Company NameTonico Technologies Limited
Company StatusDissolved
Company Number04830375
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date3 September 2008 (15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Gary Timothy Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address35 Dean Close
Rhosnesni
Wrexham
LL13 9EP
Wales
Director NameJeremy Thurlow
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Hallams Drive
Stapeley
Nantwich
Cheshire
CW5 7RN
Secretary NameMr Gary Timothy Jones
NationalityBritish
StatusClosed
Appointed17 May 2006(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 03 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence Address35 Dean Close
Rhosnesni
Wrexham
LL13 9EP
Wales
Director NameAnthony Paul Falkner
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Hawthorn Avenue
Abbeydale
Gloucestershire
GL4 4BQ
Wales
Secretary NameJamie Want
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Baker Close
Crewe
Cheshire
CW2 8GS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£123,499
Cash£1
Current Liabilities£307,474

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2008Notice of move from Administration to Dissolution (7 pages)
20 July 2007Statement of administrator's proposal (20 pages)
12 June 2007Appointment of an administrator (1 page)
7 June 2007Registered office changed on 07/06/07 from: unit j, radway green business centre, crewe cheshire CW2 5PR (1 page)
29 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 July 2006Return made up to 11/07/06; full list of members (3 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006Secretary resigned (1 page)
11 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 July 2005Location of register of members (1 page)
25 July 2005Return made up to 11/07/05; full list of members (3 pages)
25 July 2005Location of debenture register (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Registered office changed on 25/07/05 from: unit 100 radway green business centre crewe cheshire CW2 5PR (1 page)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2004Registered office changed on 13/07/04 from: chichester house broad street hanley stoke-on-trent staffordshire ST1 4EU (1 page)
14 April 2004Ad 05/04/04--------- £ si 1875@1=1875 £ ic 17500/19375 (2 pages)
25 March 2004Ad 10/03/04--------- £ si 2500@1=2500 £ ic 14998/17498 (2 pages)
29 October 2003Particulars of mortgage/charge (5 pages)
5 September 2003Ad 28/08/03--------- £ si 14997@1=14997 £ ic 1/14998 (2 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
11 July 2003Secretary resigned (1 page)