About

Registered Number: 05691559
Date of Incorporation: 30/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: 78 Park Drive, Barrow In Furness, Cumbria, LA13 9BB

 

Tomes Ltd was founded on 30 January 2006 with its registered office in Cumbria, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as O'malley, Win, O'malley, Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'MALLEY, Anthony 30 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
O'MALLEY, Win 30 January 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 28 January 2016
AA - Annual Accounts 15 January 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 05 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 04 October 2007
225 - Change of Accounting Reference Date 25 May 2007
287 - Change in situation or address of Registered Office 28 March 2007
363a - Annual Return 27 February 2007
287 - Change in situation or address of Registered Office 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
287 - Change in situation or address of Registered Office 14 July 2006
225 - Change of Accounting Reference Date 11 April 2006
RESOLUTIONS - N/A 07 February 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
NEWINC - New incorporation documents 30 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.