TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED
Overview
| Company Name | TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05951794 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED located?
| Registered Office Address | WILSON FIELD LIMITED The Manor House 260 Ecclesall Road South S11 9PS Sheffield South Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARSHALL VEHICLE ENGINEERING LIMITED | Dec 19, 2006 | Dec 19, 2006 |
| DRIVEWEALD LIMITED | Oct 02, 2006 | Oct 02, 2006 |
What are the latest accounts for TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Dec 01, 2018 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 01, 2017 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 01, 2016 | 16 pages | 4.68 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Liquidators' statement of receipts and payments to Dec 01, 2015 | 18 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from Enterprise House Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0PS England to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on Dec 19, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Stuart Arnold as a director on Nov 03, 2014 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Michael John Marshall as a director on Jul 16, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert David Marshall as a director on Jul 16, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen John Fitz-Gerald as a director on Jul 16, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Charles Mason Dastur as a director on Jul 16, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Glen John Clark as a director on Jul 16, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart David Arnold as a secretary on Jul 16, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Jane Moynihan as a secretary on Jul 16, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from Airport House the Airport Cambridge CB5 8RY England on Jul 17, 2014 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed marshall vehicle engineering LIMITED\certificate issued on 17/07/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period shortened from Dec 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Robert David Marshall on Jun 26, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARNOLD, Stuart David | Secretary | Ecclesall Road South S11 9PS Sheffield The Manor House 260 South Yorkshire | 189456410001 | |||||||
| ARNOLD, Stuart David | Director | Durham Lane Eaglescliffe TS16 0PS Stockton-On-Tees Enterprise House Cleveland England | United Kingdom | British | 192723640001 | |||||
| BARKER, Jonathan David | Secretary | Airport House, The Airport Newmarket Road CB5 8RY Cambridge | British | 13082640005 | ||||||
| MOYNIHAN, Sarah Jane | Secretary | Durham Lane Eaglescliffe TS16 0PS Stockton-On-Tees Enterprise House Cleveland England | 169821000001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| CALLAGHAN, Peter William | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | 8093260004 | |||||
| CLARK, Glen John | Director | Durham Lane Eaglescliffe TS16 0PS Stockton-On-Tees Enterprise House Cleveland England | United Kingdom | British | 41248360002 | |||||
| DASTUR, William Charles Mason | Director | Durham Lane Eaglescliffe TS16 0PS Stockton-On-Tees Enterprise House Cleveland England | United Kingdom | British | 50551330002 | |||||
| FITZ-GERALD, Stephen John | Director | Durham Lane Eaglescliffe TS16 0PS Stockton-On-Tees Enterprise House Cleveland England | United Kingdom | British | 73887830001 | |||||
| HARDISTY, Peter Jonathan | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | 138261500001 | |||||
| MARSHALL, Michael John, Sir | Director | Durham Lane Eaglescliffe TS16 0PS Stockton-On-Tees Enterprise House Cleveland England | England | British | 8530070004 | |||||
| MARSHALL, Robert David | Director | Durham Lane Eaglescliffe TS16 0PS Stockton-On-Tees Enterprise House Cleveland England | United Kingdom | British | 26202540077 | |||||
| PETTITT, Alison Jane | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | 66368130005 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Does TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 2 |
| Creditors voluntary liquidation |
|
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