Company NameToritoni Four Limited
Company StatusDissolved
Company Number01989750
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 2 months ago)
Previous NameDelabole Slate Limited

Business Activity

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

Directors

Director NameJulie Elizabeth Mead
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1998(11 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleAdminstrative Assistant
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed03 September 1999(13 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Secretary NameSarah Alexis Morley
NationalityBritish
StatusCurrent
Appointed02 April 2004(18 years, 1 month after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address34 The Paddocks
Codicote
Hertfordshire
SG4 8YX
Director NameRoger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(18 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleChartered Accountant
Correspondence Address16 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameTracey Jane Barclay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 27 August 1997)
RoleChartered Secretary
Correspondence AddressTudor House 45 Carpenters Wood Drive
Chorleywood
Hertfordshire
WD3 5RN
Director NameMr Keith Erlam
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 December 1997)
RoleConsulting Engineer
Correspondence AddressTrealy Mitcheltroy
Monmouth
Gwent
Director NameGlynne Christian Lloyd-Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 January 1998)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Secretary NameTracey Jane Barclay
NationalityBritish
StatusResigned
Appointed10 April 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressTudor House 45 Carpenters Wood Drive
Chorleywood
Hertfordshire
WD3 5RN
Secretary NameDaren Clive Lowry
NationalityBritish
StatusResigned
Appointed28 July 1997(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 1999)
RoleCompany Director
Correspondence Address27 Malden Fields Three Valleys Way
Aldenham Road
Bushey
Hertfordshire
WD2 2QA
Director NameBarry George Gale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(11 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameDaren Clive Lowry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 1999)
RoleChartered Secretary
Correspondence Address27 Malden Fields Three Valleys Way
Aldenham Road
Bushey
Hertfordshire
WD2 2QA
Secretary NameJulie Elizabeth Mead
NationalityBritish
StatusResigned
Appointed28 August 1999(13 years, 6 months after company formation)
Appointment Duration2 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Secretary NameMr Matthew John Whyte
NationalityBritish
StatusResigned
Appointed28 October 1999(13 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Selby Road
Ealing
London
W5 1LY

Location

Registered Address6 St. Jamess Square
London
SW1Y 4LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 June 2006Dissolved (1 page)
8 March 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
24 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 2004Appointment of a voluntary liquidator (1 page)
24 December 2004Declaration of solvency (3 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
14 June 2004Return made up to 10/04/04; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004Secretary resigned (1 page)
21 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
2 July 2003Return made up to 10/04/03; full list of members (7 pages)
12 September 2002Secretary's particulars changed (1 page)
20 May 2002Return made up to 10/04/02; full list of members (7 pages)
14 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 September 2001Secretary's particulars changed (1 page)
3 May 2001Return made up to 10/04/01; full list of members (7 pages)
7 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 October 2000Secretary's particulars changed (1 page)
9 May 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
8 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1999New director appointed (4 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
14 June 1999Company name changed delabole slate LIMITED\certificate issued on 15/06/99 (2 pages)
23 April 1999Return made up to 10/04/99; no change of members (5 pages)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 August 1998Company name changed anamet services LIMITED\certificate issued on 01/09/98 (2 pages)
30 April 1998Return made up to 10/04/98; full list of members (7 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
28 January 1998Secretary's particulars changed (1 page)
16 January 1998Director resigned (1 page)
13 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned;director resigned (1 page)
21 April 1997Return made up to 10/04/97; full list of members (8 pages)
10 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 May 1996Return made up to 10/04/96; full list of members (8 pages)
25 March 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
25 April 1995Return made up to 10/04/95; full list of members (14 pages)
24 March 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)