Company NameTonge And Young Limited
Company StatusDissolved
Company Number00245061
CategoryPrivate Limited Company
Incorporation Date13 January 1930(94 years, 4 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr George Michael Moorhead
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(61 years, 6 months after company formation)
Appointment Duration15 years, 5 months (closed 16 January 2007)
RoleChairman
Correspondence Address34 Harvelin Park
Todmorden
Lancashire
OL14 6HX
Director NameMr Peter Gerald Moorhead
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(61 years, 6 months after company formation)
Appointment Duration15 years, 5 months (closed 16 January 2007)
RoleCompany Director
Correspondence Address3 Longcroft Drive
Altrincham
Cheshire
WA14 4RA
Secretary NameMr Peter Gerald Moorhead
NationalityBritish
StatusClosed
Appointed27 July 1991(61 years, 6 months after company formation)
Appointment Duration15 years, 5 months (closed 16 January 2007)
RoleCompany Director
Correspondence Address3 Longcroft Drive
Altrincham
Cheshire
WA14 4RA

Location

Registered AddressWoodlands
3 Longcroft Drive
Altrincham
Cheshire
WA14 4RA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£169,312
Cash£174,646
Current Liabilities£5,334

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
11 August 2006Application for striking-off (1 page)
30 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 August 2005Return made up to 27/07/05; full list of members (8 pages)
7 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 August 2004Return made up to 27/07/04; full list of members (8 pages)
10 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 October 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
5 August 2003Return made up to 27/07/03; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2002Registered office changed on 16/10/02 from: waterside works blackley new rd manchester M9 8ER (1 page)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 August 2001Return made up to 27/07/01; full list of members (7 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 July 2000Return made up to 27/07/00; full list of members (7 pages)
26 July 1999Return made up to 27/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
21 July 1997Return made up to 27/07/97; full list of members (6 pages)
20 August 1996Return made up to 27/07/96; no change of members (4 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
2 August 1995Return made up to 27/07/95; no change of members
  • 363(287) ‐ Registered office changed on 02/08/95
(4 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)