Company NameTonic Telco Limited
Company StatusDissolved
Company Number04778648
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Christopher Edward Michael Armitage
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(5 months after company formation)
Appointment Duration12 years, 5 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Hawthorn House Farm
Dunkeswick
North Yorkshire
LS17 9LP
Director NameMr Colin Manus Gilbert
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(5 months after company formation)
Appointment Duration12 years, 5 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest One 114 Wellington Street
Leeds
West Yorkshire
LS1 1BA
Secretary NameMr Colin Manus Gilbert
NationalityBritish
StatusClosed
Appointed27 October 2003(5 months after company formation)
Appointment Duration12 years, 5 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest One 114 Wellington Street
Leeds
West Yorkshire
LS1 1BA
Director NameBrian David Addlestone
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address55 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameMark Patrick Keane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBarrowby Grange
Barrowby Lane
Kirkby Overblow
Harrogate
HG3 1HU
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBarrowby Grange
Barrowby Lane
Kirkby Overblow
Harrogate
HG3 1HU

Location

Registered AddressWest One
114 Wellington Street
Leeds
West Yorkshire
LS1 1BA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christopher Edward Michael Armitage
50.00%
Ordinary
1 at £1Colin Manus Gilbert
50.00%
Ordinary

Financials

Year2014
Net Worth£12
Cash£580
Current Liabilities£1,949

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
30 December 2015Application to strike the company off the register (3 pages)
9 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
18 February 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
18 February 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
8 December 2014Company name changed the energy division LIMITED\certificate issued on 08/12/14
  • RES15 ‐ Change company name resolution on 2014-12-01
(2 pages)
8 December 2014Change of name notice (2 pages)
8 December 2014Change of name notice (2 pages)
8 December 2014Company name changed the energy division LIMITED\certificate issued on 08/12/14 (2 pages)
3 December 2014Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
3 December 2014Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
31 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
15 October 2012Company name changed all water systems LIMITED\certificate issued on 15/10/12
  • CONNOT ‐
(3 pages)
15 October 2012Company name changed all water systems LIMITED\certificate issued on 15/10/12
  • CONNOT ‐
(3 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
8 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
8 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
26 May 2011Director's details changed for Mr Colin Manus Gilbert on 15 May 2011 (2 pages)
26 May 2011Secretary's details changed for Mr Colin Manus Gilbert on 15 May 2011 (1 page)
26 May 2011Secretary's details changed for Mr Colin Manus Gilbert on 15 May 2011 (1 page)
26 May 2011Director's details changed for Mr Colin Manus Gilbert on 15 May 2011 (2 pages)
26 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
4 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Colin Manus Gilbert on 6 December 2009 (2 pages)
20 May 2010Director's details changed for Christopher Edward Michael Armitage on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Colin Manus Gilbert on 6 December 2009 (2 pages)
20 May 2010Director's details changed for Christopher Edward Michael Armitage on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Colin Manus Gilbert on 6 December 2009 (2 pages)
20 May 2010Director's details changed for Christopher Edward Michael Armitage on 1 October 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
12 November 2009Registered office address changed from Matthew Murray House 97 Water Lane Leeds West Yorkshire LS11 5QN on 12 November 2009 (1 page)
12 November 2009Registered office address changed from Matthew Murray House 97 Water Lane Leeds West Yorkshire LS11 5QN on 12 November 2009 (1 page)
2 June 2009Return made up to 15/05/09; full list of members (4 pages)
2 June 2009Return made up to 15/05/09; full list of members (4 pages)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 June 2008Return made up to 15/05/08; full list of members (4 pages)
5 June 2008Return made up to 15/05/08; full list of members (4 pages)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
20 June 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
20 December 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
23 May 2006Return made up to 15/05/06; full list of members (7 pages)
23 May 2006Return made up to 15/05/06; full list of members (7 pages)
3 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
3 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
8 June 2005Return made up to 28/05/05; full list of members (7 pages)
8 June 2005Return made up to 28/05/05; full list of members (7 pages)
14 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
14 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
7 June 2004Return made up to 28/05/04; full list of members (7 pages)
7 June 2004Return made up to 28/05/04; full list of members (7 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned;director resigned (1 page)
4 November 2003Secretary resigned;director resigned (1 page)
4 November 2003Director resigned (1 page)
3 November 2003New director appointed (3 pages)
3 November 2003New director appointed (3 pages)
3 November 2003New secretary appointed;new director appointed (3 pages)
3 November 2003Registered office changed on 03/11/03 from: 5TH floor carlton tower 34 saint pauls street leeds west yorkshire LS1 2QB (1 page)
3 November 2003New secretary appointed;new director appointed (3 pages)
3 November 2003Registered office changed on 03/11/03 from: 5TH floor carlton tower 34 saint pauls street leeds west yorkshire LS1 2QB (1 page)
30 October 2003Company name changed paddico (254) LIMITED\certificate issued on 30/10/03 (2 pages)
30 October 2003Company name changed paddico (254) LIMITED\certificate issued on 30/10/03 (2 pages)
28 May 2003Incorporation (21 pages)
28 May 2003Incorporation (21 pages)