About

Registered Number: 05140853
Date of Incorporation: 28/05/2004 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (7 years and 10 months ago)
Registered Address: Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE

 

Having been setup in 2004, Louise Tolman Consulting Ltd are based in Staffordshire, it has a status of "Dissolved". We do not know the number of employees at this business. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOLMAN, Louise Adele 10 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BUCKLEY, Ralph Conal 10 July 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 13 March 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 26 June 2013
CH01 - Change of particulars for director 09 May 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 21 June 2005
225 - Change of Accounting Reference Date 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
CERTNM - Change of name certificate 03 August 2004
287 - Change in situation or address of Registered Office 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
NEWINC - New incorporation documents 28 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.