Company NameToft Hall Limited
DirectorsAlexander Michael Comba and Eric Marie Michel Zeller
Company StatusDissolved
Company Number02337238
CategoryPrivate Limited Company
Incorporation Date20 January 1989(35 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameEric Marie Michel Zeller
NationalityFrench
StatusCurrent
Appointed14 April 1993(4 years, 2 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1994(5 years, 2 months after company formation)
Appointment Duration30 years
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed27 February 1995(6 years, 1 month after company formation)
Appointment Duration29 years, 1 month
RoleDeputy Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Director NamePierre Parisot
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed03 August 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 1995)
RoleCompany Director
Correspondence Address34 Rue Rieussec
78220 Viroflay
Foreign
Director NameDidier Quint
Date of BirthMay 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed03 August 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 1995)
RoleManager
Correspondence Address43 Rue De Lorme Sec
94240 Lhay Les Roses
France
Secretary NameMr Adrian Gareth Morris
NationalityBritish
StatusResigned
Appointed03 August 1992(3 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Director NamePierre Jean Gerard Billon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed21 January 1994(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 17 November 1997)
RoleFinancial Director
Correspondence Address13 Rue Jouvencel
Versailles
78000
Director NameJohn Oliver Mark Stanion
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 November 1997)
RoleGroup Managing Director
Correspondence AddressNorjon House
Newby Road, Hazel Grove
Stockport
Cheshire
SK7 5DU

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD2 4YX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 May 2001Dissolved (1 page)
9 February 2001Return of final meeting in a members' voluntary winding up (3 pages)
9 February 2001Liquidators statement of receipts and payments (5 pages)
29 December 2000Liquidators statement of receipts and payments (5 pages)
21 June 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
18 June 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
31 December 1997£ nc 14928973/39354286 05/12/97 (2 pages)
31 December 1997Ad 05/12/97--------- £ si 24425313@1=24425313 £ ic 14928973/39354286 (2 pages)
16 December 1997Declaration of solvency (3 pages)
16 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 December 1997Appointment of a voluntary liquidator (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
22 September 1997Full accounts made up to 31 December 1996 (11 pages)
13 August 1997Return made up to 03/08/97; full list of members (9 pages)
30 June 1997Director's particulars changed (1 page)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 February 1997Director's particulars changed (1 page)
8 January 1997Amended full accounts made up to 31 December 1995 (11 pages)
30 August 1996Return made up to 03/08/96; full list of members (11 pages)
8 August 1996Full accounts made up to 31 December 1995 (11 pages)
12 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1996Ad 28/12/95--------- £ si 4928973@1=4928973 £ ic 10000000/14928973 (2 pages)
12 January 1996£ nc 10000000/14928973 28/12/95 (1 page)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
15 August 1995Return made up to 03/08/95; full list of members (22 pages)
2 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)