Company NameTullion Limited
Company StatusDissolved
Company Number02786796
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 2 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(5 years, 8 months after company formation)
Appointment Duration4 years (closed 29 October 2002)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(5 years, 8 months after company formation)
Appointment Duration4 years (closed 29 October 2002)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(5 years, 8 months after company formation)
Appointment Duration4 years (closed 29 October 2002)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Secretary NameIan Philip Butcher
NationalityBritish
StatusClosed
Appointed19 October 1998(5 years, 8 months after company formation)
Appointment Duration4 years (closed 29 October 2002)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameMalcolm John Bromham
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 1994)
RoleVice President
Correspondence Address19 Cromwell Road
Burgess Hill
West Sussex
RH15 8QH
Director NameIan Thornley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 12 January 1998)
RoleCompany Director
Correspondence AddressLeeside Lodge 1 Leeside
Horsham Road Rusper
Horsham
West Sussex
RH12 4PR
Secretary NameIan Thornley
NationalityBritish
StatusResigned
Appointed17 February 1993(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 1994)
RoleCompany Director
Correspondence AddressLeeside Lodge 1 Leeside
Horsham Road Rusper
Horsham
West Sussex
RH12 4PR
Director NameAndrew John Stanley Field
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 October 1998)
RoleDirector Finance & Administrat
Correspondence AddressWood View
Sliders Lane Furners Green
Uckfield
East Sussex
TN22 3RT
Director NameDavid Christopher Wookey
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(4 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 October 1998)
RoleVp Atl Reg
Correspondence AddressHunters Lodge 1 Bentley Park
Burnham
Slough
Buckinghamshire
SL1 8EA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1994(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 October 1998)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Application for striking-off (1 page)
30 April 2002Full accounts made up to 30 June 2001 (10 pages)
14 November 2001Return made up to 19/10/01; full list of members (6 pages)
8 July 2001Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne tyne and wear NE1 6SU (1 page)
14 February 2001Full accounts made up to 1 July 2000 (10 pages)
15 November 2000Return made up to 19/10/00; full list of members (6 pages)
9 June 2000Full accounts made up to 3 July 1999 (10 pages)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
(1 page)
15 November 1999Return made up to 19/10/99; full list of members (9 pages)
19 February 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
17 February 1999Return made up to 04/02/99; full list of members (9 pages)
18 November 1998New director appointed (3 pages)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New secretary appointed;new director appointed (3 pages)
18 November 1998Registered office changed on 18/11/98 from: northwest house tinsley lane north crawley west sussex RH10 2TP (1 page)
9 September 1998Full accounts made up to 31 December 1997 (9 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 November 1997Full accounts made up to 31 December 1996 (9 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
26 February 1997Return made up to 04/02/97; full list of members (6 pages)
6 January 1997Secretary's particulars changed (1 page)
2 November 1996Full accounts made up to 31 December 1995 (9 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
14 February 1996Return made up to 04/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)