Company NameToes Limited
Company StatusDissolved
Company Number03754487
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)
Previous NamePipesearch Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tobias Thomas Bidwell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(2 days after company formation)
Appointment Duration4 years, 9 months (closed 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 St John's Hill Grove
London
SW11 2RG
Director NameDaniel Shields Black
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(2 days after company formation)
Appointment Duration4 years, 9 months (closed 20 January 2004)
RoleCompany Director
Correspondence Address40 Adam & Eve Mews
Kensington
London
W8 6UJ
Director NameOliver Shields Black
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(2 days after company formation)
Appointment Duration4 years, 9 months (closed 20 January 2004)
RoleCompany Director
Correspondence Address33 Campana Road
London
SW6 4AT
Secretary NameEdward Leonard Francis Bidwell
NationalityBritish
StatusClosed
Appointed21 April 1999(2 days after company formation)
Appointment Duration4 years, 9 months (closed 20 January 2004)
RoleCompany Director
Correspondence Address11 Broomwood Road
London
SW11 6HU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPbs Management Limited
Airedale Mill Lawkholme Lane
Keighley
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£496

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
29 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
22 August 2003Application for striking-off (1 page)
6 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
15 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
30 April 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(8 pages)
15 February 2001Full accounts made up to 30 June 2000 (8 pages)
30 May 2000Return made up to 19/04/00; full list of members (7 pages)
5 April 2000Registered office changed on 05/04/00 from: 12 york gate london NW1 4QS (1 page)
22 October 1999Ad 21/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 October 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
18 May 1999Director resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
14 May 1999Memorandum and Articles of Association (9 pages)
27 April 1999Company name changed pipesearch LIMITED\certificate issued on 28/04/99 (2 pages)
19 April 1999Incorporation (13 pages)