TUNSTALL HEALTH COMMUNICATIONS LIMITED

TUNSTALL HEALTH COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTUNSTALL HEALTH COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00120465
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TUNSTALL HEALTH COMMUNICATIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TUNSTALL HEALTH COMMUNICATIONS LIMITED located?

    Registered Office Address
    Whitley Lodge
    Whitley Bridge
    DN1 0HR Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TUNSTALL HEALTH COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUNSTALL SCHMELTER LIMITEDJan 17, 1992Jan 17, 1992
    TUNSTALL SURECALL LIMITEDNov 13, 1991Nov 13, 1991
    TUNSTALL MEDICALL LIMITEDSep 06, 1991Sep 06, 1991
    HAZARD EQUIPMENT SUPPLY CO. LIMITEDDec 31, 1981Dec 31, 1981

    What are the latest accounts for TUNSTALL HEALTH COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for TUNSTALL HEALTH COMMUNICATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TUNSTALL HEALTH COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 19,800
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    5 pagesAA

    Termination of appointment of Shaun Parker as a secretary on Sep 04, 2014

    2 pagesTM02

    Appointment of Jonathan Paul Furniss as a secretary on Sep 04, 2014

    2 pagesAP03

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Feb 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 19,800
    SH01

    Appointment of Shaun Parker as a secretary

    3 pagesAP03

    Termination of appointment of Richard Webster as a secretary

    2 pagesTM02

    Appointment of Mr Shaun Parker as a director

    3 pagesAP01

    Termination of appointment of Richard Webster as a director

    2 pagesTM01

    Appointment of Paul Lancelot Stobart as a director

    3 pagesAP01

    Termination of appointment of Gil Baldwin as a director

    2 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2012

    6 pagesAA

    Termination of appointment of Kevin Dyson as a director

    2 pagesTM01

    Termination of appointment of Kevin Dyson as a secretary

    2 pagesTM02

    Appointment of Richard Philip James Webster as a secretary

    2 pagesAP03

    Appointment of Richard Philip James Webster as a director

    3 pagesAP01

    Annual return made up to Feb 22, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    6 pagesAA

    Annual return made up to Feb 22, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Jonathan Lowe as a director

    2 pagesTM01

    Termination of appointment of Neil Duffy as a director

    2 pagesTM01

    Who are the officers of TUNSTALL HEALTH COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FURNISS, Jonathan Paul
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    Secretary
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    British191128340001
    PARKER, Shaun
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    West Yorkshire
    Director
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    West Yorkshire
    United KingdomBritishDirector100048680001
    STOBART, Paul Lancelot
    Doncaster Road
    DN14 0HR Whitley Bridge
    Whitley Lodge
    Yorkshire
    United Kingdom
    Director
    Doncaster Road
    DN14 0HR Whitley Bridge
    Whitley Lodge
    Yorkshire
    United Kingdom
    EnglandBritishDirector175694060001
    ATTWELL, Simon John
    Appletree House
    Newton Road
    YO61 1QX Tollerton
    York
    Secretary
    Appletree House
    Newton Road
    YO61 1QX Tollerton
    York
    BritishAccountant41138740002
    DUFFY, Neil Anthony
    Whitley Lodge
    Whitley Bridge
    DN1 0HR Yorkshire
    Secretary
    Whitley Lodge
    Whitley Bridge
    DN1 0HR Yorkshire
    BritishAccountant89484760003
    DYSON, Kevin Frederick
    Whitley Lodge
    Whitley Bridge
    DN1 0HR Yorkshire
    Secretary
    Whitley Lodge
    Whitley Bridge
    DN1 0HR Yorkshire
    British160501790001
    PARKER, Shaun
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    England
    Secretary
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    England
    British185139840001
    RAWLINS, Peter Jeremy
    Beech Cottage Apperley Lane
    Rawdon
    LS19 6LW Leeds
    West Yorkshire
    Secretary
    Beech Cottage Apperley Lane
    Rawdon
    LS19 6LW Leeds
    West Yorkshire
    British68104690001
    STRADLING, Alfred John
    Badgers Hill Orchard Drive
    Linton
    LS22 4HP Wetherby
    West Yorkshire
    Secretary
    Badgers Hill Orchard Drive
    Linton
    LS22 4HP Wetherby
    West Yorkshire
    BritishDirector6657400001
    WEBSTER, Richard Philip James
    Whitley Lodge
    Whitley Bridge
    DN1 0HR Yorkshire
    Secretary
    Whitley Lodge
    Whitley Bridge
    DN1 0HR Yorkshire
    British176639860001
    WHEELER, Robert Henry
    Lane Head
    Partridge Hill
    SG7 5QZ Ashwell
    Hertfordshire
    Secretary
    Lane Head
    Partridge Hill
    SG7 5QZ Ashwell
    Hertfordshire
    BritishAccountant84817480001
    BALDWIN, Gil Talbot
    Whitley Lodge
    Whitley Bridge
    DN1 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN1 0HR Yorkshire
    EnglandBritishDirector117773400001
    BUCKLEY, James Peter
    The Park
    Swanland
    HU14 3UL North Ferribly
    Hollins
    East Yorkshire
    Director
    The Park
    Swanland
    HU14 3UL North Ferribly
    Hollins
    East Yorkshire
    EnglandBritishDirector129550040002
    DAWSON, Michael John
    The Doctors House
    Askham Bryan
    YO2 3QS York
    North Yorkshire
    Director
    The Doctors House
    Askham Bryan
    YO2 3QS York
    North Yorkshire
    BritishDirector46372330001
    DUFFY, Neil Anthony
    Whitley Lodge
    Whitley Bridge
    DN1 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN1 0HR Yorkshire
    EnglandBritishAccountant89484760003
    DYSON, Kevin Frederick
    Whitley Lodge
    Whitley Bridge
    DN1 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN1 0HR Yorkshire
    United KingdomBritishAccountant82727030001
    ELSWORTHY, Stuart
    Woodnorton Farmhouse
    Woodnorton
    WR11 4TE Evesham
    Worcestershire
    Director
    Woodnorton Farmhouse
    Woodnorton
    WR11 4TE Evesham
    Worcestershire
    United KingdomBritishChief Executive19091640001
    LOWE, Jonathan Christopher
    Whitley Lodge
    Whitley Bridge
    DN1 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN1 0HR Yorkshire
    United KingdomBritishDirector164709400001
    MATTHEWS, Graham John
    Moor End House
    New Farm Kendall Lane
    YO5 8QN Tockwith
    York
    Director
    Moor End House
    New Farm Kendall Lane
    YO5 8QN Tockwith
    York
    BritishDirector63183330001
    RAWLINS, Peter Jeremy
    Beech Cottage Apperley Lane
    Rawdon
    LS19 6LW Leeds
    West Yorkshire
    Director
    Beech Cottage Apperley Lane
    Rawdon
    LS19 6LW Leeds
    West Yorkshire
    BritishDirector68104690001
    RICE, William Anthony
    Briarfields Cranleigh Chase
    The Common
    GU6 8SH Cranleigh
    Surrey
    Director
    Briarfields Cranleigh Chase
    The Common
    GU6 8SH Cranleigh
    Surrey
    United KingdomBritishChief Executive55752930001
    STRADLING, Alfred John
    Badgers Hill Orchard Drive
    Linton
    LS22 4HP Wetherby
    West Yorkshire
    Director
    Badgers Hill Orchard Drive
    Linton
    LS22 4HP Wetherby
    West Yorkshire
    BritishDirector6657400001
    WEBSTER, Richard Philip James
    Whitley Lodge
    Whitley Bridge
    DN1 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN1 0HR Yorkshire
    EnglandBritishAccountant176633400001
    WHEELER, Robert Henry
    Lane Head
    Partridge Hill
    SG7 5QZ Ashwell
    Hertfordshire
    Director
    Lane Head
    Partridge Hill
    SG7 5QZ Ashwell
    Hertfordshire
    BritishAccountant84817480001

    Does TUNSTALL HEALTH COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 16, 1999
    Delivered On Nov 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (as defined) to the chargee as security trustee on its own behalf and for and on behalf of the beneficiaries (as defined) under the finance documents and the mezzanine finance documents (both as defined
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 29, 1999Registration of a charge (395)
    • Oct 14, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0