Company NameToldwell Limited
Company StatusDissolved
Company Number03188639
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(1 year, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 29 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Byre Timberwood Grange Lane
Thunderbridge
Huddersfield
West Yorkshire
HD8 0PU
Secretary NameMr Richard John Pollard
NationalityBritish
StatusClosed
Appointed27 January 1998(1 year, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 29 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWistons Lane Elland
Halifax
HX5 9DT
Director NameMr Michael William Lunn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 29 November 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address34 Shoreham Drive
Moorgate
Rotherham
South Yorkshire
S60 3DS
Director NameMr Simon Coates
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 29 November 2011)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressWistons Lane Elland
Halifax
HX5 9DT
Director NamePeter Michael Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 July 2002)
RoleChartered Accountant
Correspondence AddressSandfield House Winn Moor Lane
Shadwell
Leeds
LS17 8LT
Director NameBrian Frank Gibbons
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(6 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 January 2009)
RoleManaging Director
Correspondence Address6 Buckland Gate
Wexham Street
Wexham
Buckinghamshire
SL3 6LS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameFinancial And Legal Services Limited (Corporation)
StatusResigned
Appointed22 May 1996(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 1998)
Correspondence Address5th Floor Clement House
14-18 Gresham Street
London
EC2V 7JE
Secretary NameRakisons Registrars Limited (Corporation)
StatusResigned
Appointed22 May 1996(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 1998)
Correspondence Address47 Chancery Lane
London
WC2A 1NF

Location

Registered AddressWistons Lane
Elland
Halifax
HX5 9DT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
4 August 2011Application to strike the company off the register (3 pages)
4 August 2011Application to strike the company off the register (3 pages)
19 May 2011Full accounts made up to 31 December 2010 (16 pages)
19 May 2011Full accounts made up to 31 December 2010 (16 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 92
(5 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 92
(5 pages)
17 November 2010Statement of capital on 17 November 2010
  • GBP 92
(4 pages)
17 November 2010Statement of capital on 17 November 2010
  • GBP 92
(4 pages)
15 October 2010Solvency statement dated 01/10/10 (1 page)
15 October 2010Solvency Statement dated 01/10/10 (1 page)
4 October 2010Resolutions
  • RES13 ‐ Share premium reduced 01/10/2010
(2 pages)
4 October 2010Resolutions
  • RES13 ‐ Share premium reduced 01/10/2010
(2 pages)
22 July 2010Full accounts made up to 31 December 2009 (13 pages)
22 July 2010Full accounts made up to 31 December 2009 (13 pages)
20 April 2010Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 20 April 2010 (1 page)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
20 April 2010Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 20 April 2010 (1 page)
19 April 2010Secretary's details changed for Mr Richard John Pollard on 19 April 2010 (1 page)
19 April 2010Secretary's details changed for Mr Richard John Pollard on 19 April 2010 (1 page)
15 January 2010Appointment of Mr Simon Coates as a director (2 pages)
15 January 2010Appointment of Mr Simon Coates as a director (2 pages)
29 June 2009Full accounts made up to 31 December 2008 (13 pages)
29 June 2009Full accounts made up to 31 December 2008 (13 pages)
23 April 2009Return made up to 19/04/09; full list of members (3 pages)
23 April 2009Return made up to 19/04/09; full list of members (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 February 2009Appointment terminated director brian gibbons (1 page)
23 February 2009Appointment Terminated Director brian gibbons (1 page)
23 February 2009Director appointed mr michael william lunn (1 page)
23 February 2009Director appointed mr michael william lunn (1 page)
1 July 2008Full accounts made up to 31 December 2007 (13 pages)
1 July 2008Full accounts made up to 31 December 2007 (13 pages)
23 April 2008Return made up to 19/04/08; full list of members (3 pages)
23 April 2008Return made up to 19/04/08; full list of members (3 pages)
20 June 2007Full accounts made up to 31 December 2006 (13 pages)
20 June 2007Full accounts made up to 31 December 2006 (13 pages)
1 May 2007Return made up to 19/04/07; full list of members (2 pages)
1 May 2007Return made up to 19/04/07; full list of members (2 pages)
31 May 2006Full accounts made up to 31 December 2005 (12 pages)
31 May 2006Full accounts made up to 31 December 2005 (12 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Return made up to 19/04/06; full list of members (2 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Return made up to 19/04/06; full list of members (2 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
8 June 2005Full accounts made up to 31 December 2004 (12 pages)
8 June 2005Full accounts made up to 31 December 2004 (12 pages)
20 April 2005Return made up to 19/04/05; full list of members (2 pages)
20 April 2005Return made up to 19/04/05; full list of members (2 pages)
16 August 2004Full accounts made up to 31 December 2003 (12 pages)
16 August 2004Full accounts made up to 31 December 2003 (12 pages)
26 April 2004Return made up to 19/04/04; full list of members (7 pages)
26 April 2004Return made up to 19/04/04; full list of members (7 pages)
24 July 2003Full accounts made up to 31 December 2002 (12 pages)
24 July 2003Full accounts made up to 31 December 2002 (12 pages)
28 April 2003Return made up to 19/04/03; full list of members (7 pages)
28 April 2003Return made up to 19/04/03; full list of members (7 pages)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
21 June 2002Full accounts made up to 31 December 2001 (13 pages)
21 June 2002Full accounts made up to 31 December 2001 (13 pages)
26 April 2002Return made up to 19/04/02; full list of members (6 pages)
26 April 2002Return made up to 19/04/02; full list of members (6 pages)
2 August 2001Full accounts made up to 31 December 2000 (12 pages)
2 August 2001Full accounts made up to 31 December 2000 (12 pages)
15 May 2001Return made up to 19/04/01; full list of members (6 pages)
15 May 2001Return made up to 19/04/01; full list of members (6 pages)
31 May 2000Full accounts made up to 31 December 1999 (9 pages)
31 May 2000Full accounts made up to 31 December 1999 (9 pages)
17 May 2000Return made up to 19/04/00; full list of members (6 pages)
17 May 2000Return made up to 19/04/00; full list of members (6 pages)
10 January 2000Particulars of mortgage/charge (27 pages)
10 January 2000Particulars of mortgage/charge (27 pages)
7 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
7 January 2000Particulars of mortgage/charge (7 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Particulars of mortgage/charge (7 pages)
7 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
3 August 1999Full accounts made up to 31 December 1998 (10 pages)
3 August 1999Full accounts made up to 31 December 1998 (10 pages)
17 May 1999Return made up to 19/04/99; full list of members (6 pages)
17 May 1999Return made up to 19/04/99; full list of members (6 pages)
5 August 1998Accounts made up to 31 December 1997 (5 pages)
5 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 May 1998Return made up to 19/04/98; full list of members (6 pages)
29 May 1998Return made up to 19/04/98; full list of members (6 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Secretary resigned (1 page)
1 February 1998Registered office changed on 01/02/98 from: 27 chancery lane london WC2A 1NF (1 page)
1 February 1998Registered office changed on 01/02/98 from: 27 chancery lane london WC2A 1NF (1 page)
30 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1998Accounts made up to 30 April 1997 (2 pages)
30 January 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
30 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
30 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
30 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
30 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
21 May 1997Return made up to 19/04/97; full list of members (6 pages)
21 May 1997Return made up to 19/04/97; full list of members (6 pages)
4 June 1996New secretary appointed (2 pages)
4 June 1996Director resigned (2 pages)
4 June 1996Registered office changed on 04/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 June 1996Secretary resigned (1 page)
4 June 1996New director appointed (1 page)
4 June 1996Director resigned (2 pages)
4 June 1996Registered office changed on 04/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 April 1996Incorporation (12 pages)