Company NamePIC Toys Limited
Company StatusDissolved
Company Number01470492
CategoryPrivate Limited Company
Incorporation Date2 January 1980(44 years, 3 months ago)

Location

Registered AddressErnst & Young
Cloth Hall Court
14 King Street
Leeds West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1988 (35 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 March 2000Dissolved (1 page)
28 August 1998Receiver's abstract of receipts and payments (2 pages)
28 August 1998Receiver ceasing to act (1 page)
17 March 1998Receiver's abstract of receipts and payments (2 pages)
18 December 1997Registered office changed on 18/12/97 from: 39 darnall road sheffield S9 5AH (1 page)
27 March 1997Receiver's abstract of receipts and payments (2 pages)
25 March 1997Deferment of dissolution (voluntary) (1 page)
25 July 1996Liquidators statement of receipts and payments (5 pages)
16 April 1996Receiver's abstract of receipts and payments (2 pages)
19 January 1996Liquidators statement of receipts and payments (5 pages)
25 July 1995Liquidators statement of receipts and payments (6 pages)
14 June 1995Receiver's abstract of receipts and payments (4 pages)
14 June 1995Receiver's abstract of receipts and payments (4 pages)
2 September 1991Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 1991Notice of Constitution of Liquidation Committee (3 pages)
2 September 1991Statement of affairs (12 pages)
2 September 1991Appointment of a voluntary liquidator (1 page)
13 August 1991Certificate of specific penalty (1 page)
16 April 1991Receiver's abstract of receipts and payments (2 pages)
12 July 1990Administrative Receiver's report (36 pages)
6 July 1990Administrative Receiver's report (37 pages)
16 May 1990Certificate of specific penalty (2 pages)
27 March 1990Certificate of specific penalty (2 pages)
21 March 1990Appointment of receiver/manager (1 page)
7 March 1990Appointment of receiver/manager (1 page)
15 December 1989Director resigned (2 pages)
13 December 1989Registered office changed on 13/12/89 from: 87 skipton road harrogate HG1 4LF (1 page)
25 October 1989Full group accounts made up to 31 December 1988 (23 pages)