Company NameToofal Limited
Company StatusDissolved
Company Number02441372
CategoryPrivate Limited Company
Incorporation Date9 November 1989(34 years, 5 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameCoats Patons Limited (Corporation)
StatusClosed
Appointed16 August 2006(16 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (closed 06 March 2007)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameCoats Patons Limited (Corporation)
StatusClosed
Appointed11 September 2006(16 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 06 March 2007)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusClosed
Appointed11 September 2006(16 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 06 March 2007)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameHans Peter Wuthrich
Date of BirthApril 1927 (Born 97 years ago)
NationalitySwiss
StatusResigned
Appointed09 November 1991(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressTulpenweg 25
4852 Rothrist
Switzerland
Foreign
Director NameSuresh Sadarangani
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed09 November 1991(2 years after company formation)
Appointment Duration-1 years, 4 months (resigned 31 March 1991)
RoleCompany Director
Correspondence Address21c2 Villa Monte Rosa
41a Stubbs Road
Hong Kong
Foreign
Director NameMartin Ross Parker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(2 years after company formation)
Appointment Duration-1 years, 2 months (resigned 24 January 1991)
RoleTextile Executive
Correspondence Address16 Swanholme Close
Lincoln
Lincolnshire
LN6 3DE
Director NameWilliam Laidlaw
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 1996)
RoleTextile Executive
Correspondence AddressOld Boathouse Inn Agden Bridge
Lymm
Cheshire
WA13 0UH
Director NameWilliam Tony I'Anson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 1994)
RoleTextile Executive
Correspondence AddressOak House Garth Heights
Wilmslow Park
Wilmslow
Cheshire
SK9 2BA
Secretary NameMr Douglas Hannett Smith
NationalityBritish
StatusResigned
Appointed09 November 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address7 Hawthorn Close
Chinley
Stockport
Cheshire
SK12 6DD
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed01 April 1994(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameDavid Walton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address51 Bradley Lane
Eccleston
Chorley
Lancashire
PR7 5RJ
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(8 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 March 1999(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(11 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(11 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(11 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(13 years, 5 months after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shires
20 Woodbank
Loosley Row
Buckinghamshire
HP27 0TS
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,092
Current Liabilities£7,092

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
12 October 2006Application for striking-off (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (2 pages)
7 September 2006Director resigned (1 page)
9 August 2006Secretary resigned (1 page)
5 December 2005Return made up to 01/11/05; full list of members (8 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 July 2005New secretary appointed (2 pages)
13 December 2004Return made up to 01/11/04; full list of members (7 pages)
24 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 April 2004Secretary resigned (1 page)
21 November 2003Return made up to 01/11/03; full list of members (8 pages)
18 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 June 2003New secretary appointed (1 page)
9 June 2003New director appointed (1 page)
9 June 2003Director resigned (1 page)
5 November 2002Return made up to 01/11/02; full list of members (3 pages)
29 October 2002Full accounts made up to 31 December 2001 (7 pages)
11 December 2001Return made up to 01/11/01; no change of members (6 pages)
11 December 2001Location of register of members (1 page)
15 October 2001New secretary appointed;new director appointed (5 pages)
11 September 2001Secretary resigned (1 page)
23 August 2001Full accounts made up to 31 December 2000 (7 pages)
13 July 2001Registered office changed on 13/07/01 from: p o box 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (10 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
8 November 2000Return made up to 01/11/00; full list of members (4 pages)
30 June 2000Full accounts made up to 31 December 1999 (7 pages)
2 December 1999Return made up to 01/11/99; full list of members (11 pages)
6 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
10 November 1998Return made up to 01/11/98; full list of members (14 pages)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (3 pages)
18 August 1998Director resigned (1 page)
18 August 1998Full accounts made up to 31 December 1997 (7 pages)
5 August 1998New director appointed (7 pages)
17 April 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
1 December 1997Return made up to 01/11/97; full list of members (37 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
21 January 1997Director resigned (1 page)
3 November 1996Return made up to 01/11/96; full list of members (11 pages)
5 July 1996New director appointed (4 pages)
22 February 1996New director appointed (4 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996New director appointed (5 pages)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
15 November 1995Return made up to 01/11/95; full list of members (16 pages)
16 March 1995Full accounts made up to 31 March 1994 (8 pages)