Company NameTom Langdon Giles Limited
Company StatusDissolved
Company Number05328819
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Langdon Giles
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBrowns Farm
Bury Road Hitcham
Ipswich
Suffolk
IP7 7PR
Secretary NameMrs Deborah Jayne Giles
StatusClosed
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBrowns Farm
Bury Road Hitcham
Ipswich
Suffolk
IP7 7PR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressC/O Whittle & Co Century House South
North Station Road
Colchester
Essex
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Turnover£27,816
Gross Profit£23,541
Net Worth£56
Cash£1,075
Current Liabilities£4,413

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

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)
12 February 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
12 February 2010Application to strike the company off the register (2 pages)
12 February 2010Application to strike the company off the register (2 pages)
12 February 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
9 October 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
9 October 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
29 January 2009Return made up to 11/01/09; full list of members (3 pages)
29 January 2009Registered office changed on 29/01/2009 from century house south north station road colchester essex CO1 1RE (1 page)
29 January 2009Return made up to 11/01/09; full list of members (3 pages)
29 January 2009Registered office changed on 29/01/2009 from century house south north station road colchester essex CO1 1RE (1 page)
20 November 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
28 January 2008Return made up to 11/01/08; full list of members (2 pages)
28 January 2008Return made up to 11/01/08; full list of members (2 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 March 2007Registered office changed on 29/03/07 from: c/o whittle and co hiscox house middlesborough colchester essex CO3 3XL (1 page)
29 March 2007Registered office changed on 29/03/07 from: c/o whittle and co hiscox house middlesborough colchester essex CO3 3XL (1 page)
19 February 2007Return made up to 11/01/07; full list of members (2 pages)
19 February 2007Return made up to 11/01/07; full list of members (2 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
25 May 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
25 May 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
31 January 2006Return made up to 11/01/06; full list of members (2 pages)
31 January 2006Return made up to 11/01/06; full list of members (2 pages)
10 February 2005Registered office changed on 10/02/05 from: 16 st john street london EC1M 4NT (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: 16 st john street london EC1M 4NT (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005New director appointed (2 pages)
11 January 2005Incorporation (14 pages)
11 January 2005Incorporation (14 pages)