London
SE25 4NG
Secretary Name | Brenda Joyce Kirk |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 01 May 1998(4 years, 12 months after company formation) |
Appointment Duration | 26 years |
Role | Accounts Director |
Correspondence Address | 18 Love Lane South Norwood London SE25 4NG |
Director Name | Duncan Macpherson Chisholm |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 February 1997) |
Role | Financial Director |
Correspondence Address | Ferndale House Byfleet Road Cobham Surrey KT11 1DY |
Director Name | Jason Martin Donald Chisholm |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1997) |
Role | Managing Director |
Correspondence Address | 27 Ivory House Plantation Wharf London Sw11 |
Secretary Name | Duncan Macpherson Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 February 1997) |
Role | Secretary |
Correspondence Address | Ferndale House Byfleet Road Cobham Surrey KT11 1DY |
Secretary Name | Nicholas Alexander Scott Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(3 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Flat 4 Onslow Gardens London SW7 3PY |
Director Name | Brenda Joyce Kirk |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 September 1997(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 January 1998) |
Role | Accounts Director |
Correspondence Address | 18 Love Lane South Norwood London SE25 4NG |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 October 2000 | Dissolved (1 page) |
---|---|
26 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 April 2000 | Liquidators statement of receipts and payments (5 pages) |
26 March 1999 | Resolutions
|
26 March 1999 | Appointment of a voluntary liquidator (1 page) |
26 March 1999 | Statement of affairs (10 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: unit 5 railway building off station road south norwood london SE25 5AQ (1 page) |
9 February 1999 | Director resigned (1 page) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: unit 19/20 windsor park industrial estate lyon road london SW19 2RR (1 page) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
14 August 1997 | Return made up to 04/05/97; full list of members
|
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned;director resigned (1 page) |
18 November 1996 | Company name changed tonertec (london) LIMITED\certificate issued on 19/11/96 (2 pages) |
5 June 1996 | Return made up to 04/05/96; no change of members (4 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (1 page) |
24 May 1995 | Return made up to 04/05/95; no change of members (6 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (1 page) |