Company NameColetti Holdings Limited
Company StatusDissolved
Company Number03759402
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NameTonethorn Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Carlo Coletti
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(5 days after company formation)
Appointment Duration11 years, 2 months (closed 20 July 2010)
RoleCompany Director
Correspondence AddressEastview
Doddinghurst Road
Brentwood
Essex
CM15 0SN
Secretary NamePaul Carlo Coletti
NationalityBritish
StatusClosed
Appointed01 May 1999(5 days after company formation)
Appointment Duration11 years, 2 months (closed 20 July 2010)
RoleCompany Director
Correspondence AddressEastview
Doddinghurst Road
Brentwood
Essex
CM15 0SN
Director NameToni Coletti
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 20 July 2010)
RoleCompany Director
Correspondence AddressEast View Parkwood
Doddinghurst Road
Brentwood
Essex
CM15 0SN
Director NameRosemary Christine Coletti
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(5 days after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2005)
RoleCompany Director
Correspondence Address3 Kingshill Avenue
Romford
Essex
RM5 2SD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 1
South House Lodge
Maldon
Essex
CM9 6PP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East

Financials

Year2014
Net Worth£5,789
Cash£155
Current Liabilities£44,366

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2009Return made up to 30/11/08; full list of members (3 pages)
4 February 2009Return made up to 30/11/08; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 February 2008Return made up to 30/11/07; full list of members (2 pages)
15 February 2008Return made up to 30/11/07; full list of members (2 pages)
17 September 2007Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page)
17 September 2007Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page)
7 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
11 June 2007Return made up to 30/11/06; full list of members (2 pages)
11 June 2007Return made up to 30/11/06; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 May 2006Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
19 May 2006Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Return made up to 30/11/05; full list of members (2 pages)
6 January 2006Return made up to 30/11/05; full list of members (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
17 June 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
17 June 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
30 December 2004Return made up to 30/11/04; full list of members (7 pages)
30 December 2004Return made up to 30/11/04; full list of members (7 pages)
19 May 2004Return made up to 26/04/04; full list of members (6 pages)
19 May 2004Return made up to 26/04/04; full list of members (6 pages)
3 February 2004Accounts for a small company made up to 30 April 2002 (7 pages)
3 February 2004Accounts for a small company made up to 31 October 2002 (6 pages)
3 February 2004Accounts for a small company made up to 30 April 2002 (7 pages)
3 February 2004Accounts for a small company made up to 31 October 2002 (6 pages)
2 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
2 May 2003Return made up to 26/04/03; full list of members (7 pages)
2 May 2003Return made up to 26/04/03; full list of members (7 pages)
23 March 2003Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
23 March 2003Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
11 February 2003Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
11 February 2003Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
24 April 2002Return made up to 26/04/02; full list of members (7 pages)
24 April 2002Return made up to 26/04/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
17 September 2001Return made up to 26/04/01; full list of members (6 pages)
17 September 2001Return made up to 26/04/01; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
15 September 2000Company name changed tonethorn LTD\certificate issued on 18/09/00 (2 pages)
15 September 2000Company name changed tonethorn LTD\certificate issued on 18/09/00 (2 pages)
5 September 2000Return made up to 26/04/00; full list of members (6 pages)
5 September 2000Return made up to 26/04/00; full list of members (6 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New secretary appointed;new director appointed (2 pages)
23 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999Ad 30/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 1999Ad 30/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Registered office changed on 17/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
17 June 1999Registered office changed on 17/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Secretary resigned (1 page)
26 April 1999Incorporation (14 pages)
26 April 1999Incorporation (14 pages)