This company is commonly known as Tol Contracts Limited. The company was founded 26 years ago and was given the registration number 03537079. The firm's registered office is in GATESHEAD. You can find them at C12 Marquis Court Marquisway, Team Valley, Gateshead, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | TOL CONTRACTS LIMITED |
---|---|---|
Company Number | : | 03537079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 March 1998 |
End of financial year | : | 31 March 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C12 Marquis Court Marquisway, Team Valley, Gateshead, NE11 0RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67 Morven Road, Sutton Coldfield, B73 6NE | Secretary | 30 March 1998 | Active |
184 Erdington Road, Aldridge, Walsall, WS9 0RZ | Director | 30 March 1998 | Active |
67 Morven Road, Boldmere, Sutton Coldfield, B73 6NE | Director | 30 March 1998 | Active |
353 Main Road, Glascote, Tamworth, B77 2BT | Director | 01 November 2000 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 30 March 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 30 March 1998 | Active |
123 Cardington Avenue, Birmingham, B42 2PB | Director | 02 April 1998 | Active |
146, Main Road, Sheepy Magna, Atherstone, CV9 3QU | Director | 01 November 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2019-05-08 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2016-04-14 | Gazette | Gazette dissolved liquidation. | Download |
2016-01-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2015-10-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-10-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-08-01 | Address | Change registered office address company with date old address. | Download |
2013-07-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-07-30 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2013-07-30 | Resolution | Resolution. | Download |
2013-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-06-24 | Officers | Change person director company with change date. | Download |
2010-06-24 | Officers | Change person director company with change date. | Download |
2010-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-04-20 | Annual return | Legacy. | Download |
2009-01-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-01-15 | Mortgage | Legacy. | Download |
2008-12-15 | Mortgage | Legacy. | Download |
2008-11-05 | Mortgage | Legacy. | Download |
2008-07-22 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.