Company NameToneroute Limited
Company StatusDissolved
Company Number02703503
CategoryPrivate Limited Company
Incorporation Date3 April 1992(32 years ago)
Dissolution Date30 November 1999 (24 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr David Mark Jacobs
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(12 months after company formation)
Appointment Duration6 years, 8 months (closed 30 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Bush Farm
Botley Road
Chesham
Buckinghamshire
HP5 1XG
Secretary NameSimon Jacobs
NationalityBritish
StatusClosed
Appointed01 April 1993(12 months after company formation)
Appointment Duration6 years, 8 months (closed 30 November 1999)
RoleSalesman
Correspondence AddressHolly Bush Farm
Botley Road
Chesham
Buckinghamshire
HP5 1XG
Director NameMr Steven David Waite
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(3 weeks, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 1993)
RoleSalesman
Correspondence Address66 Sedlescombe Road
Fulham
London
SW6 1RB
Secretary NameMr John Martin Egan
NationalityIrish
StatusResigned
Appointed27 April 1992(3 weeks, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 1993)
RoleSalesman
Correspondence Address80 Brackenbury Road
Hammersmith
London
W6 0BD
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

30 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 August 1999First Gazette notice for voluntary strike-off (1 page)
1 July 1999Application for striking-off (1 page)
21 June 1999Accounts for a small company made up to 31 May 1999 (5 pages)
21 June 1999Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page)
9 June 1999Return made up to 03/04/99; full list of members (6 pages)
13 April 1999Secretary's particulars changed (1 page)
15 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
3 August 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
23 June 1998Return made up to 03/04/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
12 May 1997Return made up to 03/04/97; full list of members (6 pages)
3 December 1996Director's particulars changed (1 page)
12 May 1996Return made up to 03/04/96; full list of members (6 pages)
15 May 1995Return made up to 03/04/95; full list of members (12 pages)