Company NameTonsley Estates Limited
Company StatusDissolved
Company Number03920781
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 3 months ago)
Dissolution Date10 May 2016 (7 years, 12 months ago)
Previous NamesDaykins Homes Limited and Daykin Homes Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew McEwan Dakin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(2 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 10 May 2016)
RoleLandlord
Country of ResidenceEngland
Correspondence Address16 Narbonne Avenue
London
SW4 9JS
Secretary NameAndrew Jonathan Saxton Appleby
NationalityBritish
StatusClosed
Appointed14 January 2005(4 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 10 May 2016)
RoleCompany Director
Correspondence Address9 Edenvale Street
London
SW6 2SE
Director NameMichael Gerald Dakin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Sandileigh Avenue
Hale
Altrincham
Cheshire
WA15 8AR
Director NameElizabeth Mary Henderson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleSelf Employed Personal Assista
Correspondence Address2 The Old Rectory
Willen Road, Milton Keynes Village
Milton Keynes
Buckinghamshire
MK10 9AF
Director NamePhilip Nigel Record
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address158 Cooden Drive
Bexhill On Sea
East Sussex
TN39 3AH
Secretary NameMrs Pamela Ann Hulme
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinderfields Edge Hollin Lane
Higher Sutton
Macclesfield
Cheshire
SK11 0NN
Secretary NameElizabeth Mary Henderson
NationalityBritish
StatusResigned
Appointed06 July 2001(1 year, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 September 2001)
RoleCompany Director
Correspondence Address2 The Old Rectory
Willen Road, Milton Keynes Village
Milton Keynes
Buckinghamshire
MK10 9AF
Secretary NameViolet Renwick Hadley
NationalityBritish
StatusResigned
Appointed26 September 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 2005)
RolePersonal Assistant
Correspondence Address21 Sandileigh Drive
Hale
Altrincham
Cheshire
WA15 8AS
Director NameMr Andrew Jonathan Saxton Appleby
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(2 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 February 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Edenvale Street
London
SW6 2SE
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressAllen Mills Howard Lewis House
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£100
Current Liabilities£5,844

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
11 February 2016Application to strike the company off the register (3 pages)
11 February 2016Application to strike the company off the register (3 pages)
3 March 2015Termination of appointment of Andrew Jonathan Saxton Appleby as a director on 11 February 2015 (2 pages)
3 March 2015Termination of appointment of Andrew Jonathan Saxton Appleby as a director on 11 February 2015 (2 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Director's details changed for Mr Andrew Jonathan Saxton Appleby on 12 May 2014 (2 pages)
12 February 2015Secretary's details changed for Andrew Jonathan Saxton Appleby on 12 May 2014 (1 page)
12 February 2015Director's details changed for Mr Andrew Jonathan Saxton Appleby on 12 May 2014 (2 pages)
12 February 2015Secretary's details changed for Andrew Jonathan Saxton Appleby on 12 May 2014 (1 page)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 May 2014Previous accounting period shortened from 5 October 2014 to 30 April 2014 (1 page)
22 May 2014Previous accounting period shortened from 5 October 2014 to 30 April 2014 (1 page)
22 May 2014Previous accounting period shortened from 5 October 2014 to 30 April 2014 (1 page)
16 May 2014Total exemption small company accounts made up to 5 October 2013 (8 pages)
16 May 2014Total exemption small company accounts made up to 5 October 2013 (8 pages)
16 May 2014Total exemption small company accounts made up to 5 October 2013 (8 pages)
21 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
23 December 2013Previous accounting period extended from 5 April 2013 to 5 October 2013 (1 page)
23 December 2013Previous accounting period extended from 5 April 2013 to 5 October 2013 (1 page)
23 December 2013Previous accounting period extended from 5 April 2013 to 5 October 2013 (1 page)
12 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
12 March 2013Director's details changed for Andrew Dakin on 2 February 2013 (2 pages)
12 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
12 March 2013Director's details changed for Andrew Dakin on 2 February 2013 (2 pages)
12 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
12 March 2013Director's details changed for Andrew Dakin on 2 February 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
15 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 August 2011Director's details changed for Mr Andrew Jonathan Saxton Appleby on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Andrew Jonathan Saxton Appleby on 16 August 2011 (2 pages)
16 August 2011Secretary's details changed for Andrew Jonathan Saxton Appleby on 16 August 2011 (2 pages)
16 August 2011Secretary's details changed for Andrew Jonathan Saxton Appleby on 16 August 2011 (2 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Andrew Jonathan Saxton Appleby on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
11 March 2010Secretary's details changed for Andrew Jonathan Saxton Appleby on 11 March 2010 (1 page)
11 March 2010Director's details changed for Andrew Dakin on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Andrew Jonathan Saxton Appleby on 11 March 2010 (1 page)
11 March 2010Director's details changed for Andrew Jonathan Saxton Appleby on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Andrew Dakin on 11 March 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 May 2009Return made up to 02/02/09; full list of members (4 pages)
5 May 2009Return made up to 02/02/09; full list of members (4 pages)
15 April 2009Registered office changed on 15/04/2009 from 25 tonsley road london SW18 1BG (1 page)
15 April 2009Registered office changed on 15/04/2009 from 25 tonsley road london SW18 1BG (1 page)
20 March 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
30 May 2008Return made up to 02/02/08; no change of members (7 pages)
30 May 2008Return made up to 02/02/08; no change of members (7 pages)
4 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
4 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
4 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
13 April 2007Return made up to 02/02/07; full list of members (7 pages)
13 April 2007Return made up to 02/02/07; full list of members (7 pages)
30 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
30 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
30 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
23 March 2006Particulars of mortgage/charge (4 pages)
23 March 2006Particulars of mortgage/charge (4 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Return made up to 02/02/06; full list of members (7 pages)
9 February 2006Return made up to 02/02/06; full list of members (7 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
23 July 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
23 July 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
23 July 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
22 February 2005Return made up to 02/02/05; full list of members (7 pages)
22 February 2005Return made up to 02/02/05; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
2 February 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
2 February 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
20 January 2005Secretary resigned (1 page)
20 January 2005Secretary resigned (1 page)
20 January 2005Registered office changed on 20/01/05 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
20 January 2005Registered office changed on 20/01/05 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
20 January 2005New secretary appointed (2 pages)
20 January 2005New secretary appointed (2 pages)
25 June 2004Company name changed daykin homes LIMITED\certificate issued on 25/06/04 (2 pages)
25 June 2004Company name changed daykin homes LIMITED\certificate issued on 25/06/04 (2 pages)
19 May 2004Return made up to 02/02/04; full list of members (7 pages)
19 May 2004Return made up to 02/02/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
29 July 2003Director's particulars changed (1 page)
29 July 2003Director's particulars changed (1 page)
25 February 2003Return made up to 02/02/03; full list of members (7 pages)
25 February 2003Return made up to 02/02/03; full list of members (7 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 October 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
2 October 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
2 October 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
4 May 2002Declaration of satisfaction of mortgage/charge (1 page)
4 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 March 2002Return made up to 02/02/02; full list of members (7 pages)
11 March 2002Return made up to 02/02/02; full list of members (7 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
21 September 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
21 September 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
21 September 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: the courtyard 67C chestergate macclesfield cheshire SK11 6DG (1 page)
12 July 2001Registered office changed on 12/07/01 from: the courtyard 67C chestergate macclesfield cheshire SK11 6DG (1 page)
12 July 2001New secretary appointed (2 pages)
27 February 2001Return made up to 02/02/01; full list of members (7 pages)
27 February 2001Return made up to 02/02/01; full list of members (7 pages)
23 November 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
23 November 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
21 October 2000Particulars of mortgage/charge (7 pages)
21 October 2000Particulars of mortgage/charge (7 pages)
21 October 2000Particulars of mortgage/charge (7 pages)
21 October 2000Particulars of mortgage/charge (7 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
17 February 2000Company name changed daykins homes LIMITED\certificate issued on 18/02/00 (2 pages)
17 February 2000Company name changed daykins homes LIMITED\certificate issued on 18/02/00 (2 pages)
2 February 2000Incorporation (14 pages)
2 February 2000Incorporation (14 pages)