About

Registered Number: 05103091
Date of Incorporation: 15/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 7 months ago)
Registered Address: 61 High Street, Brownhills, Walsall, West Midlands, WS8 6HH

 

Established in 2004, Tony Day Ltd has its registered office in West Midlands. There are 2 directors listed as Day, Elaine Ann, Hoult, Jennifer Ann for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAY, Elaine Ann 09 August 2004 05 March 2012 1
HOULT, Jennifer Ann 19 April 2004 09 August 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AA - Annual Accounts 05 January 2016
DISS40 - Notice of striking-off action discontinued 24 October 2015
AR01 - Annual Return 21 October 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 08 January 2013
AP01 - Appointment of director 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AR01 - Annual Return 30 May 2012
TM02 - Termination of appointment of secretary 08 March 2012
AA - Annual Accounts 29 December 2011
AA - Annual Accounts 05 June 2011
DISS40 - Notice of striking-off action discontinued 07 May 2011
AR01 - Annual Return 05 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 30 April 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 03 July 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2007
353 - Register of members 15 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
RESOLUTIONS - N/A 18 December 2006
RESOLUTIONS - N/A 18 December 2006
AA - Annual Accounts 18 December 2006
363a - Annual Return 11 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 May 2006
353 - Register of members 11 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
AA - Annual Accounts 31 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
363s - Annual Return 13 May 2005
288b - Notice of resignation of directors or secretaries 16 August 2004
287 - Change in situation or address of Registered Office 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
225 - Change of Accounting Reference Date 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
NEWINC - New incorporation documents 15 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.