Company NameTOSH & Company Limited
Company StatusDissolved
Company Number00141001
CategoryPrivate Limited Company
Incorporation Date16 July 1915(108 years, 10 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameRoger Cowdy
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(76 years, 4 months after company formation)
Appointment Duration18 years, 6 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Barn
Terrington
York
YO60 6PU
Director NameChristopher Mark Dixon
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1995(79 years, 7 months after company formation)
Appointment Duration15 years, 4 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoutells Farm Henny Road
Lamarsh
Bures
Suffolk
CO8 5EX
Secretary NameChristopher Mark Dixon
NationalityBritish
StatusClosed
Appointed06 February 1995(79 years, 7 months after company formation)
Appointment Duration15 years, 4 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoutells Farm Henny Road
Lamarsh
Bures
Suffolk
CO8 5EX
Director NameDavid Baskeyfield
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(76 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 1995)
RoleCompany Director
Correspondence Address58 Church Lane
Braintree
Essex
CM7 5SD
Director NameMalcolm Maurice Goldman
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(76 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 1995)
RoleNon Executive Director
Correspondence Address12 Highview Avenue
Edgware
Middlesex
HA8 9TZ
Director NameAgnes Read
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(76 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 1995)
RoleCompany Director & Secretary
Correspondence Address48 Stapleton Hall Road
Stroud Green
London
N4 3QG
Director NameJack Tosh
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(76 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 1995)
RoleCompany Director
Correspondence Address22 Allandale Avenue
London
N3 3PJ
Director NameMr Matthew Graham Tosh
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(76 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Coldharbour Lanes
Bushey
Watford
Hertfordshire
WD23 4NR
Secretary NameAgnes Read
NationalityBritish
StatusResigned
Appointed20 November 1991(76 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 February 1995)
RoleCompany Director
Correspondence Address48 Stapleton Hall Road
Stroud Green
London
N4 3QG

Location

Registered AddressBoutells Farm Henny Road
Lamarsh
Bures
Suffolk
CO8 5EX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishLamarsh
WardStour Valley South

Financials

Year2014
Net Worth£300,164
Cash£97,810
Current Liabilities£47,612

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
15 February 2010Application to strike the company off the register (3 pages)
15 February 2010Application to strike the company off the register (3 pages)
9 November 2009Director's details changed for Roger Cowdy on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Christopher Mark Dixon on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 2
(6 pages)
9 November 2009Director's details changed for Christopher Mark Dixon on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Christopher Mark Dixon on 7 November 2009 (1 page)
9 November 2009Director's details changed for Roger Cowdy on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Roger Cowdy on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Christopher Mark Dixon on 7 November 2009 (1 page)
9 November 2009Secretary's details changed for Christopher Mark Dixon on 7 November 2009 (1 page)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 2
(6 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 2
(6 pages)
9 November 2009Director's details changed for Christopher Mark Dixon on 9 November 2009 (2 pages)
11 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 November 2008Statement by directors (1 page)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
3 November 2008Statement by Directors (1 page)
3 November 2008Registered office changed on 03/11/2008 from boutells farm henny road lamarsh bures suffolk CO8 5EX united kingdom (1 page)
3 November 2008Memorandum of capital 03/11/08 (1 page)
3 November 2008Memorandum of capital 03/11/08 (1 page)
3 November 2008Solvency statement dated 29/10/08 (1 page)
3 November 2008Solvency Statement dated 29/10/08 (1 page)
3 November 2008Location of register of members (1 page)
3 November 2008Location of debenture register (1 page)
3 November 2008Resolutions
  • RES13 ‐ Re: 172(1) 29/10/2008
(2 pages)
3 November 2008Resolutions
  • RES13 ‐ Re: 172(1) 29/10/2008
(2 pages)
3 November 2008Registered office changed on 03/11/2008 from boutells farm henny road lamarsh bures suffolk CO8 5EX united kingdom (1 page)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
3 November 2008Location of debenture register (1 page)
3 November 2008Location of register of members (1 page)
9 October 2008Registered office changed on 09/10/2008 from warlies park house,, horseshoe hill,, upshire, waltham abbey, essex EN9 3SL (1 page)
9 October 2008Registered office changed on 09/10/2008 from warlies park house,, horseshoe hill,, upshire, waltham abbey, essex EN9 3SL (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 June 2008Accounts for a small company made up to 31 January 2008 (7 pages)
17 June 2008Accounts for a small company made up to 31 January 2008 (7 pages)
12 November 2007Location of register of members (1 page)
12 November 2007Registered office changed on 12/11/07 from: warlies park house,, horseshoe hill,, upshire, waltham abbey, essex EN9 3SL (1 page)
12 November 2007Location of debenture register (1 page)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 01/11/07; full list of members (3 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 01/11/07; full list of members (3 pages)
12 November 2007Location of debenture register (1 page)
12 November 2007Location of register of members (1 page)
12 November 2007Registered office changed on 12/11/07 from: warlies park house,, horseshoe hill,, upshire, waltham abbey, essex EN9 3SL (1 page)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Accounts for a small company made up to 31 January 2007 (7 pages)
17 July 2007Accounts for a small company made up to 31 January 2007 (7 pages)
9 November 2006Registered office changed on 09/11/06 from: warlies park house,, horseshoe hill,, upshire, waltham abbey, essex EN9 3SL (1 page)
9 November 2006Location of debenture register (1 page)
9 November 2006Location of register of members (1 page)
9 November 2006Registered office changed on 09/11/06 from: warlies park house,, horseshoe hill,, upshire, waltham abbey, essex EN9 3SL (1 page)
9 November 2006Location of register of members (1 page)
9 November 2006Location of debenture register (1 page)
9 November 2006Return made up to 07/11/06; full list of members (3 pages)
9 November 2006Return made up to 07/11/06; full list of members (3 pages)
14 June 2006Registered office changed on 14/06/06 from: warles park house,, horseshoe hill,, upshire, waltham abbey, essex EN9 3SL (1 page)
14 June 2006Registered office changed on 14/06/06 from: warles park house,, horseshoe hill,, upshire, waltham abbey, essex EN9 3SL (1 page)
14 June 2006Registered office changed on 14/06/06 from: capitallaw, discovery house, scott harbour, cardiff CF10 4HA (1 page)
14 June 2006Registered office changed on 14/06/06 from: capitallaw, discovery house, scott harbour, cardiff CF10 4HA (1 page)
24 February 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 February 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 November 2005Return made up to 07/11/05; full list of members (3 pages)
14 November 2005Return made up to 07/11/05; full list of members (3 pages)
26 May 2005Accounts for a small company made up to 31 January 2005 (6 pages)
26 May 2005Accounts for a small company made up to 31 January 2005 (6 pages)
17 February 2005Registered office changed on 17/02/05 from: palser grossman discovery house, scott harbour atlantic wharf, cardiff south glamorgan CF10 4HA (1 page)
17 February 2005Registered office changed on 17/02/05 from: palser grossman discovery house, scott harbour atlantic wharf, cardiff south glamorgan CF10 4HA (1 page)
1 December 2004Auditor's resignation (1 page)
1 December 2004Auditor's resignation (1 page)
12 November 2004Return made up to 07/11/04; full list of members (3 pages)
12 November 2004Return made up to 07/11/04; full list of members (3 pages)
31 October 2004Full accounts made up to 31 January 2004 (21 pages)
31 October 2004Full accounts made up to 31 January 2004 (21 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 November 2003Return made up to 07/11/03; full list of members (7 pages)
14 November 2003Return made up to 07/11/03; full list of members (7 pages)
13 August 2003Full accounts made up to 31 January 2003 (22 pages)
13 August 2003Full accounts made up to 31 January 2003 (22 pages)
21 November 2002Return made up to 20/11/02; full list of members (7 pages)
21 November 2002Return made up to 20/11/02; full list of members (7 pages)
30 September 2002Full accounts made up to 31 January 2002 (20 pages)
30 September 2002Full accounts made up to 31 January 2002 (20 pages)
27 November 2001Return made up to 20/11/01; full list of members (6 pages)
27 November 2001Return made up to 20/11/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 January 2001 (20 pages)
4 June 2001Full accounts made up to 31 January 2001 (20 pages)
4 January 2001Particulars of mortgage/charge (4 pages)
4 January 2001Particulars of mortgage/charge (4 pages)
22 December 2000Return made up to 20/11/00; full list of members (6 pages)
22 December 2000Return made up to 20/11/00; full list of members (6 pages)
22 June 2000Full accounts made up to 31 January 2000 (21 pages)
22 June 2000Full accounts made up to 31 January 2000 (21 pages)
26 November 1999Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 26/11/99
(6 pages)
26 November 1999Return made up to 20/11/99; full list of members (6 pages)
24 September 1999Particulars of mortgage/charge (5 pages)
24 September 1999Particulars of mortgage/charge (5 pages)
6 July 1999Full accounts made up to 31 January 1999 (20 pages)
6 July 1999Full accounts made up to 31 January 1999 (20 pages)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
8 December 1998Return made up to 20/11/98; full list of members (6 pages)
8 December 1998Return made up to 20/11/98; full list of members (6 pages)
19 August 1998Full accounts made up to 31 January 1998 (21 pages)
19 August 1998Full accounts made up to 31 January 1998 (21 pages)
31 July 1998Declaration of satisfaction of mortgage/charge (5 pages)
31 July 1998Declaration of satisfaction of mortgage/charge (4 pages)
31 July 1998Declaration of satisfaction of mortgage/charge (5 pages)
31 July 1998Declaration of satisfaction of mortgage/charge (4 pages)
25 November 1997Return made up to 20/11/97; no change of members (4 pages)
25 November 1997Return made up to 20/11/97; no change of members (4 pages)
22 June 1997Registered office changed on 22/06/97 from: howard palser and partners the bonded warehouse atlantic wharf cardiff CF1 5HD (1 page)
22 June 1997Registered office changed on 22/06/97 from: howard palser and partners the bonded warehouse atlantic wharf cardiff CF1 5HD (1 page)
20 June 1997Full accounts made up to 31 January 1997 (21 pages)
20 June 1997Full accounts made up to 31 January 1997 (21 pages)
9 December 1996Return made up to 20/11/96; no change of members (4 pages)
9 December 1996Return made up to 20/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 November 1996Full accounts made up to 31 January 1996 (17 pages)
13 November 1996Full accounts made up to 31 January 1996 (17 pages)
4 September 1996Auditor's resignation (1 page)
4 September 1996Auditor's resignation (1 page)
7 December 1995Director's particulars changed (2 pages)
7 December 1995Return made up to 20/11/95; full list of members (6 pages)
7 December 1995Return made up to 20/11/95; full list of members (6 pages)
7 December 1995Director's particulars changed (2 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (1 page)
11 April 1995Particulars of mortgage/charge (14 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (1 page)
11 April 1995Particulars of mortgage/charge (14 pages)
11 April 1995Particulars of mortgage/charge (7 pages)
11 April 1995Particulars of mortgage/charge (7 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (1 page)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (1 page)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 April 1995Declaration of satisfaction of mortgage/charge (1 page)
5 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 April 1995Particulars of mortgage/charge (14 pages)
5 April 1995Declaration of satisfaction of mortgage/charge (1 page)
5 April 1995Particulars of mortgage/charge (14 pages)
5 April 1995Particulars of mortgage/charge (7 pages)
5 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 April 1995Particulars of mortgage/charge (7 pages)
23 February 1995Declaration of assistance for shares acquisition (4 pages)
23 February 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
23 February 1995Declaration of assistance for shares acquisition (4 pages)
23 February 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
23 February 1995Registered office changed on 23/02/95 from: uplands house, blackhorse lane, walthamstow, london E17 5QL (1 page)
23 February 1995Registered office changed on 23/02/95 from: uplands house, blackhorse lane, walthamstow, london E17 5QL (1 page)
22 February 1995Accounting reference date extended from 31/07 to 31/01 (1 page)
22 February 1995Accounting reference date extended from 31/07 to 31/01 (1 page)
14 February 1995Accounts for a medium company made up to 31 July 1994 (17 pages)
14 February 1995Accounts for a medium company made up to 31 July 1994 (17 pages)
13 February 1995New director appointed (10 pages)
8 February 1995Particulars of mortgage/charge (3 pages)
8 February 1995Particulars of mortgage/charge (3 pages)
27 January 1995Return made up to 20/11/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 1995Return made up to 20/11/94; no change of members (6 pages)
27 January 1995Secretary's particulars changed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
16 May 1994Accounts for a medium company made up to 31 July 1993 (15 pages)
16 May 1994Accounts for a medium company made up to 31 July 1993 (15 pages)
2 December 1993Return made up to 20/11/93; no change of members (6 pages)
19 October 1993Director resigned (2 pages)
19 October 1993Director resigned (2 pages)
18 May 1993Accounts for a small company made up to 31 July 1992 (14 pages)
18 May 1993Accounts for a small company made up to 31 July 1992 (14 pages)
17 December 1992Return made up to 20/11/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 1992Secretary's particulars changed;director's particulars changed (8 pages)
23 April 1992Full accounts made up to 31 July 1991 (14 pages)
23 April 1992Full accounts made up to 31 July 1991 (14 pages)
16 February 1992Return made up to 20/11/91; no change of members (6 pages)
14 June 1991Full accounts made up to 31 July 1990 (14 pages)
14 June 1991Full accounts made up to 31 July 1990 (14 pages)
19 April 1991Return made up to 31/12/90; change of members (7 pages)
7 June 1990Full group accounts made up to 31 July 1989 (6 pages)
7 June 1990Full group accounts made up to 31 July 1989 (6 pages)
5 February 1990New director appointed (2 pages)
5 February 1990New director appointed (2 pages)
23 November 1989Return made up to 20/11/89; full list of members (6 pages)
23 November 1989Return made up to 20/11/89; full list of members (6 pages)
22 August 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 August 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 March 1989New secretary appointed (4 pages)
14 March 1989New secretary appointed (4 pages)
19 December 1988Full group accounts made up to 31 July 1988 (29 pages)
19 December 1988Full group accounts made up to 31 July 1988 (29 pages)
19 December 1988Return made up to 12/12/88; full list of members (5 pages)
19 December 1988Return made up to 12/12/88; full list of members (5 pages)
25 April 1988Full accounts made up to 31 July 1986 (14 pages)
25 April 1988Full accounts made up to 31 July 1986 (14 pages)
18 September 1987Return made up to 03/06/87; full list of members (4 pages)
18 September 1987Return made up to 03/06/87; full list of members (4 pages)
23 December 1986Particulars of mortgage/charge (3 pages)
23 December 1986Particulars of mortgage/charge (3 pages)
30 August 1986Return made up to 21/08/86; full list of members (6 pages)
30 August 1986Return made up to 21/08/86; full list of members (6 pages)
13 August 1986Full accounts made up to 31 July 1985 (13 pages)
13 August 1986Full accounts made up to 31 July 1985 (13 pages)
19 December 1983Accounts made up to 31 July 1982 (11 pages)
19 December 1983Accounts made up to 31 July 1982 (11 pages)
13 September 1982Accounts made up to 31 July 1981 (10 pages)
13 September 1982Accounts made up to 31 July 1981 (10 pages)