Company NameToptone Systems Limited
Company StatusDissolved
Company Number02989318
CategoryPrivate Limited Company
Incorporation Date11 November 1994(29 years, 5 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCaroline Alison Herd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1994(4 days after company formation)
Appointment Duration8 years, 6 months (closed 13 May 2003)
RoleDispensing Chemist
Correspondence Address22 Erleigh Court Gardens
Earley
Reading
Berkshire
RG6 1EH
Director NameIan James Herd
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1994(4 days after company formation)
Appointment Duration8 years, 6 months (closed 13 May 2003)
RoleComputer Consultant
Correspondence Address22 Erleigh Court Gardens
Earley
Reading
Berkshire
RG6 1EH
Secretary NameCaroline Alison Herd
NationalityBritish
StatusClosed
Appointed15 November 1994(4 days after company formation)
Appointment Duration8 years, 6 months (closed 13 May 2003)
RoleDispensing Chemist
Correspondence Address22 Erleigh Court Gardens
Earley
Reading
Berkshire
RG6 1EH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 November 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 November 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£100
Cash£52
Current Liabilities£7,646

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
19 December 2002Application for striking-off (1 page)
12 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 February 2002Accounting reference date shortened from 05/04/02 to 31/10/01 (1 page)
22 November 2001Return made up to 11/11/01; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
18 July 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 November 2000Return made up to 11/11/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 March 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
18 February 2000Return made up to 11/11/99; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
24 November 1998Return made up to 11/11/98; full list of members (6 pages)
5 June 1998Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
1 May 1998Full accounts made up to 31 October 1997 (10 pages)
27 November 1997Return made up to 11/11/97; no change of members (4 pages)
30 December 1996Full accounts made up to 31 October 1996 (10 pages)
26 November 1996Return made up to 11/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 January 1996Full accounts made up to 31 October 1995 (11 pages)
17 November 1995Return made up to 11/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)