About

Registered Number: 05944280
Date of Incorporation: 22/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: Unit 2 Prockters Farm Offices, West Monkton, Taunton, Somerset, TA2 8QN,

 

Tone Leisure (South Hams) Ltd was registered on 22 September 2006, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENWICK, Peter 20 February 2009 - 1
KNIGHT, Jane Catherine, Dr 18 October 2006 06 January 2008 1
RODD, David John 18 October 2006 19 August 2007 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Ann Elizabeth 01 March 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 04 October 2017
AA - Annual Accounts 31 August 2017
AD01 - Change of registered office address 14 August 2017
CH01 - Change of particulars for director 24 November 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 12 July 2016
AUD - Auditor's letter of resignation 16 October 2015
AR01 - Annual Return 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
AA - Annual Accounts 18 September 2015
AA01 - Change of accounting reference date 13 July 2015
CH01 - Change of particulars for director 24 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 24 September 2014
CH01 - Change of particulars for director 24 September 2014
AA - Annual Accounts 06 December 2013
CH01 - Change of particulars for director 05 November 2013
CH01 - Change of particulars for director 05 November 2013
AR01 - Annual Return 07 October 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 28 December 2011
AP01 - Appointment of director 19 December 2011
TM01 - Termination of appointment of director 02 November 2011
AR01 - Annual Return 14 October 2011
MG01 - Particulars of a mortgage or charge 12 March 2011
AP03 - Appointment of secretary 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AA - Annual Accounts 11 January 2011
RESOLUTIONS - N/A 11 October 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 29 October 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 25 November 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
AA - Annual Accounts 20 March 2008
225 - Change of Accounting Reference Date 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
RESOLUTIONS - N/A 05 July 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
RESOLUTIONS - N/A 03 November 2006
RESOLUTIONS - N/A 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
287 - Change in situation or address of Registered Office 03 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
NEWINC - New incorporation documents 22 September 2006

Mortgages & Charges

Description Date Status Charge by
Deed of covenant 10 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.