About

Registered Number: 07725237
Date of Incorporation: 02/08/2011 (12 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2017 (6 years and 11 months ago)
Registered Address: Rutland House, 23-25 Friar Lane, Leicester, Leicestershire, LE1 5QQ

 

Established in 2011, H Tomlinson & Son Ltd are based in Leicester, Leicestershire, it's status at Companies House is "Dissolved". Beckett, Phillip David, Edis, Richard Anthony are the current directors of this organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Phillip David 30 June 2012 01 April 2013 1
EDIS, Richard Anthony 08 August 2011 15 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 February 2017
4.68 - Liquidator's statement of receipts and payments 14 November 2016
4.68 - Liquidator's statement of receipts and payments 09 November 2015
4.68 - Liquidator's statement of receipts and payments 09 February 2015
AD01 - Change of registered office address 17 September 2013
RESOLUTIONS - N/A 16 September 2013
RESOLUTIONS - N/A 16 September 2013
4.20 - N/A 16 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 September 2013
DISS16(SOAS) - N/A 03 September 2013
AD01 - Change of registered office address 04 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AR01 - Annual Return 06 August 2012
AP01 - Appointment of director 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
AP01 - Appointment of director 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
AD01 - Change of registered office address 11 July 2012
MG01 - Particulars of a mortgage or charge 14 December 2011
CERTNM - Change of name certificate 20 September 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
AD01 - Change of registered office address 08 August 2011
NEWINC - New incorporation documents 02 August 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.