About

Registered Number: 04430521
Date of Incorporation: 02/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: 78-80 Crosby Street, Maryport, Cumbria, CA15 6JX

 

Based in Cumbria, Tom Little Formal Wear Ltd was registered on 02 May 2002, it's status is listed as "Dissolved". The current directors of this business are listed as Little, Maria Sabina, Little, Tom Nicholson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLE, Maria Sabina 31 May 2002 - 1
LITTLE, Tom Nicholson 31 May 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 12 January 2015
AA - Annual Accounts 07 November 2014
AA01 - Change of accounting reference date 06 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 20 March 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 08 May 2013
AA01 - Change of accounting reference date 18 July 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 15 June 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 03 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
225 - Change of Accounting Reference Date 13 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
NEWINC - New incorporation documents 02 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.