Company NameToons Nurseries Limited
Company StatusDissolved
Company Number00839906
CategoryPrivate Limited Company
Incorporation Date4 March 1965(59 years, 2 months ago)
Dissolution Date14 April 2022 (2 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr Andrew Richard Toon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(27 years, 7 months after company formation)
Appointment Duration29 years, 6 months (closed 14 April 2022)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence Address53 Duck Street
Egginton
Derby
Derbyshire
DE65 6HG
Director NameMrs Dianne Toon
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(27 years, 7 months after company formation)
Appointment Duration29 years, 6 months (closed 14 April 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressArdia Derby Road
Egginton
Derby
Derbyshire
DE65 6GY
Director NameMr John Toon
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(27 years, 7 months after company formation)
Appointment Duration29 years, 6 months (closed 14 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Willington Road
Findern
Derby
Derbyshire
DE65 6AS
Director NameMrs Kathleen Ruth Toon
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(27 years, 7 months after company formation)
Appointment Duration29 years, 6 months (closed 14 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Willington Road
Findern
Derby
Derbyshire
DE65 6AS
Director NameMr Richard James Toon
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(27 years, 7 months after company formation)
Appointment Duration29 years, 6 months (closed 14 April 2022)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressArdia Derby Road
Egginton
Derby
Derbyshire
DE65 6GY
Secretary NameMrs Dianne Toon
NationalityBritish
StatusClosed
Appointed01 October 1992(27 years, 7 months after company formation)
Appointment Duration29 years, 6 months (closed 14 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdia Derby Road
Egginton
Derby
Derbyshire
DE65 6GY
Director NameMr William Toon
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(27 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 February 1999)
RoleCarpet Retailer
Correspondence Address2 Brizlincote Lane
Bretby
Burton-On-Trent
Staffs
DE15 0PR

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
South Yorkshire
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2012
Net Worth-£147,586
Cash£860
Current Liabilities£102,842

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 December 2020Liquidators' statement of receipts and payments to 11 October 2020 (5 pages)
19 November 2019Liquidators' statement of receipts and payments to 12 October 2019 (16 pages)
10 December 2018Liquidators' statement of receipts and payments to 12 October 2018 (18 pages)
27 December 2017Liquidators' statement of receipts and payments to 12 October 2017 (13 pages)
27 December 2017Liquidators' statement of receipts and payments to 12 October 2017 (13 pages)
28 December 2016Liquidators' statement of receipts and payments to 12 October 2016 (15 pages)
28 December 2016Liquidators' statement of receipts and payments to 12 October 2016 (15 pages)
28 October 2016Statement of affairs with form 4.18 (7 pages)
28 October 2016Statement of affairs with form 4.18 (7 pages)
22 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
19 November 2015Declaration of solvency (3 pages)
19 November 2015Declaration of solvency (3 pages)
4 November 2015Registered office address changed from Derby Road Egginton Derby Derbyshire DE65 6GY to 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 4 November 2015 (2 pages)
4 November 2015Registered office address changed from Derby Road Egginton Derby Derbyshire DE65 6GY to 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 4 November 2015 (2 pages)
27 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-13
(1 page)
27 October 2015Appointment of a voluntary liquidator (1 page)
27 October 2015Appointment of a voluntary liquidator (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2,000
(8 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2,000
(8 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2,000
(8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2,000
(8 pages)
23 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2,000
(8 pages)
23 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2,000
(8 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
7 September 2011Director's details changed for Mr Andrew Richard Toon on 29 July 2011 (2 pages)
7 September 2011Director's details changed for Mr Andrew Richard Toon on 29 July 2011 (2 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 September 2010Director's details changed for Mr Richard James Toon on 5 September 2010 (2 pages)
23 September 2010Director's details changed for Mr John Toon on 5 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Richard James Toon on 5 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Andrew Richard Toon on 5 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Andrew Richard Toon on 5 September 2010 (2 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
23 September 2010Director's details changed for Mrs Dianne Toon on 5 September 2010 (2 pages)
23 September 2010Director's details changed for Mrs Kathleen Ruth Toon on 5 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Andrew Richard Toon on 5 September 2010 (2 pages)
23 September 2010Director's details changed for Mr John Toon on 5 September 2010 (2 pages)
23 September 2010Director's details changed for Mrs Dianne Toon on 5 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Richard James Toon on 5 September 2010 (2 pages)
23 September 2010Director's details changed for Mrs Kathleen Ruth Toon on 5 September 2010 (2 pages)
23 September 2010Director's details changed for Mrs Kathleen Ruth Toon on 5 September 2010 (2 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
23 September 2010Director's details changed for Mrs Dianne Toon on 5 September 2010 (2 pages)
23 September 2010Director's details changed for Mr John Toon on 5 September 2010 (2 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 September 2009Return made up to 05/09/09; full list of members (5 pages)
17 September 2009Return made up to 05/09/09; full list of members (5 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 September 2008Return made up to 05/09/08; full list of members (5 pages)
29 September 2008Return made up to 05/09/08; full list of members (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
22 October 2007Return made up to 05/09/07; full list of members (3 pages)
22 October 2007Return made up to 05/09/07; full list of members (3 pages)
10 September 2007Return made up to 05/09/06; full list of members (3 pages)
10 September 2007Return made up to 05/09/06; full list of members (3 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 October 2005Return made up to 05/09/05; full list of members (3 pages)
31 October 2005Location of debenture register (1 page)
31 October 2005Location of debenture register (1 page)
31 October 2005Return made up to 05/09/05; full list of members (3 pages)
14 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 September 2004Return made up to 05/09/04; full list of members (9 pages)
16 September 2004Return made up to 05/09/04; full list of members (9 pages)
22 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
22 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
15 September 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
23 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
16 October 2002Return made up to 25/09/02; full list of members (9 pages)
16 October 2002Return made up to 25/09/02; full list of members (9 pages)
17 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
17 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
28 September 2001Return made up to 25/09/01; full list of members (8 pages)
28 September 2001Return made up to 25/09/01; full list of members (8 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
9 October 2000Return made up to 01/10/00; full list of members (8 pages)
9 October 2000Return made up to 01/10/00; full list of members (8 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 October 1997Return made up to 01/10/97; no change of members (6 pages)
1 October 1997Return made up to 01/10/97; no change of members (6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
17 October 1996Return made up to 01/10/96; full list of members (8 pages)
17 October 1996Return made up to 01/10/96; full list of members (8 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 October 1996Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
3 October 1996Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
10 October 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 October 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)