Company NameTongill Ltd
Company StatusDissolved
Company Number06631438
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Dissolution Date10 November 2016 (7 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Anthony Burn
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address26 Willow Drive
Wrea Green
Lancashire
PR4 2NT
Director NameMrs Gillian Anne Burn
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address26 Willow Drive
Wrea Green
Preston
Lancashire
PR4 2NT
Secretary NameMrs Gillian Anne Burn
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Willow Drive
Wrea Green
Preston
Lancashire
PR4 2NT

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£188,975
Cash£9,656
Current Liabilities£17,980

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 November 2016Final Gazette dissolved following liquidation (1 page)
10 November 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Return of final meeting in a members' voluntary winding up (19 pages)
10 August 2016Return of final meeting in a members' voluntary winding up (19 pages)
17 March 2016Liquidators' statement of receipts and payments to 15 January 2016 (19 pages)
17 March 2016Liquidators statement of receipts and payments to 15 January 2016 (19 pages)
17 March 2016Liquidators' statement of receipts and payments to 15 January 2016 (19 pages)
17 February 2015Declaration of solvency (3 pages)
17 February 2015Declaration of solvency (3 pages)
28 January 2015Registered office address changed from C/O White & Company (Uk) Ltd 6Th Floor Blackfriars House Parsonage Manchester M3 2JA to The Chancery 58 Spring Gardens Manchester M2 1EW on 28 January 2015 (2 pages)
28 January 2015Registered office address changed from C/O White & Company (Uk) Ltd 6Th Floor Blackfriars House Parsonage Manchester M3 2JA to The Chancery 58 Spring Gardens Manchester M2 1EW on 28 January 2015 (2 pages)
27 January 2015Appointment of a voluntary liquidator (1 page)
27 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-16
(1 page)
27 January 2015Appointment of a voluntary liquidator (1 page)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 July 2011Registered office address changed from C/O White & Company (Uk) Limited 4Th Floor, Blackfriars House, Parsonage Manchester M3 2JA United Kingdom on 6 July 2011 (1 page)
6 July 2011Registered office address changed from C/O White & Company (Uk) Limited 4Th Floor, Blackfriars House, Parsonage Manchester M3 2JA United Kingdom on 6 July 2011 (1 page)
6 July 2011Registered office address changed from C/O White & Company (Uk) Limited 4Th Floor, Blackfriars House, Parsonage Manchester M3 2JA United Kingdom on 6 July 2011 (1 page)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 August 2010Director's details changed for Mr Anthony Burn on 26 June 2010 (2 pages)
14 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
14 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
14 August 2010Director's details changed for Mr Anthony Burn on 26 June 2010 (2 pages)
10 August 2010Director's details changed for Mr Anthony Burn on 1 January 2010 (2 pages)
10 August 2010Director's details changed for Mr Anthony Burn on 1 January 2010 (2 pages)
10 August 2010Director's details changed for Mr Anthony Burn on 1 January 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 March 2010Registered office address changed from Norwood Greenacres Fold Oldham Lancashire OL4 3EZ on 18 March 2010 (1 page)
18 March 2010Registered office address changed from Norwood Greenacres Fold Oldham Lancashire OL4 3EZ on 18 March 2010 (1 page)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
26 June 2008Incorporation (18 pages)
26 June 2008Incorporation (18 pages)