Company NameTokerill Developments Limited
Company StatusDissolved
Company Number01456292
CategoryPrivate Limited Company
Incorporation Date23 October 1979(44 years, 6 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Clifford Gregory
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration14 years, 8 months (closed 19 September 2006)
RoleCompany Director
Correspondence AddressDiogenes
17 Esher Park Avenue
Esher
Surrey
KT10 9NX
Secretary NameKatja Marie Gregory
NationalityBritish
StatusClosed
Appointed24 October 2003(24 years after company formation)
Appointment Duration2 years, 11 months (closed 19 September 2006)
RoleSecretary
Correspondence AddressDiogenes House
17 Esher Park Avenue
Esher
Surrey
KT10 9NX
Director NameMrs Ulrike Ruth Margaret Gregory
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 October 2001)
RoleSecretary
Correspondence AddressDiogenes
17 Esher Park Avenue
Esher
Surrey
Kt10
Director NameJohn Albert Sapsford
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleProperty Director
Correspondence Address5 Brecon Close
Farnborough
Hampshire
GU14 9JH
Secretary NameMrs Ulrike Ruth Margaret Gregory
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 October 2001)
RoleCompany Director
Correspondence AddressDiogenes
17 Esher Park Avenue
Esher
Surrey
Kt10
Director NameMr Sarath Srilal Pieris Weerasinghe
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySri Lankan
StatusResigned
Appointed17 October 2001(22 years after company formation)
Appointment Duration2 years (resigned 24 October 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Hamilton Avenue
Surbiton
Surrey
KT6 7PS
Secretary NameMr Sarath Srilal Pieris Weerasinghe
NationalitySri Lankan
StatusResigned
Appointed17 October 2001(22 years after company formation)
Appointment Duration2 years (resigned 24 October 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Hamilton Avenue
Surbiton
Surrey
KT6 7PS

Location

Registered AddressBaker Tilly
Marlborough House, Victoria
Road South, Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1,692
Current Liabilities£721,891

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
26 April 2006Application for striking-off (1 page)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 March 2005Return made up to 31/12/04; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 December 2003New secretary appointed (1 page)
23 December 2003Secretary resigned;director resigned (1 page)
3 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
12 February 2003Return made up to 31/12/02; full list of members (7 pages)
13 September 2002Return made up to 31/12/01; full list of members (7 pages)
7 June 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 December 2001Registered office changed on 20/12/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
26 October 2001New secretary appointed;new director appointed (2 pages)
25 October 2001Secretary resigned;director resigned (1 page)
22 May 2001Registered office changed on 22/05/01 from: greenwood house 91/99 new london road chelmsford essex CM2 0PP (1 page)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
4 May 2000Full accounts made up to 30 June 1999 (8 pages)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 1999Registered office changed on 15/09/99 from: bouverie house 154 fleet street london EC4A 2HX (1 page)
4 August 1999Auditor's resignation (1 page)
8 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
7 July 1999Return made up to 31/12/98; no change of members (5 pages)
9 March 1999Registered office changed on 09/03/99 from: the chantry, hadham road, bishops stortford, herts, CM23 2QR. (1 page)
17 March 1998Full accounts made up to 30 June 1997 (13 pages)
6 March 1998Return made up to 31/12/97; no change of members (5 pages)
4 March 1997Director resigned (1 page)
4 March 1997Return made up to 31/12/96; full list of members (7 pages)
17 February 1997Full accounts made up to 30 June 1996 (9 pages)
29 April 1996Full accounts made up to 30 June 1995 (9 pages)
28 January 1996Return made up to 31/12/95; no change of members (5 pages)
23 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)