Company NameO.Toffolo & Son,Limited
Company StatusDissolved
Company Number00308883
CategoryPrivate Limited Company
Incorporation Date2 January 1936(88 years, 4 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Carl Michael Bernard Toffolo
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed18 July 1997(61 years, 7 months after company formation)
Appointment Duration20 years, 2 months (closed 03 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address946 Anlaby Road
Hull
HU4 6AH
Secretary NameMr Carl Michael Bernard Toffolo
NationalityEnglish
StatusClosed
Appointed28 August 1999(63 years, 8 months after company formation)
Appointment Duration18 years, 1 month (closed 03 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address946 Anlaby Road
Hull
HU4 6AH
Director NameMrs Margaret Kim Toffolo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(66 years, 9 months after company formation)
Appointment Duration14 years, 12 months (closed 03 October 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address946 Anlaby Road
Hull
HU4 6AH
Director NameMrs Christine Toffolo
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(55 years, 9 months after company formation)
Appointment Duration21 years (resigned 03 October 2012)
RoleOffice Administration
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Street
Hull
East Yorkshire
HU5 1AE
Director NameMr John Leslie Toffolo
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(55 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 August 1999)
RoleDirector & Company Secretary
Correspondence Address74 Southfield
Hessle
East Yorkshire
HU13 0EU
Director NamePaul Toffolo
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(55 years, 9 months after company formation)
Appointment Duration11 years (resigned 08 October 2002)
RoleContracts Director
Correspondence Address32 West End Road
Cottingham
East Yorkshire
HU16 5PN
Secretary NameMr John Leslie Toffolo
NationalityBritish
StatusResigned
Appointed05 October 1991(55 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 August 1999)
RoleCompany Director
Correspondence Address946 Anlaby Road
Hull
North Humberside
HU4 6AH

Contact

Websitetoffolo.co.uk

Location

Registered Address946 Anlaby Road
Hull
HU4 6AH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Shareholders

12.8k at £1Carl Michael Bernard Toffolo
63.06%
Ordinary
750 at £1Alex Toffolo
3.71%
Ordinary
750 at £1Daniel Warren Toffolo
3.71%
Ordinary
750 at £1Lucy Toffolo
3.71%
Ordinary
5.2k at £1Paul Toffolo
25.82%
Ordinary

Financials

Year2014
Net Worth£80,525
Cash£4,649
Current Liabilities£12,582

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (3 pages)
6 July 2017Application to strike the company off the register (3 pages)
3 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 20,220
(5 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 20,220
(5 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 20,220
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 June 2015Registered office address changed from Temple Street Hull East Yorkshire HU5 1AE to 946 Anlaby Road Hull HU4 6AH on 12 June 2015 (1 page)
12 June 2015Registered office address changed from Temple Street Hull East Yorkshire HU5 1AE to 946 Anlaby Road Hull HU4 6AH on 12 June 2015 (1 page)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20,220
(5 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20,220
(5 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20,220
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 20,220
(5 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 20,220
(5 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 20,220
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 October 2012Termination of appointment of Christine Toffolo as a director (1 page)
5 October 2012Termination of appointment of Christine Toffolo as a director (1 page)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 October 2010Director's details changed for Mrs Christine Toffolo on 4 October 2010 (2 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mrs Margaret Kim Toffolo on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mrs Christine Toffolo on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mrs Margaret Kim Toffolo on 4 October 2010 (2 pages)
4 October 2010Secretary's details changed for Mr Carl Michael Bernard Toffolo on 4 October 2010 (1 page)
4 October 2010Director's details changed for Mrs Christine Toffolo on 4 October 2010 (2 pages)
4 October 2010Secretary's details changed for Mr Carl Michael Bernard Toffolo on 4 October 2010 (1 page)
4 October 2010Secretary's details changed for Mr Carl Michael Bernard Toffolo on 4 October 2010 (1 page)
4 October 2010Director's details changed for Mr Carl Michael Bernard Toffolo on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mr Carl Michael Bernard Toffolo on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mr Carl Michael Bernard Toffolo on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mrs Margaret Kim Toffolo on 4 October 2010 (2 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 October 2009Director's details changed for Mrs Christine Toffolo on 5 October 2009 (2 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Mrs Christine Toffolo on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Margaret Kim Toffolo on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Carl Michael Bernard Toffolo on 5 October 2009 (2 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Mrs Margaret Kim Toffolo on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Margaret Kim Toffolo on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Carl Michael Bernard Toffolo on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Christine Toffolo on 5 October 2009 (2 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Mr Carl Michael Bernard Toffolo on 5 October 2009 (2 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 October 2008Return made up to 05/10/08; full list of members (5 pages)
10 October 2008Return made up to 05/10/08; full list of members (5 pages)
12 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 October 2007Return made up to 05/10/07; full list of members (3 pages)
5 October 2007Return made up to 05/10/07; full list of members (3 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 October 2006Return made up to 05/10/06; full list of members (3 pages)
24 October 2006Return made up to 05/10/06; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 November 2005Return made up to 05/10/05; full list of members (8 pages)
22 November 2005Return made up to 05/10/05; full list of members (8 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 November 2004Return made up to 05/10/04; full list of members (8 pages)
10 November 2004Return made up to 05/10/04; full list of members (8 pages)
24 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 October 2003Return made up to 05/10/03; full list of members (8 pages)
14 October 2003Return made up to 05/10/03; full list of members (8 pages)
23 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
14 November 2002Return made up to 05/10/02; full list of members (8 pages)
14 November 2002Return made up to 05/10/02; full list of members (8 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
14 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
3 November 2001Return made up to 05/10/01; full list of members (8 pages)
3 November 2001Return made up to 05/10/01; full list of members (8 pages)
13 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
13 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
13 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
13 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
1 November 2000Accounting reference date extended from 23/10/00 to 31/10/00 (1 page)
1 November 2000Accounting reference date extended from 23/10/00 to 31/10/00 (1 page)
16 June 2000Accounts for a small company made up to 23 October 1999 (4 pages)
16 June 2000Accounts for a small company made up to 23 October 1999 (4 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
6 December 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
6 December 1999New secretary appointed (2 pages)
20 July 1999Accounts for a small company made up to 23 October 1998 (4 pages)
20 July 1999Accounts for a small company made up to 23 October 1998 (4 pages)
4 November 1998Return made up to 05/10/98; no change of members (4 pages)
4 November 1998Return made up to 05/10/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 23 October 1997 (5 pages)
1 September 1998Accounts for a small company made up to 23 October 1997 (5 pages)
5 November 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997Accounts for a small company made up to 23 October 1996 (6 pages)
27 August 1997Accounts for a small company made up to 23 October 1996 (6 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
6 November 1996Return made up to 05/10/96; no change of members
  • 363(287) ‐ Registered office changed on 06/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 November 1996Return made up to 05/10/96; no change of members
  • 363(287) ‐ Registered office changed on 06/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1996Accounts for a small company made up to 23 October 1995 (6 pages)
16 July 1996Accounts for a small company made up to 23 October 1995 (6 pages)
19 December 1990Ad 19/10/90--------- £ si 18198@1=18198 £ ic 2022/20220 (2 pages)
19 December 1990Ad 19/10/90--------- £ si 18198@1=18198 £ ic 2022/20220 (2 pages)