Company NameJ.G. Tinkler Limited
DirectorsRobert William Thomas and Stephen Thomas
Company StatusLiquidation
Company Number00482990
CategoryPrivate Limited Company
Incorporation Date6 June 1950(73 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRobert William Thomas
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1992(41 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Thornwood Avenue
Ingleby Barwick
Thornaby
Cleveland
CR7 8HA
Director NameMr Stephen Thomas
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1992(41 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks 25c The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Secretary NameMr Stephen Thomas
NationalityBritish
StatusCurrent
Appointed22 November 1993(43 years, 6 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks 25c The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Director NameMr John Dunn
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(41 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 1993)
RoleSecretary & Director
Correspondence Address76 Mayfields
Spennymoor
County Durham
DL16 6RP
Director NameMr George Matthews
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(41 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 April 2002)
RoleEngineering Director
Correspondence Address29 Mersehead Sands
Thornhill Acklam
Middlesbrough
Cleveland
TS5 8UN
Secretary NameMr John Dunn
NationalityBritish
StatusResigned
Appointed04 May 1992(41 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address76 Mayfields
Spennymoor
County Durham
DL16 6RP

Location

Registered AddressBegbies Traynor (Central) Llp
2nd Floor Waterloo House
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

24.2k at £1R & S Thomas LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£508,015
Cash£84
Current Liabilities£47,202

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Next Accounts Due31 March 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due18 May 2017 (overdue)

Filing History

17 February 2016Restoration by order of the court (3 pages)
5 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2015Final Gazette dissolved following liquidation (1 page)
5 December 2014Return of final meeting in a members' voluntary winding up (17 pages)
18 June 2014Liquidators' statement of receipts and payments to 12 April 2014 (17 pages)
18 June 2014Liquidators statement of receipts and payments to 12 April 2014 (17 pages)
18 June 2013Liquidators' statement of receipts and payments to 12 April 2013 (16 pages)
18 June 2013Liquidators statement of receipts and payments to 12 April 2013 (16 pages)
1 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 June 2012Declaration of solvency (4 pages)
1 June 2012Appointment of a voluntary liquidator (1 page)
31 May 2012Registered office address changed from Bowesfield Lane Industrial Estate Teesbridge Stockton-on-Tees TS18 3HJ on 31 May 2012 (2 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 24,222
(5 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 24,222
(5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 October 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
1 June 2010Director's details changed for Mr Stephen Thomas on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Robert William Thomas on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Robert William Thomas on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Stephen Thomas on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 May 2009Return made up to 04/05/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 June 2008Return made up to 04/05/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 June 2007Return made up to 04/05/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 May 2006Return made up to 04/05/06; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (16 pages)
25 May 2005Return made up to 04/05/05; full list of members (7 pages)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2004Auditor's resignation (2 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
28 October 2004J394-aud res stmt (1 page)
26 May 2004Return made up to 04/05/04; full list of members (7 pages)
19 October 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
22 May 2003Return made up to 04/05/03; full list of members (7 pages)
31 December 2002 (8 pages)
10 May 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2001 (8 pages)
1 June 2001Particulars of mortgage/charge (5 pages)
24 May 2001Return made up to 04/05/01; full list of members (7 pages)
1 November 2000 (8 pages)
22 May 2000Return made up to 04/05/00; full list of members (7 pages)
26 April 2000Particulars of mortgage/charge (4 pages)
26 April 2000Particulars of mortgage/charge (4 pages)
26 January 2000Particulars of mortgage/charge (4 pages)
28 October 1999 (7 pages)
15 May 1999Return made up to 04/05/99; full list of members (6 pages)
21 September 1998 (7 pages)
29 April 1998Return made up to 04/05/98; no change of members (4 pages)
30 October 1997 (8 pages)
9 May 1997Return made up to 04/05/97; no change of members (4 pages)
17 October 1996 (10 pages)
25 April 1996Return made up to 04/05/96; full list of members (6 pages)
31 October 1995 (8 pages)
30 April 1995Return made up to 04/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)