
dot icon14/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2012
First Gazette notice for voluntary strike-off
dot icon19/01/2012
Application to strike the company off the register
dot icon11/01/2012
Termination of appointment of Michael John Hopster as a director on 2011-12-15
dot icon11/01/2012
Termination of appointment of Michael John Hopster as a secretary on 2011-12-15
dot icon11/01/2012
Appointment of Elizabeth Honor Lewzey as a secretary on 2011-12-15
dot icon15/12/2011
Resolutions
dot icon15/12/2011
Solvency Statement dated 29/11/11
dot icon15/12/2011
Statement by Directors
dot icon15/12/2011
Statement of capital on 2011-12-16
dot icon12/12/2011
Director's details changed for Elizabeth Honor Lewzey on 2011-07-04
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/07/2011
Appointment of Nicolas Paul Wilkinson as a director
dot icon24/07/2011
Appointment of Thomas C. Reeve as a director
dot icon11/07/2011
Appointment of Elizabeth Honor Lewzey as a director
dot icon11/07/2011
Termination of appointment of Paul Flanagan as a director
dot icon07/07/2011
Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st on 2011-07-08
dot icon24/01/2011
Termination of appointment of Denise Burton as a director
dot icon19/01/2011
Appointment of Michael John Hopster as a secretary
dot icon19/01/2011
Termination of appointment of Denise Burton as a secretary
dot icon13/01/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2010-01-02
dot icon16/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon02/11/2009
Accounts for a dormant company made up to 2009-01-03
dot icon07/01/2009
Return made up to 01/11/08; full list of members
dot icon07/12/2008
Director appointed michael john hopster
dot icon07/12/2008
Director appointed paul edward flanagan
dot icon07/12/2008
Appointment Terminated Director norman porter
dot icon31/10/2008
Accounts made up to 2007-12-29
dot icon11/12/2007
Return made up to 01/11/07; full list of members
dot icon20/10/2007
Accounts made up to 2006-12-30
dot icon04/12/2006
Return made up to 01/11/06; full list of members
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 01/11/05; full list of members
dot icon02/11/2005
Accounts made up to 2005-01-01
dot icon10/12/2004
Return made up to 01/11/04; full list of members
dot icon01/11/2004
Accounts made up to 2004-01-03
dot icon13/07/2004
Secretary's particulars changed;director's particulars changed
dot icon02/12/2003
Return made up to 01/11/03; full list of members
dot icon28/10/2003
Accounts made up to 2002-12-28
dot icon13/10/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon14/01/2003
Accounts made up to 2002-04-30
dot icon02/12/2002
Return made up to 01/11/02; full list of members
dot icon30/11/2002
New director appointed
dot icon19/08/2002
Director resigned
dot icon14/02/2002
Full accounts made up to 2001-04-28
dot icon06/02/2002
Auditor's resignation
dot icon31/01/2002
Return made up to 01/01/02; full list of members
dot icon04/11/2001
Director resigned
dot icon04/11/2001
New director appointed
dot icon03/06/2001
Certificate of change of name
dot icon28/02/2001
Full accounts made up to 2000-04-29
dot icon29/01/2001
Return made up to 01/01/01; full list of members
dot icon02/03/2000
Full accounts made up to 1999-05-01
dot icon30/01/2000
Return made up to 01/01/00; full list of members
dot icon25/02/1999
Full accounts made up to 1998-05-02
dot icon31/01/1999
Return made up to 01/01/99; full list of members
dot icon13/10/1998
Director resigned
dot icon07/09/1998
Secretary's particulars changed
dot icon01/03/1998
Full accounts made up to 1997-05-03
dot icon30/01/1998
Director resigned
dot icon30/01/1998
Return made up to 01/01/98; full list of members
dot icon03/03/1997
Full accounts made up to 1996-04-27
dot icon05/02/1997
Return made up to 01/01/97; full list of members
dot icon10/07/1996
Registered office changed on 11/07/96 from: tameway tower bridge street walsall west midlands WS1 1JZ
dot icon31/05/1996
Secretary resigned
dot icon31/05/1996
New secretary appointed
dot icon25/05/1996
Director's particulars changed
dot icon24/02/1996
Accounts made up to 1995-04-29
dot icon16/02/1996
Return made up to 01/01/96; full list of members
dot icon28/02/1995
Accounts made up to 1994-04-30
dot icon07/01/1995
Return made up to 01/01/95; full list of members
dot icon07/01/1995
Location of debenture register address changed
dot icon24/02/1994
Accounts made up to 1993-05-01
dot icon03/02/1994
Return made up to 01/01/94; full list of members
dot icon27/01/1994
Resolutions
dot icon27/01/1994
Resolutions
dot icon27/01/1994
Resolutions
dot icon23/08/1993
Director's particulars changed
dot icon12/07/1993
Director's particulars changed
dot icon07/07/1993
New director appointed
dot icon28/06/1993
Director resigned
dot icon28/02/1993
Accounts made up to 1992-05-02
dot icon11/02/1993
Return made up to 01/01/93; no change of members
dot icon10/02/1992
Accounts made up to 1991-05-04
dot icon01/02/1992
Return made up to 01/01/92; no change of members
dot icon04/11/1991
Return made up to 04/10/91; full list of members
dot icon27/04/1991
Accounts made up to 1990-04-28
dot icon03/12/1990
Return made up to 03/10/90; full list of members
dot icon29/04/1990
Accounts made up to 1989-04-29
dot icon09/01/1990
Return made up to 04/10/89; full list of members
dot icon01/11/1989
Director resigned
dot icon01/03/1989
Accounts made up to 1988-04-30
dot icon17/11/1988
Resolutions
dot icon17/11/1988
Return made up to 05/10/88; full list of members
dot icon17/11/1988
Accounts made up to 1987-05-02
dot icon28/06/1988
New director appointed
dot icon02/02/1988
Return made up to 07/10/87; full list of members
dot icon13/01/1988
Accounting reference date extended from 31/03 to 30/04
dot icon30/10/1987
New director appointed
dot icon20/10/1987
Secretary resigned;director resigned
dot icon20/10/1987
New secretary appointed;new director appointed
dot icon11/10/1987
Return made up to 09/10/86; full list of members
dot icon06/10/1987
New director appointed
dot icon16/08/1987
Registered office changed on 17/08/87 from: post & mail house 26 colmore circus birmingham B4 6BH

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Brian John
Director
04/01/1993 - 08/07/1997
18
Porter, Norman Charles
Director
01/08/2002 - 30/11/2007
156
Burton, Denise Patricia
Director
25/05/2001 - 01/01/2011
118
Flanagan, Paul Edward
Director
30/11/2007 - 08/04/2011
75
Hopster, Michael John
Director
30/11/2007 - 15/12/2011
80

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 TOMKINS SC16 LIMITED

TOMKINS SC16 LIMITED is an(a) Dissolved company incorporated on 21/01/1986 with the registered office located at Pinnacle House First Floor, 17-25 Hartfield Road, Wimbledon, London SW19 3SE. There are currently 4 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 TOMKINS SC16 LIMITED?

toggle

TOMKINS SC16 LIMITED is currently Dissolved. It was registered on 21/01/1986 and dissolved on 14/05/2012.

Where is TOMKINS SC16 LIMITED located?

toggle

TOMKINS SC16 LIMITED is registered at Pinnacle House First Floor, 17-25 Hartfield Road, Wimbledon, London SW19 3SE.

What is the latest filing for TOMKINS SC16 LIMITED?

toggle

The latest filing was on 14/05/2012: Final Gazette dissolved via voluntary strike-off.