Company NameO'Toole Developments Limited
Company StatusDissolved
Company Number04102973
CategoryPrivate Limited Company
Incorporation Date7 November 2000(23 years, 6 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter James O'Toole
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
Butterwick, Brawby
Malton
North Yorkshire
YO17 6PS
Secretary NameChristopher John Bottomley
NationalityBritish
StatusClosed
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBraeside
Main Street, Sutton Upon Derwent
York
YO41 4BT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Judges Lodgings
9 Lendal
York
North Yorkshire
YO1 8AQ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
12 October 2004Registered office changed on 12/10/04 from: c j bottomley & co 3A main street wheldrake york YO19 6AG (1 page)
25 March 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
25 February 2004Registered office changed on 25/02/04 from: 2 friars terrace york YO1 9SH (1 page)
5 February 2004Return made up to 07/11/03; full list of members (6 pages)
1 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2002Particulars of mortgage/charge (4 pages)
19 January 2002Particulars of mortgage/charge (5 pages)
7 January 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
27 December 2001Return made up to 07/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2000Registered office changed on 29/12/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned;director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (2 pages)
7 November 2000Incorporation (18 pages)