Company NameT.O.Y.S (1997) Limited
Company StatusDissolved
Company Number03183573
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)
Previous NameT.O.Y.S. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAlan Edward White
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCarbreaker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Oak Road
Crays Hill
Billericay
Essex
CM11 2YL
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameValerie Ann White
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Grange Oak Road
Crays Hill
Billericay
Essex
CM11 2YL
Director NamePaul Chatterway
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(6 months after company formation)
Appointment Duration12 months (resigned 09 October 1997)
RoleCompany Director
Correspondence Address112 Brendon
Basildon
Essex
SS15 5XN
Director NameAndrew Paul Clark
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 1999)
RoleCompany Director
Correspondence Address71 Pound Lane
Bowers Gifford
Essex
SS13 2HN
Secretary NameJanet Christine Clark
NationalityBritish
StatusResigned
Appointed09 October 1997(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 May 1998)
RoleCompany Director
Correspondence Address71 Pound Lane
Bowers Gifford
Essex
SS13 2HN
Secretary NameTania Clark
NationalityBritish
StatusResigned
Appointed23 August 1998(2 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 May 1999)
RoleCompany Director
Correspondence Address19 Mynchens
Basildon
Essex
SS15 5EW

Location

Registered AddressC/O Carlton Baker Clarke
Greenwood House New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998New secretary appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Secretary resigned (1 page)
23 October 1997Company name changed T.O.Y.S. LIMITED\certificate issued on 24/10/97 (2 pages)
20 October 1997Registered office changed on 20/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 ohy (1 page)
29 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
22 April 1997Return made up to 09/04/97; full list of members (6 pages)
19 October 1996New director appointed (2 pages)
19 October 1996Director resigned (1 page)
24 May 1996Ad 19/04/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 April 1996Registered office changed on 28/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 April 1996New secretary appointed (1 page)
28 April 1996Director resigned (2 pages)
28 April 1996Secretary resigned (2 pages)
28 April 1996New director appointed (1 page)
9 April 1996Incorporation (18 pages)