Gillingham
Kent
ME8 0QP
Director Name | Alan Edward White |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Carbreaker |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Oak Road Crays Hill Billericay Essex CM11 2YL |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Valerie Ann White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Grange Oak Road Crays Hill Billericay Essex CM11 2YL |
Director Name | Paul Chatterway |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(6 months after company formation) |
Appointment Duration | 12 months (resigned 09 October 1997) |
Role | Company Director |
Correspondence Address | 112 Brendon Basildon Essex SS15 5XN |
Director Name | Andrew Paul Clark |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 71 Pound Lane Bowers Gifford Essex SS13 2HN |
Secretary Name | Janet Christine Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 71 Pound Lane Bowers Gifford Essex SS13 2HN |
Secretary Name | Tania Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1998(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 19 Mynchens Basildon Essex SS15 5EW |
Registered Address | C/O Carlton Baker Clarke Greenwood House New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
25 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Company name changed T.O.Y.S. LIMITED\certificate issued on 24/10/97 (2 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 ohy (1 page) |
29 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
22 April 1997 | Return made up to 09/04/97; full list of members (6 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | Director resigned (1 page) |
24 May 1996 | Ad 19/04/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 April 1996 | New secretary appointed (1 page) |
28 April 1996 | Director resigned (2 pages) |
28 April 1996 | Secretary resigned (2 pages) |
28 April 1996 | New director appointed (1 page) |
9 April 1996 | Incorporation (18 pages) |