TONALRECIPE LIMITED
NORTHAMPTON RECEPTIONAL LIMITED

Hellopages » Northamptonshire » Northampton » NN3 6AP

Company number 03863417
Status Liquidation
Incorporation Date 22 October 1999
Company Type Private Limited Company
Address 9-10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 20 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of TONALRECIPE LIMITED are www.tonalrecipe.co.uk, and www.tonalrecipe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Tonalrecipe Limited is a Private Limited Company. The company registration number is 03863417. Tonalrecipe Limited has been working since 22 October 1999. The present status of the company is Liquidation. The registered address of Tonalrecipe Limited is 9 10 Scirocco Close Moulton Park Northampton Nn3 6ap. . BROWN, Robert Warburton is a Secretary of the company. BROWN, Robert Warburton is a Director of the company. JONES, Dixon Hugh is a Director of the company. SMITH, David Llewllyn Owen, Dr is a Director of the company. Secretary JONES, Dixon Hugh has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director DEAVILLE, Justin Paul has been resigned. Director JONES, Marie Josephine has been resigned. Director MCMANUS, Finola Josephine has been resigned. Director PICKING, Richard Walter has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BROWN, Robert Warburton
Appointed Date: 21 September 2005

Director
BROWN, Robert Warburton
Appointed Date: 20 November 2001
60 years old

Director
JONES, Dixon Hugh
Appointed Date: 22 October 1999
60 years old

Director
SMITH, David Llewllyn Owen, Dr
Appointed Date: 15 November 1999
73 years old

Resigned Directors

Secretary
JONES, Dixon Hugh
Resigned: 21 September 2005
Appointed Date: 22 October 1999

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 22 October 1999
Appointed Date: 22 October 1999

Director
DEAVILLE, Justin Paul
Resigned: 02 April 2014
Appointed Date: 01 June 2013
52 years old

Director
JONES, Marie Josephine
Resigned: 14 March 2000
Appointed Date: 22 October 1999
61 years old

Director
MCMANUS, Finola Josephine
Resigned: 29 April 2008
Appointed Date: 20 November 2001
59 years old

Director
PICKING, Richard Walter
Resigned: 31 August 2013
Appointed Date: 06 April 2001
68 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 22 October 1999
Appointed Date: 22 October 1999

TONALRECIPE LIMITED Events

20 Oct 2016
Registered office address changed from Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 20 October 2016
12 Oct 2016
Declaration of solvency
12 Oct 2016
Appointment of a voluntary liquidator
12 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-21

21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 56 more events
26 Oct 1999
New director appointed
26 Oct 1999
Registered office changed on 26/10/99 from: 46A syon lane isleworth middlesex TW7 5NQ
26 Oct 1999
Secretary resigned
26 Oct 1999
Director resigned
22 Oct 1999
Incorporation

TONALRECIPE LIMITED Charges

3 April 2000
Mortgage debenture
Delivered: 6 April 2000
Status: Satisfied on 20 July 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…