Company NameToner Express Services Limited
Company StatusDissolved
Company Number03203464
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Richard Leader
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 MacDonald Avenue
Hornchurch
Essex
RM11 2NE
Director NameShirley Theresa Zelder
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Cleanthus Close
Shooters Hill
London
SE18 3DQ
Secretary NameShirley Theresa Zelder
NationalityBritish
StatusClosed
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Cleanthus Close
Shooters Hill
London
SE18 3DQ
Director NameStephen Paul Howells
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Aldwych Avenue
Ilford
Essex
IG6 1DS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address163b High Street
Hornchurch
Essex
RM11 3XS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
24 July 2001Voluntary strike-off action has been suspended (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
30 April 2001Application for striking-off (1 page)
26 June 2000Registered office changed on 26/06/00 from: unit 3 granary court high road chadwell heath romford essex RM6 6PY (1 page)
20 June 2000Return made up to 24/05/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 May 1999 (11 pages)
21 May 1999Return made up to 24/05/99; full list of members (6 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
25 March 1998Full accounts made up to 31 May 1997 (10 pages)
7 August 1997Return made up to 24/05/97; full list of members (6 pages)
6 August 1997Registered office changed on 06/08/97 from: unit 8 taylors gravel lane chigwell essex IG7 6DQ (1 page)
12 September 1996Director resigned (1 page)
13 June 1996Secretary resigned (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Registered office changed on 13/06/96 from: 372 old street london EC1V 9LT (1 page)
13 June 1996New secretary appointed;new director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)