Company NameMr Toner Limited
DirectorJohn Kirk
Company StatusDissolved
Company Number02814827
CategoryPrivate Limited Company
Incorporation Date4 May 1993(31 years ago)
Previous NameTonertec (London) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameJohn Kirk
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(4 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleSales Director
Correspondence Address18 Love Lane
London
SE25 4NG
Secretary NameBrenda Joyce Kirk
NationalityNew Zealander
StatusCurrent
Appointed01 May 1998(4 years, 12 months after company formation)
Appointment Duration26 years
RoleAccounts Director
Correspondence Address18 Love Lane
South Norwood
London
SE25 4NG
Director NameDuncan Macpherson Chisholm
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 26 February 1997)
RoleFinancial Director
Correspondence AddressFerndale House Byfleet Road
Cobham
Surrey
KT11 1DY
Director NameJason Martin Donald Chisholm
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(1 week, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1997)
RoleManaging Director
Correspondence Address27 Ivory House
Plantation Wharf
London
Sw11
Secretary NameDuncan Macpherson Chisholm
NationalityBritish
StatusResigned
Appointed17 May 1993(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 26 February 1997)
RoleSecretary
Correspondence AddressFerndale House Byfleet Road
Cobham
Surrey
KT11 1DY
Secretary NameNicholas Alexander Scott Chisholm
NationalityBritish
StatusResigned
Appointed26 February 1997(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressFlat 4 Onslow Gardens
London
SW7 3PY
Director NameBrenda Joyce Kirk
Date of BirthApril 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 September 1997(4 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 January 1998)
RoleAccounts Director
Correspondence Address18 Love Lane
South Norwood
London
SE25 4NG
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 October 2000Dissolved (1 page)
26 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
26 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 1999Appointment of a voluntary liquidator (1 page)
26 March 1999Statement of affairs (10 pages)
8 March 1999Registered office changed on 08/03/99 from: unit 5 railway building off station road south norwood london SE25 5AQ (1 page)
9 February 1999Director resigned (1 page)
3 September 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
25 November 1997Registered office changed on 25/11/97 from: unit 19/20 windsor park industrial estate lyon road london SW19 2RR (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997Director resigned (1 page)
14 August 1997Return made up to 04/05/97; full list of members
  • 363(287) ‐ Registered office changed on 14/08/97
(6 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned;director resigned (1 page)
18 November 1996Company name changed tonertec (london) LIMITED\certificate issued on 19/11/96 (2 pages)
5 June 1996Return made up to 04/05/96; no change of members (4 pages)
24 April 1996Full accounts made up to 31 December 1995 (1 page)
24 May 1995Return made up to 04/05/95; no change of members (6 pages)
10 May 1995Full accounts made up to 31 December 1994 (1 page)