Company NameTonia's Limited
Company StatusDissolved
Company Number04813047
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameHeather Brooks
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address571 Denby Dale Road
Calder Grove
Wakefield
West Yorkshire
WF4 3DA
Director NameTonia Brooks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address102 Hollin Drive
Durkar
Wakefield
West Yorkshire
WF4 3PR
Secretary NameTonia Brooks
NationalityBritish
StatusClosed
Appointed27 June 2004(1 year after company formation)
Appointment Duration13 years, 2 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Hollin Drive
Durkar
Wakefield
West Yorkshire
WF4 3PR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address102 Hollin Drive
Durkar
Wakefield
West Yorkshire
WF4 3PR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£54,899
Cash£296
Current Liabilities£66,861

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2017Voluntary strike-off action has been suspended (1 page)
20 April 2017Voluntary strike-off action has been suspended (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
15 February 2017Application to strike the company off the register (3 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
19 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
14 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
13 April 2012Amended accounts made up to 30 June 2011 (3 pages)
13 April 2012Amended accounts made up to 30 June 2011 (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
2 August 2010Director's details changed for Tonia Brooks on 27 June 2010 (2 pages)
2 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Heather Brooks on 27 June 2010 (2 pages)
2 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Tonia Brooks on 27 June 2010 (2 pages)
2 August 2010Director's details changed for Heather Brooks on 27 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 July 2009Return made up to 27/06/09; full list of members (4 pages)
27 July 2009Return made up to 27/06/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 July 2008Return made up to 27/06/08; full list of members (4 pages)
15 July 2008Return made up to 27/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 November 2007Return made up to 27/06/07; no change of members (7 pages)
8 November 2007Return made up to 27/06/07; no change of members (7 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 October 2006Return made up to 27/06/06; full list of members (7 pages)
12 October 2006Return made up to 27/06/06; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 August 2005Return made up to 27/06/05; full list of members (7 pages)
11 August 2005Return made up to 27/06/05; full list of members (7 pages)
9 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
9 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004Return made up to 27/06/04; full list of members (7 pages)
18 October 2004Return made up to 27/06/04; full list of members (7 pages)
18 October 2004New secretary appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: certax accounting 41 pledwick crescent wakefield west yorkshire WF2 6DG (1 page)
15 July 2003Registered office changed on 15/07/03 from: certax accounting 41 pledwick crescent wakefield west yorkshire WF2 6DG (1 page)
7 July 2003Registered office changed on 07/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 July 2003Director resigned (2 pages)
7 July 2003Director resigned (2 pages)
7 July 2003Secretary resigned (2 pages)
7 July 2003Registered office changed on 07/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 July 2003Secretary resigned (2 pages)
27 June 2003Incorporation (6 pages)
27 June 2003Incorporation (6 pages)