TONBERN LIMITED

Dissolved Dorchester

Buying and selling of own real estate

Buying and selling of own real estate
T

TONBERN LIMITED

Buying and selling of own real estate

Founded 14 Feb 1983 Dissolved Dorchester, United Kingdom website.com
Buying and selling of own real estate
Accounts Submitted 4 Jun 2020
Confirmation Submitted 7 Jan 2020 Next due 14 Jan 2021 65 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 8
8 satisfied

Contact & Details

Contact

Registered Address

C/O PURNELLS Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP

Full company profile for TONBERN LIMITED (01699229), a dissolved company based in Dorchester, United Kingdom. Incorporated 14 Feb 1983. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Anthony John SmithDirectorBritishUnited Kingdom797 Jul 1999Active
Judith Glenys SmithSecretaryBritishUnknown15 Dec 1992Active

Shareholders

Shareholders (4)

Judith Glenys Smith
25.0%
1
Anthony John Smith
25.0%
1

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Anthony John Smith

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1947
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Gillian Eileen Pope

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1939
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Judith Glenys Smith

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1948
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Bernard Leslie Pope

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB September 1937
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

8 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
13 Aug 2021GazetteGazette Dissolved Liquidation
13 May 2021InsolvencyLiquidation Voluntary Members Return Of Final Meeting
28 Jul 2020InsolvencyLiquidation Voluntary Declaration Of Solvency
28 Jul 2020AddressChange Registered Office Address Company With Date Old Address New Address
16 Jul 2020InsolvencyLiquidation Voluntary Appointment Of Liquidator
13 Aug 2021 Gazette

Gazette Dissolved Liquidation

13 May 2021 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

28 Jul 2020 Insolvency

Liquidation Voluntary Declaration Of Solvency

28 Jul 2020 Address

Change Registered Office Address Company With Date Old Address New Address

16 Jul 2020 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

4 years ago on 13 Aug 2021

Liquidation Voluntary Members Return Of Final Meeting

4 years ago on 13 May 2021

Liquidation Voluntary Declaration Of Solvency

5 years ago on 28 Jul 2020

Change Registered Office Address Company With Date Old Address New Address

5 years ago on 28 Jul 2020

Liquidation Voluntary Appointment Of Liquidator

5 years ago on 16 Jul 2020