Company NameThe Modern Tobacco Co Ltd
Company StatusDissolved
Company Number08522655
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 10 months ago)
Dissolution Date12 June 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Alan Scott-Watson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCricklewood Beechwood Avenue
Weybridge
Surrey
KT13 9TB
Director NameMr Patrick William David Walshe
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mylor Close
Woking
Surrey
GU21 4DD
Secretary NameAlan Scott-Watson
StatusClosed
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCricklewood Beechwood Avenue
Weybridge
Surrey
KT13 9TB
Director NameMr Andrew Peter Hopkins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2016(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopperfields Hookstone Lane
West End
Woking
Surrey
GU24 9QP
Director NameMr Andrew Peter Hopkins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopperfields Hookstone Lane
West End
Woking
Surrey
GU24 9QP

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
19 March 2018Application to strike the company off the register (3 pages)
16 February 2018Micro company accounts made up to 31 October 2017 (5 pages)
12 January 2018Previous accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
12 January 2018Previous accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
6 December 2016Appointment of Mr Andrew Peter Hopkins as a director on 21 November 2016 (2 pages)
6 December 2016Appointment of Mr Andrew Peter Hopkins as a director on 21 November 2016 (2 pages)
22 November 2016Micro company accounts made up to 31 May 2016 (4 pages)
22 November 2016Micro company accounts made up to 31 May 2016 (4 pages)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100,208
(8 pages)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100,208
(8 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100,208
(8 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100,208
(8 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100,208
(8 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100,208
(8 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100,208
(8 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100,208
(8 pages)
23 December 2013Termination of appointment of Andrew Hopkins as a director (1 page)
23 December 2013Termination of appointment of Andrew Hopkins as a director (1 page)
21 November 2013Secretary's details changed for Alan Scott-Watson on 9 May 2013 (2 pages)
21 November 2013Secretary's details changed for Alan Scott-Watson on 9 May 2013 (2 pages)
21 November 2013Director's details changed for Mr Alan Scott-Watson on 9 May 2013 (2 pages)
21 November 2013Director's details changed for Mr Alan Scott-Watson on 9 May 2013 (2 pages)
21 November 2013Secretary's details changed for Alan Scott-Watson on 9 May 2013 (2 pages)
21 November 2013Director's details changed for Mr Alan Scott-Watson on 9 May 2013 (2 pages)
29 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
29 July 2013Change of share class name or designation (2 pages)
29 July 2013Particulars of variation of rights attached to shares (3 pages)
29 July 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 100,208
(6 pages)
29 July 2013Particulars of variation of rights attached to shares (3 pages)
29 July 2013Change of share class name or designation (2 pages)
29 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
29 July 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 100,208
(6 pages)
28 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 3
(4 pages)
28 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 3
(4 pages)
28 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 3
(4 pages)
21 May 2013Appointment of Mr Andrew Peter Hopkins as a director (2 pages)
21 May 2013Appointment of Mr Andrew Peter Hopkins as a director (2 pages)
14 May 2013Appointment of Mr Patrick William David Walshe as a director (2 pages)
14 May 2013Appointment of Mr Patrick William David Walshe as a director (2 pages)
9 May 2013Incorporation (29 pages)
9 May 2013Incorporation (29 pages)