TINSLEY SPECIAL PROJECTS LIMITED

TINSLEY SPECIAL PROJECTS LIMITED

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

    Company NameTINSLEY SPECIAL PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07929685
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TINSLEY SPECIAL PROJECTS LIMITED?

    • Manufacture of other transport equipment n.e.c. (30990) / Manufacturing

    Where is TINSLEY SPECIAL PROJECTS LIMITED located?

    Registered Office Address
    Linread Mill Hill
    North West Industrial Estate
    SR8 2HR Peterlee
    County Durham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TINSLEY SPECIAL PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTELLIGENT COATINGS LIMITEDJul 17, 2014Jul 17, 2014
    MARSHALL SPECIALIST VEHICLES LTDAug 06, 2013Aug 06, 2013
    LIFTOW LIMITEDJan 31, 2012Jan 31, 2012

    What are the latest accounts for TINSLEY SPECIAL PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for TINSLEY SPECIAL PROJECTS 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

    Termination of appointment of Stuart David Arnold as a secretary on Mar 01, 2017

    1 pagesTM02

    Termination of appointment of Stuart David Arnold as a director on Mar 01, 2017

    1 pagesTM01

    Appointment of Mr Alexander Neville Hall as a director on Mar 01, 2017

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Sep 30, 2015

    2 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from Enterprise House Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0PS to Linread Mill Hill North West Industrial Estate Peterlee County Durham SR8 2HR on Sep 01, 2015

    1 pagesAD01

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

    2 pagesAA

    Appointment of Mr Stuart David Arnold as a director on Jul 16, 2014

    2 pagesAP01

    Certificate of change of name

    Company name changed intelligent coatings LIMITED\certificate issued on 30/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 30, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 03, 2015

    RES15

    Annual return made up to Jan 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 100
    SH01

    Accounts made up to Dec 31, 2013

    7 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Glen John Clark as a director on Jul 16, 2014

    1 pagesTM01

    Appointment of Mr Stuart David Arnold as a secretary on Jul 16, 2014

    2 pagesAP03

    Registered office address changed from Airport House the Airport Cambridge CB5 8RY on Jul 17, 2014

    1 pagesAD01

    Current accounting period shortened from Dec 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Termination of appointment of Sarah Jane Moynihan as a secretary on Jul 16, 2014

    1 pagesTM02

    Certificate of change of name

    Company name changed marshall specialist vehicles LTD\certificate issued on 17/07/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 17, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 16, 2014

    RES15

    Annual return made up to Jan 31, 2014 with full list of shareholders

    3 pagesAR01

    Who are the officers of TINSLEY SPECIAL PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Alexander Neville
    Mill Hill
    North West Industrial Estate
    SR8 2HR Peterlee
    Linread
    County Durham
    England
    Director
    Mill Hill
    North West Industrial Estate
    SR8 2HR Peterlee
    Linread
    County Durham
    England
    EnglandEnglishDirector222871030001
    ARNOLD, Stuart David
    Mill Hill
    North West Industrial Estate
    SR8 2HR Peterlee
    Linread
    County Durham
    England
    Secretary
    Mill Hill
    North West Industrial Estate
    SR8 2HR Peterlee
    Linread
    County Durham
    England
    189456770001
    BARKER, Jonathan David
    The Airport
    Newmarket Road
    CB5 8RY Cambridge
    Airport House
    England
    Secretary
    The Airport
    Newmarket Road
    CB5 8RY Cambridge
    Airport House
    England
    166310540001
    MOYNIHAN, Sarah Jane
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Secretary
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    169709540001
    ARNOLD, Stuart David
    Mill Hill
    North West Industrial Estate
    SR8 2HR Peterlee
    Linread
    County Durham
    England
    Director
    Mill Hill
    North West Industrial Estate
    SR8 2HR Peterlee
    Linread
    County Durham
    England
    United KingdomBritishCompany Director192723640001
    CALLAGHAN, Peter William
    The Airport
    Newmarket Road
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    Newmarket Road
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritishDirector166310530001
    CLARK, Glen John
    Durham Lane
    Eaglescliffe
    TS16 0PS Stockton-On-Tees
    Enterprise House
    Cleveland
    England
    Director
    Durham Lane
    Eaglescliffe
    TS16 0PS Stockton-On-Tees
    Enterprise House
    Cleveland
    England
    United KingdomBritishDirector41248360002
    HARDISTY, Peter Jonathan
    The Airport
    Newmarket Road
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    Newmarket Road
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritishDirector138261500001
    PETTITT, Alison Jane
    The Airport
    Newmarket Road
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    Newmarket Road
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritishDirector66368130005

    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