Company NameTonatex Wallcoverings Limited
Company StatusDissolved
Company Number01344440
CategoryPrivate Limited Company
Incorporation Date15 December 1977(46 years, 3 months ago)
Dissolution Date10 March 1998 (26 years ago)

Business Activity

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

Directors

Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1993(15 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 10 March 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWestbury
Station Road
Bentley
Hampshire
GU10 5JY
Director NameGlen Michael McDonnall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1995(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 10 March 1998)
RoleSolicitor
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Secretary NameGlen Michael McDonnall
NationalityBritish
StatusClosed
Appointed31 October 1995(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 10 March 1998)
RoleSolicitor
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Director NameAndrew Bateman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(14 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 1994)
RoleSolicitor
Correspondence Address4 Berridge Green
Edgware
Middlesex
HA8 6EQ
Director NameTimothy Gilbert Ware
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(14 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 July 1993)
RoleSocolitor
Correspondence Address46 Hurlingham Square
Peterborough Road
London
SW6 3DZ
Secretary NameAndrew Bateman
NationalityBritish
StatusResigned
Appointed08 December 1992(14 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 1994)
RoleCompany Director
Correspondence Address4 Berridge Green
Edgware
Middlesex
HA8 6EQ
Director NameMichael Jackson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1995)
RoleSolicitor
Correspondence Address5 Sunrise Avenue
Chelmsford
Essex
CM1 4JL
Secretary NameMichael Jackson
NationalityBritish
StatusResigned
Appointed23 June 1994(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1995)
RoleSolicitor
Correspondence Address5 Sunrise Avenue
Chelmsford
Essex
CM1 4JL

Location

Registered Address130 Wood Street
London
EC2V 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 November 1997First Gazette notice for voluntary strike-off (1 page)
8 October 1997Application for striking-off (1 page)
19 December 1996Return made up to 08/12/96; full list of members (7 pages)
7 August 1996Auditor's resignation (2 pages)
5 August 1996Auditor's resignation (2 pages)
28 June 1996Ad 04/06/96--------- £ si 237095@1=237095 £ ic 25000/262095 (2 pages)
28 June 1996Return made up to 08/12/95; no change of members; amend (6 pages)
17 June 1996£ nc 50000/262095 04/06/96 (1 page)
17 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
12 December 1995Return made up to 08/12/95; no change of members (8 pages)
3 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
16 October 1995Full accounts made up to 31 December 1994 (9 pages)