TOMIZ LIMITED
LEEDS TOMIZ PUBLIC LIMITED COMPANY P & A RECEIVABLES SERVICES PUBLIC LIMITED COMPANY TREKGOLD PUBLIC LIMITED COMPANY

Hellopages » West Yorkshire » Leeds » LS20 9AT

Company number 04986619
Status Liquidation
Incorporation Date 5 December 2003
Company Type Private Limited Company
Address OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-01-17 . The most likely internet sites of TOMIZ LIMITED are www.tomiz.co.uk, and www.tomiz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Bingley Rail Station is 5.5 miles; to Crossflatts Rail Station is 5.7 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Bradford Interchange Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tomiz Limited is a Private Limited Company. The company registration number is 04986619. Tomiz Limited has been working since 05 December 2003. The present status of the company is Liquidation. The registered address of Tomiz Limited is Oxford Chambers Oxford Road Guiseley Leeds Ls20 9at. . PRIESTLEY, Jeremy John Paul is a Director of the company. Secretary WEBSTER, Dawn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOPER, Jacqueline has been resigned. Director COOPER, Scott Terrence has been resigned. Director DAVIES, Alan has been resigned. Director HARDWICK, Victoria Suzanne has been resigned. Director HARTLEY, Andrew James has been resigned. Director MARLOW, Richard William has been resigned. Director RUSSELL, John has been resigned. Director THORNTON-DEES, Christopher John has been resigned. Director WIGFIELD, Ian Stuart has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
PRIESTLEY, Jeremy John Paul
Appointed Date: 20 January 2004
61 years old

Resigned Directors

Secretary
WEBSTER, Dawn
Resigned: 14 September 2015
Appointed Date: 20 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 January 2004
Appointed Date: 05 December 2003

Director
COOPER, Jacqueline
Resigned: 28 September 2012
Appointed Date: 01 April 2007
79 years old

Director
COOPER, Scott Terrence
Resigned: 07 July 2015
Appointed Date: 01 January 2013
47 years old

Director
DAVIES, Alan
Resigned: 07 September 2012
Appointed Date: 01 April 2007
82 years old

Director
HARDWICK, Victoria Suzanne
Resigned: 01 May 2015
Appointed Date: 01 January 2013
46 years old

Director
HARTLEY, Andrew James
Resigned: 31 January 2014
Appointed Date: 01 January 2013
79 years old

Director
MARLOW, Richard William
Resigned: 31 March 2007
Appointed Date: 20 January 2004
56 years old

Director
RUSSELL, John
Resigned: 15 November 2004
Appointed Date: 20 January 2004
69 years old

Director
THORNTON-DEES, Christopher John
Resigned: 26 July 2013
Appointed Date: 01 January 2013
49 years old

Director
WIGFIELD, Ian Stuart
Resigned: 07 July 2015
Appointed Date: 20 January 2004
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 January 2004
Appointed Date: 05 December 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 20 January 2004
Appointed Date: 05 December 2003

TOMIZ LIMITED Events

27 Jan 2017
Statement of affairs with form 4.19
27 Jan 2017
Appointment of a voluntary liquidator
27 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-17

30 Dec 2016
Notice of completion of voluntary arrangement
06 Nov 2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 6 November 2015
...
... and 68 more events
11 Feb 2004
New director appointed
11 Feb 2004
New director appointed
11 Feb 2004
Registered office changed on 11/02/04 from: 1 mitchell lane bristol BS1 6BU
09 Feb 2004
Company name changed trekgold PUBLIC LIMITED COMPANY\certificate issued on 09/02/04
05 Dec 2003
Incorporation

TOMIZ LIMITED Charges

15 September 2010
All assets debenture
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 June 2004
Debenture
Delivered: 18 June 2004
Status: Satisfied on 12 February 2011
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

TOMIX LTD TOMIX TRANSPORT LTD TOMJ LIMITED TOMJ PRODUCTIONS LTD TOMJAB LTD TOMJAK LIMITED TOMJAN LTD