About

Registered Number: 04312447
Date of Incorporation: 29/10/2001 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2017 (8 years and 1 month ago)
Registered Address: ROBSON LAIDLER LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOBBELL, Alan 29 October 2001 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.