Company NameToddlers Limited
Company StatusDissolved
Company Number04469909
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date10 April 2007 (17 years ago)

Business Activity

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

Directors

Director NameNigel Stephen Mist
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 10 April 2007)
RoleToolmaker
Correspondence Address23 Rivermead
Byfleet
West Byfleet
Surrey
KT14 7BZ
Secretary NameMr Stephen John Hine
NationalityBritish
StatusClosed
Appointed22 April 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 10 April 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address21 Dorney Grove
Weybridge
Surrey
KT13 8NE
Director NameMr Barrie William Flowers
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressOakfield
Fen End Road
Kenilworth
Warwickshire
CV8 1NS
Director NameVictoria Joan Kuester
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Rosebank Cottages
Rosebank
Banbury
Oxfordshire
OX15 4NA
Secretary NameHelen Louise Flowers
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Pemberley Road
Acocks Green
Birmingham
B27 7RX
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address23 Rivermead
Byfleet
Surrey
KT14 7BZ
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
10 November 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/11/05
(6 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005New secretary appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
30 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
20 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
24 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 August 2002Ad 26/06/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New director appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
26 June 2002Incorporation (14 pages)