Company NameAllexy Toys Limited
Company StatusDissolved
Company Number02067881
CategoryPrivate Limited Company
Incorporation Date28 October 1986(37 years, 5 months ago)
Dissolution Date4 April 2006 (17 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKathleen Johnson
NationalityBritish
StatusClosed
Appointed20 April 2001(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 04 April 2006)
RoleCompany Director
Correspondence Address8 Knowl Top
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7HH
Director NameKathleen Johnson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 04 April 2006)
RoleAccountant
Correspondence Address8 Knowl Top
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7HH
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(18 years, 11 months after company formation)
Appointment Duration6 months (closed 04 April 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Garden Way
Loughton
Essex
IG10 2SF
Director NameMr Malcolm Ritchie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address27 Upperthong Lane
Holmfirth
Huddersfield
HD7 1BQ
Director NameDavid Harold Smallridge
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleManaging Director
Correspondence AddressNettleton Cottage
Dewsbury Road Osset
Wakefield
West Yorkshire
WF5 9NG
Secretary NameMr Malcolm Ritchie
NationalityBritish
StatusResigned
Appointed29 August 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address27 Upperthong Lane
Holmfirth
Huddersfield
HD7 1BQ
Director NamePeter Hodgson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrchard House Chapel Lane
Osgathorpe
Loughborough
Leicestershire
LE12 9SX
Secretary NameStuart Richard Thomas
NationalityBritish
StatusResigned
Appointed18 August 1995(8 years, 9 months after company formation)
Appointment Duration5 months (resigned 19 January 1996)
RoleCompany Director
Correspondence Address26 Chapel Street
Holywell Green
Halifax
West Yorkshire
HX4 9AY
Secretary NameRichard Anthony Haselgrove
NationalityBritish
StatusResigned
Appointed19 January 1996(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address177 Norristhorpe Lane
Liversedge
Wakefield
West Yorkshire
WF15 7AN
Director NameStephen Alan Thornton
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(10 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2005)
RoleF.D.
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ
Secretary NameClare Marie Jones
NationalityBritish
StatusResigned
Appointed31 December 1998(12 years, 2 months after company formation)
Appointment Duration11 months (resigned 26 November 1999)
RoleFinancial Accountant
Correspondence Address3 Bluebell Walk
Luddenden
Halifax
West Yorkshire
HX2 6RW
Secretary NameMr Andrew James Staniland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(13 years, 1 month after company formation)
Appointment Duration2 months (resigned 27 January 2000)
RoleCompany Director
Correspondence Address154b Knutsford Road
Wilmslow
Cheshire
SK9 6EL
Secretary NamePeter David Forbes
NationalityBritish
StatusResigned
Appointed27 January 2000(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 January 2001)
RoleCompany Director
Correspondence Address15 Long Spring Grove
Tankersley
Barnsley
South Yorkshire
S75 3DW
Secretary NameMr Andrew James Staniland
NationalityBritish
StatusResigned
Appointed31 January 2001(14 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 April 2001)
RoleCompany Director
Correspondence Address154b Knutsford Road
Wilmslow
Cheshire
SK9 6EL

Location

Registered AddressCalderdale Business Park
Club Lane Ovenden
Halifax
West Yorkshire
HX2 8DB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardOvenden
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£11,544

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
8 November 2005Application for striking-off (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
8 September 2005Return made up to 29/08/05; full list of members (7 pages)
28 July 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
11 February 2005New director appointed (2 pages)
26 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
14 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
6 September 2004Return made up to 29/08/04; full list of members (6 pages)
29 December 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
9 September 2003Return made up to 29/08/03; full list of members (6 pages)
15 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
5 December 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
11 September 2001Return made up to 29/08/01; full list of members (6 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
27 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
13 February 2001Accounts for a dormant company made up to 30 June 2000 (10 pages)
4 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000Secretary resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
1 October 1999Return made up to 29/08/99; full list of members (6 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999New secretary appointed (2 pages)
4 December 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
21 September 1998Return made up to 29/08/98; no change of members (4 pages)
15 December 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
29 September 1997Return made up to 29/08/97; no change of members (4 pages)
4 March 1997New director appointed (3 pages)
4 March 1997Director resigned (1 page)
3 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
25 September 1996Return made up to 29/08/96; full list of members (6 pages)
26 September 1995Return made up to 29/08/95; full list of members (6 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995Secretary resigned;director resigned (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Director resigned (2 pages)