Company NameToby Enterprises Limited
Company StatusDissolved
Company Number03069170
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Coates
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Unity Hall Court Haighmoor Road
West Ardsley
Wakefield
West Yorkshire
WF3 1ED
Secretary NameTracey Jane Coates
NationalityBritish
StatusClosed
Appointed06 December 1996(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 18 January 2000)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address2 Unity Hall Court
Haighmoor Road West Ardsley
Wakefield
West Yorkshire
WF3 1ED
Director NameChristopher Andrew Clarke
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCd/Civil Engineer
Correspondence Address7 Heatherside
Springfield Road
Baildon
West Yorkshire
BD17 5LG
Secretary NameMr Michael John Coates
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Unity Hall Court Haighmoor Road
West Ardsley
Wakefield
West Yorkshire
WF3 1ED
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Unity Hall Court
Haighmoor Road West Ardsley
Wakefield
West Yorkshire
WF3 1ED
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardArdsley and Robin Hood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
16 August 1999Application for striking-off (1 page)
9 August 1999Director resigned (1 page)
8 February 1999Accounts for a dormant company made up to 28 February 1998 (1 page)
22 October 1998Return made up to 16/06/98; no change of members (4 pages)
26 October 1997Return made up to 16/06/97; no change of members (4 pages)
26 October 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997Return made up to 16/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 October 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
4 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1996Registered office changed on 22/02/96 from: barrett house culter height lane dudley lane bradford west yorkshire BD4 9HU (1 page)
17 July 1995Ad 16/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 1995Accounting reference date notified as 28/02 (1 page)
27 June 1995New secretary appointed;new director appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 12 york place leeds LS1 2DS (1 page)
27 June 1995Director resigned (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Secretary resigned (2 pages)
16 June 1995Incorporation (14 pages)