Company NameTonestar Computers Limited
DirectorCarol Ann Kendrick
Company StatusDissolved
Company Number03408872
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)

Business Activity

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

Directors

Director NameCarol Ann Kendrick
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(1 year, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleAdministrator
Correspondence AddressMill Lodge 43 Steeple Road
Mayland
Chelmsford
Essex
CM3 6EG
Secretary NameIan Michael Kendrick
NationalityBritish
StatusCurrent
Appointed01 June 2000(2 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address43 Steeple Road
Mayland
Essex
CM3 6EG
Secretary NameSheila Ann Polson
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address9 Manor Road
South Benfleet
Essex
SS7 4BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address44 King Street
Stanford Le Hope
Essex
SS17 0HH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Financials

Year2014
Net Worth£576
Cash£4,108
Current Liabilities£70,557

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 July 2006Dissolved (1 page)
18 April 2006Return of final meeting of creditors (1 page)
31 October 2002Appointment of a liquidator (1 page)
29 October 2002Order of court to wind up (1 page)
4 November 2001Return made up to 24/07/01; full list of members (6 pages)
22 June 2001Ad 28/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
11 August 2000Return made up to 24/07/00; full list of members (6 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000New secretary appointed (2 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
23 November 1999Accounts for a small company made up to 31 July 1998 (4 pages)
11 October 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1998Return made up to 24/07/98; full list of members (6 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998Registered office changed on 21/09/98 from: 14 dukes avenue southminster essex CM0 7HA (1 page)
21 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
23 December 1997Registered office changed on 23/12/97 from: 788-790 finchley road london NW11 7UR (1 page)
24 July 1997Incorporation (17 pages)