Toys Hill Road
Toys Hill
Kent
TN8 6NP
Secretary Name | Mr Paul James Monahan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Parkwood Road Isleworth Middlesex TW7 5HA |
Director Name | Terrance Victor Pepper |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2004(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | 5 Jacksons Court Buntingford High Street Buntingford Hertfordshire SG9 9AD |
Director Name | Mr James Glenny Campbell |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 9 Hookfield Epsom Surrey KT19 8JQ |
Director Name | Mr Russell Gavin Marlow |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | 24 Guildford Road Farnham Surrey GU9 9QB |
Director Name | Mr John Driscoll Mc Neil |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White Cottage 8 West Hill Avenue Epsom Surrey KT19 8LE |
Director Name | Mrs Vivienne Iris Mc Neil |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 March 1999) |
Role | Company Director |
Correspondence Address | The White Cottage 8 West Hill Avenue Epsom Surrey KT19 8LE |
Secretary Name | Mrs Vivienne Iris Mc Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 March 1999) |
Role | Company Director |
Correspondence Address | The White Cottage 8 West Hill Avenue Epsom Surrey KT19 8LE |
Director Name | Mr Philip Micheal Houston |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Waverley Road Stoneleigh Epsom Surrey KT17 2LS |
Director Name | Mr Bruce George Diffey |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 West Farm Avenue Ashtead Surrey KT21 2JZ |
Director Name | Marc Prince |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 2004) |
Role | Company Director |
Correspondence Address | 15 Barnett Lane Lighterwater Surrey EU18 5LE |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £72,288 |
Cash | £1,200 |
Current Liabilities | £658,239 |
Latest Accounts | 28 February 2006 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2007 | Appointment of a voluntary liquidator (1 page) |
26 October 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
11 August 2007 | Result of meeting of creditors (4 pages) |
10 July 2007 | Statement of administrator's proposal (28 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: the old goods yard selsdon road south croydon surrey CR2 0EA (1 page) |
21 June 2007 | Appointment of an administrator (1 page) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
6 January 2006 | Accounts for a small company made up to 28 February 2005 (8 pages) |
29 November 2005 | Auditor's resignation (2 pages) |
26 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
23 December 2004 | Full accounts made up to 29 February 2004 (17 pages) |
9 November 2004 | New director appointed (2 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 26A hounslow road twickenham middlesex TW2 7EX (1 page) |
14 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
14 May 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
31 December 2003 | Full accounts made up to 28 February 2003 (17 pages) |
22 September 2003 | Director's particulars changed (1 page) |
1 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 28 February 2002 (16 pages) |
8 August 2001 | Particulars of mortgage/charge (4 pages) |
3 August 2001 | Full accounts made up to 28 February 2001 (14 pages) |
31 July 2001 | New director appointed (2 pages) |
9 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 29 February 2000 (14 pages) |
10 August 2000 | Director's particulars changed (1 page) |
19 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 28 February 1999 (14 pages) |
12 August 1999 | Return made up to 21/06/99; full list of members
|
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: 42-50 hersham road walton on thames surrey KT12 1RZ (1 page) |
18 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1998 | Director resigned (1 page) |
7 August 1998 | Full accounts made up to 28 February 1998 (12 pages) |
20 July 1998 | Return made up to 21/06/98; no change of members (6 pages) |
4 November 1997 | Full accounts made up to 28 February 1997 (13 pages) |
18 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
14 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
19 July 1996 | Full accounts made up to 29 February 1996 (13 pages) |
15 September 1995 | Full accounts made up to 28 February 1995 (13 pages) |
24 July 1995 | Return made up to 21/06/95; no change of members
|
15 March 1984 | Incorporation (18 pages) |