Company NameTomlinson Insurance & Business Services Limited
Company StatusDissolved
Company Number02705495
CategoryPrivate Limited Company
Incorporation Date9 April 1992(32 years ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)
Previous NameTis (Belper) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Colin David Charles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(8 years, 5 months after company formation)
Appointment Duration3 years (closed 23 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Holt 48 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Director NamePaul Dodds
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(8 years, 5 months after company formation)
Appointment Duration3 years (closed 23 September 2003)
RoleCompany Director
Correspondence Address14 Nuffield Drive
Droitwich Spa
Worcestershire
WR9 0DJ
Director NameMr Neil Alan Utley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(8 years, 5 months after company formation)
Appointment Duration3 years (closed 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLarkins Farm
199 Nine Ashes Road
Blackmore
Essex
CM4 0JY
Secretary NameChristopher James Ringrose
NationalityBritish
StatusClosed
Appointed14 September 2000(8 years, 5 months after company formation)
Appointment Duration3 years (closed 23 September 2003)
RoleSecretary
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameRobert John Tomlinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(5 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 14 September 2000)
RoleInsurance Broker
Correspondence AddressFirs Cottage Adams Road
Kirk Langley
Ashbourne
Derbyshire
DE6 4LW
Director NameChristopher James Winwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(5 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 14 September 2000)
RoleAccountant
Correspondence AddressAnnesley House
Barbourne Crescent
Worcester
WR1 3JF
Secretary NameChristopher James Winwood
NationalityBritish
StatusResigned
Appointed21 September 1992(5 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 14 September 2000)
RoleAccountant
Correspondence AddressAnnesley House
Barbourne Crescent
Worcester
WR1 3JF
Director NameJon Leslie Hall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 14 September 2000)
RoleInsurance Consultant
Correspondence Address2 Dimple Villas
Dimple Lane, Crich
Matlock
Derbyshire
DE4 5BQ
Director NameDonald William Mowl
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 2002)
RoleCompany Director
Correspondence Address4 Ridgeway
Billericay
Essex
CM12 9NT
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£300

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
1 May 2003Application for striking-off (1 page)
13 February 2003Auditor's resignation (1 page)
14 November 2002Director resigned (1 page)
22 October 2002Full accounts made up to 31 December 2001 (14 pages)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
29 May 2002Return made up to 01/05/02; full list of members (6 pages)
5 February 2002Resolutions
  • RES13 ‐ Apt of auds 29/01/02
(1 page)
8 May 2001Return made up to 01/05/01; full list of members (3 pages)
10 April 2001Return made up to 09/04/01; full list of members (4 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (1 page)
2 October 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Registered office changed on 02/10/00 from: 37 the tything worcester worcestershire WR1 1JL (1 page)
2 October 2000Secretary resigned;director resigned (1 page)
14 June 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2000Full accounts made up to 30 June 1999 (12 pages)
29 December 1999Registered office changed on 29/12/99 from: britannia court 19 britannia road worcester WR1 3DF (1 page)
6 July 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 April 1998Return made up to 09/04/98; no change of members (4 pages)
27 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1997Nc inc already adjusted 10/04/96 (1 page)
2 July 1997Return made up to 09/04/97; change of members (6 pages)
3 May 1997Full accounts made up to 30 June 1996 (10 pages)
29 January 1997New director appointed (2 pages)
19 April 1996Company name changed tis (belper) LIMITED\certificate issued on 22/04/96 (2 pages)
16 April 1996Return made up to 09/04/96; full list of members (6 pages)
23 February 1996Full accounts made up to 30 June 1995 (11 pages)
26 July 1995Director's particulars changed (2 pages)
3 May 1995Return made up to 09/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
12 April 1995Director's particulars changed (2 pages)