TUNSTALL MONITORING LIMITED
Overview
| Company Name | TUNSTALL MONITORING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04218506 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TUNSTALL MONITORING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TUNSTALL MONITORING LIMITED located?
| Registered Office Address | Whitley Lodge Whitley Bridge DN14 0HR Doncaster Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TUNSTALL MONITORING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATTENDO MONITORING LIMITED | Apr 10, 2002 | Apr 10, 2002 |
| TELELARM CARE SERVICES LIMITED | Aug 13, 2001 | Aug 13, 2001 |
| BATTLELINK LIMITED | May 17, 2001 | May 17, 2001 |
What are the latest accounts for TUNSTALL MONITORING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for TUNSTALL MONITORING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 21, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 5 pages | AA | ||||||||||
Termination of appointment of Gordon Sutherland as a director on May 13, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Paul Furniss as a director on May 26, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John Lee Robinson on Jun 17, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Craig Parsons as a director on Jun 17, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Lee Robinson as a director on Jun 17, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Appointment of Mr Craig Parsons as a director on Aug 31, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Who are the officers of TUNSTALL MONITORING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FURNISS, Jonathan Paul | Secretary | Whitley Bridge DN14 0HR Doncaster Whitley Lodge Yorkshire | British | 191128520001 | ||||||
| FURNISS, Jonathan Paul | Director | Whitley Lodge Whitley Bridge DN14 0HR Doncaster Yorkshire | England | British | 296319970001 | |||||
| ROBINSON, John Lee | Director | Whitley Lodge Whitley Bridge DN14 0HR Doncaster Yorkshire | England | British | 151701050003 | |||||
| CLARKE, Jonathan Charles | Secretary | 123 Holme Park Avenue Upper Newbold S41 8WU Derbyshire | British | 82899580001 | ||||||
| CURTIN, Karen Marie | Secretary | 9 Fane Way Maidenhead SL6 2TN Berkshire | British | 118129760001 | ||||||
| CURTIN, Karen Marie | Secretary | 21 Switchback Road South SL6 7QE Maidenhead Berkshire | British | 74463910001 | ||||||
| DUFFY, Neil Anthony | Secretary | Whitley Lodge Whitley Bridge DN14 0HR Doncaster Yorkshire | British | 89484760003 | ||||||
| DYSON, Kevin Frederick | Secretary | Whitley Lodge Whitley Bridge DN14 0HR Doncaster Yorkshire | British | 160501910001 | ||||||
| GILBERT, Kaye | Secretary | 6 Spruce Avenue Wickersley S66 2PE Rotherham South Yorkshire | British | 77058240002 | ||||||
| PARKER, Shaun | Secretary | Whitley Bridge DN14 0HR Doncaster Whitley Lodge England | British | 185153920001 | ||||||
| THORPE, Timothy John | Secretary | 35 Arran Road S10 1WQ Sheffield South Yorkshire | British | 81806140001 | ||||||
| WEBSTER, Richard Philip James | Secretary | Whitley Lodge Whitley Bridge DN14 0HR Doncaster Yorkshire | British | 176640250001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ARNOLD, Simon Ashley | Director | Whitley Lodge Whitley Bridge DN14 0HR Doncaster Yorkshire | England | British | 134194560001 | |||||
| AYRES, Stephen | Director | 8 Foxbrook Drive S40 3JR Chesterfield Derbyshire | British | 116077650001 | ||||||
| BALDWIN, Gil Talbot | Director | Whitley Lodge Whitley Bridge DN14 0HR Doncaster Yorkshire | England | British | 117773400001 | |||||
| BUCKLEY, James Peter | Director | The Park Swanland HU14 3UL North Ferribly Hollins East Yorkshire | England | British | 129550040002 | |||||
| CURTIN, Karen Marie | Director | 9 Fane Way Maidenhead SL6 2TN Berkshire | United Kingdom | British | 118129760001 | |||||
| DUFFY, Neil Anthony | Director | Whitley Lodge Whitley Bridge DN14 0HR Doncaster Yorkshire | England | British | 89484760003 | |||||
| DYSON, Kevin Frederick | Director | Whitley Lodge Whitley Bridge DN14 0HR Doncaster Yorkshire | United Kingdom | British | 82727030001 | |||||
| GURNEY, Claire Marie | Director | The Old Vicarage 39 Main Street Ravenfield S65 4NA Rotherham South Yorkshire | United Kingdom | British | 99832690001 | |||||
| HEDMAN, Urban | Director | Skultunavagen 42 722 17 FOREIGN Vasteras Sweden | Swedish | 97285890001 | ||||||
| HILL, Paul | Director | 22 Nunthrope Road YO23 1BG York North Yorkshire | British | 89307930001 | ||||||
| KENNEALY, Julie Lorraine | Director | 53 Two Mile Drive Cippenham SL1 5UH Slough | British | 74463950003 | ||||||
| LOWE, Jonathan Christopher | Director | Whitley Lodge Whitley Bridge DN14 0HR Doncaster Yorkshire | United Kingdom | British | 164709400001 | |||||
| LOWE, Jonathan Christopher | Director | 60 Butterfly Meadows Molescroft HU17 9GA Beverley North Humberside | British | 48834380001 | ||||||
| PARKER, Shaun | Director | Whitley Bridge DN14 0HR Doncaster Whitley Lodge West Yorkshire | United Kingdom | British | 100048680001 | |||||
| PARSONS, Craig | Director | Whitley Lodge Whitley Bridge DN14 0HR Doncaster Yorkshire | England | British | 181017920001 | |||||
| STOBART, Paul Lancelot | Director | Doncaster Road DN14 0HR Whitley Bridge Whitley Lodge Yorkshire United Kingdom | United Kingdom | British | 175694060001 | |||||
| SUTHERLAND, Gordon | Director | Whitley Lodge Whitley Bridge DN14 0HR Doncaster Yorkshire | England | British | 78333240001 | |||||
| WEBSTER, Richard Philip James | Director | Whitley Lodge Whitley Bridge DN14 0HR Doncaster Yorkshire | England | British | 176633400001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of TUNSTALL MONITORING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tunstall Group Limited | Apr 06, 2016 | Doncaster Road Whitley DN14 0HR Goole Whitley Lodge England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TUNSTALL MONITORING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security accession deed | Created On Sep 15, 2005 Delivered On Sep 27, 2005 | Satisfied | Amount secured All monies due or to become due by any charing company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
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