Company NameTony's Products Limited
Company StatusDissolved
Company Number04450649
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameAnthony David Valente
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleFood Retailer
Correspondence Address8 Glenavon Road
Prenton
Birkenhead
Wirral
CH43 0RE
Wales
Director NameJoan Evelyn Valente
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleFood Retailer
Correspondence Address8 Glenavon Road
Prenton
Birkenhead
Wirral
CH43 0RE
Wales
Secretary NameJoan Evelyn Valente
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleFood Retailer
Correspondence Address8 Glenavon Road
Prenton
Birkenhead
Wirral
CH43 0RE
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,263
Cash£11,389
Current Liabilities£53,307

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 December 2003First Gazette notice for voluntary strike-off (1 page)
23 October 2003Application for striking-off (1 page)
7 August 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 June 2003Return made up to 29/05/03; full list of members (7 pages)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 June 2002Ad 13/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
19 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)