Company NameTony & Sons Limited
DirectorShabir Karim
Company StatusDissolved
Company Number03033155
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)

Business Activity

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

Directors

Director NameShabir Karim
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1996(1 year, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address167 Whalley Old Road
Blackburn
Lancashire
BB1 5PQ
Secretary NameShaista Karim
NationalityBritish
StatusCurrent
Appointed16 December 1996(1 year, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address167 Whalley Old Road
Blackburn
Lancashire
BB1 5PQ
Director NameShafiq Karim
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1995(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address238 Whalley Old Road
Blackburn
Lancashire
BB1 5PD
Secretary NameShabir Karim
NationalityBritish
StatusResigned
Appointed18 March 1995(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 1996)
RoleCompany Director
Correspondence Address167 Whalley Old Road
Blackburn
Lancashire
BB1 5PQ
Director NameMr Mohammed Ilyas Karim
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 December 1996)
RoleCompany Director
Correspondence Address167 Whalley Old Road
Blackburn
Lancashire
BB1 5PQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 June 2001Dissolved (1 page)
13 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
28 December 2000Statement of affairs (7 pages)
28 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2000Appointment of a voluntary liquidator (1 page)
7 December 2000Registered office changed on 07/12/00 from: 2-8 lynwood road blackburn lancashire BB2 6HP (1 page)
14 July 2000Return made up to 15/03/00; full list of members (7 pages)
28 June 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 June 1999Return made up to 15/03/99; full list of members (6 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
13 May 1998Return made up to 15/03/98; full list of members (6 pages)
13 May 1998Registered office changed on 13/05/98 from: 116 church street preston PR1 3BT (1 page)
25 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 April 1997Return made up to 15/03/97; change of members (6 pages)
16 January 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997New secretary appointed (2 pages)
13 January 1997Full accounts made up to 31 March 1996 (12 pages)
21 May 1996Director resigned (2 pages)
21 May 1996New director appointed (1 page)
2 May 1996Return made up to 15/03/96; full list of members (6 pages)
6 July 1995Particulars of mortgage/charge (4 pages)
21 March 1995Accounting reference date notified as 31/03 (1 page)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Ad 18/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Registered office changed on 21/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)