About

Registered Number: 04296593
Date of Incorporation: 01/10/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: Grange Farm, Doctor Hill Wheatley, Halifax, West Yorkshire, HX2 0TG

 

1tonne.com Ltd was founded on 01 October 2001 with its registered office in West Yorkshire, it's status at Companies House is "Dissolved". The companies director is listed as Smith, Joanne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Joanne 01 October 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 26 July 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 22 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
CERTNM - Change of name certificate 07 February 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 11 October 2007
287 - Change in situation or address of Registered Office 13 December 2006
AA - Annual Accounts 07 December 2006
363a - Annual Return 23 October 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 07 July 2005
287 - Change in situation or address of Registered Office 07 June 2005
363s - Annual Return 28 January 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
288c - Notice of change of directors or secretaries or in their particulars 24 August 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 17 December 2003
287 - Change in situation or address of Registered Office 11 February 2003
AA - Annual Accounts 13 January 2003
353 - Register of members 12 December 2002
363a - Annual Return 12 December 2002
225 - Change of Accounting Reference Date 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.