Having been setup in 2001, A Tobbell & Sons Ltd have registered office in Jesmond, Newcastle Upon Tyne, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. There is one director listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOBBELL, Alan | 29 October 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 March 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 06 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 06 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 13 November 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 June 2014 | |
LIQ MISC OC - N/A | 12 June 2014 | |
4.40 - N/A | 12 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 29 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 12 November 2012 | |
4.68 - Liquidator's statement of receipts and payments | 24 November 2011 | |
AD01 - Change of registered office address | 12 October 2010 | |
RESOLUTIONS - N/A | 11 October 2010 | |
RESOLUTIONS - N/A | 11 October 2010 | |
4.20 - N/A | 11 October 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 October 2010 | |
AD01 - Change of registered office address | 08 September 2010 | |
AA - Annual Accounts | 06 August 2010 | |
AA - Annual Accounts | 15 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
CH03 - Change of particulars for secretary | 09 February 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
363a - Annual Return | 07 August 2009 | |
395 - Particulars of a mortgage or charge | 09 June 2009 | |
AA - Annual Accounts | 20 April 2009 | |
363a - Annual Return | 17 July 2008 | |
AA - Annual Accounts | 05 September 2007 | |
288a - Notice of appointment of directors or secretaries | 06 July 2007 | |
287 - Change in situation or address of Registered Office | 03 July 2007 | |
363a - Annual Return | 17 October 2006 | |
288b - Notice of resignation of directors or secretaries | 17 October 2006 | |
AA - Annual Accounts | 05 September 2006 | |
363s - Annual Return | 19 October 2005 | |
AA - Annual Accounts | 07 September 2005 | |
287 - Change in situation or address of Registered Office | 20 June 2005 | |
363s - Annual Return | 26 October 2004 | |
AA - Annual Accounts | 24 September 2004 | |
363s - Annual Return | 27 November 2003 | |
AA - Annual Accounts | 19 August 2003 | |
287 - Change in situation or address of Registered Office | 04 August 2003 | |
363s - Annual Return | 30 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2002 | |
288b - Notice of resignation of directors or secretaries | 16 November 2001 | |
288a - Notice of appointment of directors or secretaries | 16 November 2001 | |
288a - Notice of appointment of directors or secretaries | 16 November 2001 | |
288a - Notice of appointment of directors or secretaries | 16 November 2001 | |
288b - Notice of resignation of directors or secretaries | 16 November 2001 | |
NEWINC - New incorporation documents | 29 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 June 2009 | Outstanding |
N/A |