Company NameR. &. H. Tomlinson Limited
Company StatusDissolved
Company Number00855652
CategoryPrivate Limited Company
Incorporation Date30 July 1965(58 years, 9 months ago)
Dissolution Date12 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr John Daines Clayton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(26 years, 4 months after company formation)
Appointment Duration19 years, 1 month (closed 12 January 2011)
RoleClerk
Correspondence AddressVictoria House 4 Oakley Grange
West Auckland
Bishop Auckland
County Durham
DL14 9HU
Director NameMr Carl Robinson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(26 years, 4 months after company formation)
Appointment Duration19 years, 1 month (closed 12 January 2011)
RoleYard Manager
Correspondence AddressSwapefoot Bungalow
Morley
Bishop Auckland
Co Durham
DL14 0DN
Director NameMrs Dorothy Emma Clayton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(29 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 12 January 2011)
RoleCompany Director
Correspondence AddressVictoria House 4 Oakley Grange
West Auckland
Bishop Auckland
County Durham
DL14 9HU
Director NameElizabeth Robinson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(29 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 12 January 2011)
RoleCompany Director
Correspondence AddressSwapefoot Bungalow
Morley
Bishop Auckland
Durham
DL14 0DN
Secretary NameMr Carl Robinson
NationalityBritish
StatusClosed
Appointed18 October 2000(35 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 12 January 2011)
RoleYard Manager
Correspondence AddressSwapefoot Bungalow
Morley
Bishop Auckland
Co Durham
DL14 0DN
Director NameMrs Hannah Eleanor Stephenson Tomlinson
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(26 years, 4 months after company formation)
Appointment Duration8 years (resigned 24 December 1999)
RoleScrap Metal Merchant
Correspondence AddressVictoria Cottage
3 Oakley Grange
West Auckland
Co Durham
DL14 9HU
Director NameMr Robert Tomlinson
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(26 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 1993)
RoleScap Metal Merchant
Correspondence AddressVictoria Cottage
3 Oakley Grange
West Auckland
Co Durham
DL14 9HU
Secretary NameMrs Dorothy Emma Clayton
NationalityBritish
StatusResigned
Appointed17 December 1991(26 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 October 2000)
RoleCompany Director
Correspondence AddressVictoria House 4 Oakley Grange
West Auckland
Bishop Auckland
County Durham
DL14 9HU

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

500 at 1Carl Robinson
9.09%
Ordinary
500 at 1Jamie Tomlinson
9.09%
Ordinary
500 at 1John Daines Clayton
9.09%
Ordinary
500 at 1Jonathan Tomlinson
9.09%
Ordinary
500 at 1Nicholas Tomlinson
9.09%
Ordinary
1.5k at 1Ms Dorothy Emma Clayton
27.27%
Ordinary
1.5k at 1Ms Elizabeth Robinson
27.27%
Ordinary

Financials

Year2014
Net Worth£735,875
Cash£132,903
Current Liabilities£542,734

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 January 2011Final Gazette dissolved following liquidation (1 page)
12 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Administrator's progress report to 6 October 2010 (13 pages)
12 October 2010Administrator's progress report to 6 October 2010 (13 pages)
12 October 2010Notice of move from Administration to Dissolution on 6 October 2010 (13 pages)
12 October 2010Administrator's progress report to 6 October 2010 (13 pages)
12 October 2010Notice of move from Administration to Dissolution (13 pages)
21 May 2010Administrator's progress report to 6 October 2009 (11 pages)
21 May 2010Administrator's progress report to 6 April 2010 (14 pages)
21 May 2010Administrator's progress report to 6 October 2009 (11 pages)
21 May 2010Administrator's progress report to 6 April 2010 (14 pages)
21 May 2010Administrator's progress report to 6 October 2009 (11 pages)
21 May 2010Administrator's progress report to 6 April 2010 (14 pages)
14 April 2010Notice of extension of period of Administration (1 page)
14 April 2010Notice of extension of period of Administration (1 page)
9 June 2009Statement of administrator's proposal (22 pages)
9 June 2009Statement of administrator's proposal (22 pages)
17 April 2009Appointment of an administrator (1 page)
17 April 2009Appointment of an administrator (1 page)
15 April 2009Registered office changed on 15/04/2009 from unit 9 hackworth industrial park shildon durham DL4 1HF (1 page)
15 April 2009Registered office changed on 15/04/2009 from unit 9 hackworth industrial park shildon durham DL4 1HF (1 page)
1 December 2008Return made up to 17/11/08; full list of members (6 pages)
1 December 2008Return made up to 17/11/08; full list of members (6 pages)
6 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 January 2008Return made up to 17/11/07; full list of members (4 pages)
14 January 2008Return made up to 17/11/07; full list of members (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 January 2007Return made up to 17/11/06; full list of members (10 pages)
20 January 2007Return made up to 17/11/06; full list of members (10 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Return made up to 17/11/05; full list of members (10 pages)
24 January 2006Return made up to 17/11/05; full list of members (10 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 November 2004Return made up to 17/11/04; full list of members (10 pages)
25 November 2004Return made up to 17/11/04; full list of members (10 pages)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2004Accounts for a small company made up to 31 July 2003 (6 pages)
21 July 2004Accounts for a small company made up to 31 July 2003 (6 pages)
3 December 2003Return made up to 17/11/03; full list of members (10 pages)
3 December 2003Return made up to 17/11/03; full list of members (10 pages)
7 July 2003Registered office changed on 07/07/03 from: colliery yard west auckland co.durham DL14 9DT (1 page)
7 July 2003Registered office changed on 07/07/03 from: colliery yard west auckland co.durham DL14 9DT (1 page)
25 June 2003Declaration of satisfaction of mortgage/charge (1 page)
25 June 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
16 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 December 2002Return made up to 17/11/02; full list of members (10 pages)
4 December 2002Accounting reference date shortened from 31/01/03 to 31/07/02 (1 page)
4 December 2002Return made up to 17/11/02; full list of members (10 pages)
4 December 2002Accounting reference date shortened from 31/01/03 to 31/07/02 (1 page)
10 September 2002Accounting reference date extended from 31/07/02 to 31/01/03 (1 page)
10 September 2002Accounting reference date extended from 31/07/02 to 31/01/03 (1 page)
19 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 December 2001Return made up to 17/11/01; full list of members (9 pages)
19 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 December 2001Return made up to 17/11/01; full list of members (9 pages)
2 January 2001Return made up to 17/11/00; full list of members (8 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Secretary resigned (1 page)
2 January 2001Return made up to 17/11/00; full list of members (8 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001New secretary appointed (2 pages)
2 January 2001New secretary appointed (2 pages)
21 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
21 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
3 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 January 2000Return made up to 17/11/99; full list of members (7 pages)
28 January 2000Return made up to 17/11/99; full list of members (7 pages)
26 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (4 pages)
23 December 1998Particulars of mortgage/charge (4 pages)
30 November 1998Return made up to 17/11/98; full list of members (8 pages)
30 November 1998Return made up to 17/11/98; full list of members (8 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 December 1997Return made up to 17/11/97; full list of members (8 pages)
22 December 1997Return made up to 17/11/97; full list of members (8 pages)
7 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
7 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
6 December 1996Return made up to 17/11/96; full list of members (8 pages)
6 December 1996Return made up to 17/11/96; full list of members (8 pages)
21 April 1996Accounts for a small company made up to 31 July 1995 (4 pages)
21 April 1996Accounts for a small company made up to 31 July 1995 (4 pages)
23 November 1995Return made up to 17/11/95; full list of members (8 pages)
23 November 1995Return made up to 17/11/95; full list of members (8 pages)
23 March 1995Accounts for a small company made up to 31 July 1994 (4 pages)
23 March 1995Accounts for a small company made up to 31 July 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)