Company NameTop To Toe (Goole) Limited
Company StatusDissolved
Company Number04510671
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameJoanne Lesley Garcia
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressSuite One Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Secretary NameStephen Garcia
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleLandlord-Properties
Correspondence Address17 Cambridge Avenue
Goole
East Yorkshire
DN14 6PQ
Director NameMiss Joanne Marie Wilkinson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 April 2011)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressSuite One Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence AddressSuite 303 3rd Floor
The Corn Exchange
Drury Lane Liverpool
Merseyside
L2 7QL
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence AddressSuite 303 3rd Floor
The Corn Exchange
Drury Lane Liverpool
Merseyside
L2 7QL

Contact

Telephone01405 767117
Telephone regionGoole

Location

Registered AddressSuite One Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£176
Cash£1,536
Current Liabilities£3,024

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

23 December 2020Micro company accounts made up to 31 July 2020 (7 pages)
22 December 2020Previous accounting period shortened from 30 September 2020 to 31 July 2020 (1 page)
24 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 30 September 2019 (7 pages)
23 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 30 September 2018 (7 pages)
21 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 September 2017 (8 pages)
19 January 2018Micro company accounts made up to 30 September 2017 (8 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
5 September 2014Termination of appointment of Stephen Garcia as a secretary on 1 August 2014 (1 page)
5 September 2014Termination of appointment of Stephen Garcia as a secretary on 1 August 2014 (1 page)
5 September 2014Termination of appointment of Stephen Garcia as a secretary on 1 August 2014 (1 page)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
27 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
13 April 2011Termination of appointment of Joanne Wilkinson as a director (1 page)
13 April 2011Termination of appointment of Joanne Wilkinson as a director (1 page)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 August 2010Director's details changed for Miss Joanne Marie Wilkinson on 9 August 2010 (2 pages)
23 August 2010Director's details changed for Joanne Lesley Garcia on 9 August 2010 (2 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Joanne Lesley Garcia on 9 August 2010 (2 pages)
23 August 2010Director's details changed for Miss Joanne Marie Wilkinson on 9 August 2010 (2 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Joanne Lesley Garcia on 9 August 2010 (2 pages)
23 August 2010Director's details changed for Miss Joanne Marie Wilkinson on 9 August 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 August 2008Return made up to 14/08/08; full list of members (4 pages)
18 August 2008Return made up to 14/08/08; full list of members (4 pages)
5 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(11 pages)
5 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(11 pages)
5 April 2008Ad 28/03/08\gbp si 98@1=98\gbp ic 2/100\ (3 pages)
5 April 2008Ad 28/03/08\gbp si 98@1=98\gbp ic 2/100\ (3 pages)
31 March 2008Director appointed miss joanne marie wilkinson (1 page)
31 March 2008Director appointed miss joanne marie wilkinson (1 page)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 August 2007Return made up to 14/08/07; full list of members (2 pages)
28 August 2007Return made up to 14/08/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
22 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
7 September 2006Return made up to 14/08/06; full list of members (2 pages)
7 September 2006Return made up to 14/08/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
15 August 2005Return made up to 14/08/05; full list of members (2 pages)
15 August 2005Return made up to 14/08/05; full list of members (2 pages)
20 December 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
20 December 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
31 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 August 2003Return made up to 14/08/03; full list of members (6 pages)
29 August 2003Return made up to 14/08/03; full list of members (6 pages)
18 September 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
18 September 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
14 August 2002Incorporation (12 pages)
14 August 2002Incorporation (12 pages)