TINSLEY SPECIAL PROJECTS LIMITED
Overview
Company Name | TINSLEY SPECIAL PROJECTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07929685 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TINSLEY SPECIAL PROJECTS LIMITED?
Company Name | From | Until |
---|---|---|
INTELLIGENT COATINGS LIMITED | Jul 17, 2014 | Jul 17, 2014 |
MARSHALL SPECIALIST VEHICLES LTD | Aug 06, 2013 | Aug 06, 2013 |
LIFTOW LIMITED | Jan 31, 2012 | Jan 31, 2012 |
What are the latest accounts for TINSLEY SPECIAL PROJECTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for TINSLEY SPECIAL PROJECTS 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 | ||||||||||
Termination of appointment of Stuart David Arnold as a secretary on Mar 01, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stuart David Arnold as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alexander Neville Hall as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 2 pages | AA | ||||||||||
Appointment of Mr Stuart David Arnold as a director on Jul 16, 2014 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed intelligent coatings LIMITED\certificate issued on 30/07/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
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 | ||||||||||
Registered office address changed from Airport House the Airport Cambridge CB5 8RY on Jul 17, 2014 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Dec 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of Sarah Jane Moynihan as a secretary on Jul 16, 2014 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed marshall specialist vehicles LTD\certificate issued on 17/07/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of TINSLEY SPECIAL PROJECTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALL, Alexander Neville | Director | Mill Hill North West Industrial Estate SR8 2HR Peterlee Linread County Durham England | England | English | Director | 222871030001 | ||||
ARNOLD, Stuart David | Secretary | Mill Hill North West Industrial Estate SR8 2HR Peterlee Linread County Durham England | 189456770001 | |||||||
BARKER, Jonathan David | Secretary | The Airport Newmarket Road CB5 8RY Cambridge Airport House England | 166310540001 | |||||||
MOYNIHAN, Sarah Jane | Secretary | The Airport CB5 8RY Cambridge Airport House England | 169709540001 | |||||||
ARNOLD, Stuart David | Director | Mill Hill North West Industrial Estate SR8 2HR Peterlee Linread County Durham England | United Kingdom | British | Company Director | 192723640001 | ||||
CALLAGHAN, Peter William | Director | The Airport Newmarket Road CB5 8RY Cambridge Airport House England | England | British | Director | 166310530001 | ||||
CLARK, Glen John | Director | Durham Lane Eaglescliffe TS16 0PS Stockton-On-Tees Enterprise House Cleveland England | United Kingdom | British | Director | 41248360002 | ||||
HARDISTY, Peter Jonathan | Director | The Airport Newmarket Road CB5 8RY Cambridge Airport House England | United Kingdom | British | Director | 138261500001 | ||||
PETTITT, Alison Jane | Director | The Airport Newmarket Road CB5 8RY Cambridge Airport House England | England | British | Director | 66368130005 |
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