Company NameA.S.Toone & Sons Limited
Company StatusDissolved
Company Number00385771
CategoryPrivate Limited Company
Incorporation Date24 February 1944(80 years, 1 month ago)
Dissolution Date19 April 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDomnin De Kerdaniel
NationalityBritish
StatusClosed
Appointed13 May 2000(56 years, 3 months after company formation)
Appointment Duration21 years, 11 months (closed 19 April 2022)
RoleCompany Director
Correspondence Address15 Phillimore Gardens
London
W8 7QG
Director NameMr Anthony Maurice Godliman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(47 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 1993)
RoleCompany Director
Correspondence Address8 Altsnook Way
The Woodlands
Shardlow
Derbyshire
DE72 2WD
Director NameMr James Christopher Miller
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(47 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fife Road
East Sheen
London
SW14 7EJ
Director NameJames Derrick Miller
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(47 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 November 1997)
RoleCompany Chairman
Correspondence AddressChimney Corner Moorhall Drive
Moorhall Park
Sutton Coldfield
West Midlands
B75 6LS
Director NameAlbert Edward George Nieman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(47 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address27 Elizabethan Way
Rudheath
Northwich
Cheshire
CW9 7UH
Director NameDavid Alexander Roper
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(47 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressWidbrook House
Cookham
Berkshire
SL6 9RD
Director NameMr Trevor Thomas Sabin
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(47 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 August 1991)
RoleFinancial Director
Correspondence Address2 Allendale Avenue
Beeston
Nottingham
Nottinghamshire
NG9 6AN
Secretary NameMr Trevor Thomas Sabin
NationalityBritish
StatusResigned
Appointed07 May 1991(47 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 August 1991)
RoleCompany Director
Correspondence Address2 Allendale Avenue
Beeston
Nottingham
Nottinghamshire
NG9 6AN
Secretary NameMr Francis Thomas Hays
NationalityBritish
StatusResigned
Appointed27 August 1991(47 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 December 1991)
RoleFinancial Director
Correspondence Address27 Wensley Drive
Accrington
Lancashire
BB5 6SB
Secretary NameMr David Leo Collinson
NationalityBritish
StatusResigned
Appointed11 May 1992(48 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Secretary NameMr Simon Marshall Pearce
NationalityBritish
StatusResigned
Appointed07 May 1997(53 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX

Contact

Websiteruthys.co.uk

Location

Registered Address7th Floor
39 Victoria Street
London
SW1H 0EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 February 1990Delivered on: 15 February 1990
Satisfied on: 6 May 1992
Persons entitled: Samuel Mortagu & Co Limitedas Agent and Trustee for Itself and for Each Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the banks (as defined) or any of them under each of the financing documents to which the company is a party.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 December 1981Delivered on: 5 January 1982
Satisfied on: 30 November 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

10 February 2016Restoration by order of the court (4 pages)
10 February 2016Restoration by order of the court (4 pages)
26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
26 July 2000Application for striking-off (1 page)
26 July 2000Application for striking-off (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
21 July 1999Accounts made up to 31 December 1998 (7 pages)
25 May 1999Return made up to 07/05/99; full list of members (9 pages)
25 May 1999Return made up to 07/05/99; full list of members (9 pages)
25 May 1999Location of debenture register (1 page)
25 May 1999Location of register of members (1 page)
25 May 1999Location of register of members (1 page)
25 May 1999Location of debenture register (1 page)
12 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
12 November 1998Accounts made up to 31 December 1997 (7 pages)
5 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1998Return made up to 07/05/97; no change of members (9 pages)
13 January 1998Return made up to 07/05/97; no change of members (9 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
14 July 1997Director's particulars changed (1 page)
14 July 1997Director's particulars changed (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
3 October 1996Secretary resigned (1 page)
20 May 1996Return made up to 07/05/96; full list of members (9 pages)
20 May 1996Return made up to 07/05/96; full list of members (9 pages)
27 April 1995Return made up to 07/05/95; no change of members (10 pages)
23 November 1988Registered office changed on 23/11/88 from: north court packington park meriden near coventry warwickshire (1 page)
24 February 1944Incorporation (31 pages)
24 February 1944Incorporation (31 pages)