Company NameTonge Paint Company Limited
Company StatusDissolved
Company Number00362290
CategoryPrivate Limited Company
Incorporation Date10 July 1940(83 years, 10 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMrs Dorothy Wedl
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(51 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 18 February 2003)
RoleSecretary
Correspondence Address5 Glenmere Close
Prestwich
Manchester
M25 3BH
Director NameMr Karl Wedl
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(51 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address5 Glenmere Close
Prestwich
Manchester
M25 3BH
Secretary NameMrs Dorothy Wedl
NationalityBritish
StatusClosed
Appointed11 December 1991(51 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address5 Glenmere Close
Prestwich
Manchester
M25 3BH

Location

Registered Address5 Glenmere Close
Prestwich
Manchester
M25 3BH
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£23,618
Cash£1,013,348
Current Liabilities£1,112,333

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
23 September 2002Application for striking-off (1 page)
18 February 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (9 pages)
20 January 2001Registered office changed on 20/01/01 from: brook mill, oakenbottom road, bolton, lancs BL2 6DW (1 page)
28 December 2000Return made up to 11/12/00; full list of members (6 pages)
20 November 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
29 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1999Accounts for a small company made up to 31 July 1999 (8 pages)
2 February 1999Accounts for a small company made up to 31 July 1998 (8 pages)
20 January 1999Return made up to 11/12/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 31 July 1997 (8 pages)
2 January 1998Return made up to 11/12/97; no change of members (4 pages)
12 February 1997Return made up to 11/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 December 1996Accounts for a small company made up to 31 July 1996 (9 pages)
19 March 1996Accounts for a small company made up to 31 July 1995 (10 pages)
28 December 1995Return made up to 11/12/95; no change of members (4 pages)