Company NameToddle In Day Nurseries Limited
Company StatusDissolved
Company Number04631358
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)
Dissolution Date8 December 2010 (13 years, 4 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 NamePaul Fletcher
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(4 months after company formation)
Appointment Duration7 years, 7 months (closed 08 December 2010)
RoleNursery Owner
Correspondence Address7 Bearwood Close
Western Gailes Way Salthouse Road
Hull
East Yorkshire
HU8 9FH
Secretary NamePaul Fletcher
NationalityBritish
StatusClosed
Appointed12 May 2003(4 months after company formation)
Appointment Duration7 years, 7 months (closed 08 December 2010)
RoleNursery Owner
Correspondence Address7 Bearwood Close
Western Gailes Way Salthouse Road
Hull
East Yorkshire
HU8 9FH
Director NameBarbara Fletcher
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleNursery Owner
Correspondence Address7 Bearwood Close
Western Gailes Way
Hull
East Yorkshire
HU8 9FH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Kerry Solway
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Main Street, Burstwick
Hull
East Yorkshire
HU12 9EA
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Kerry Solway
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Main Street, Burstwick
Hull
East Yorkshire
HU12 9EA

Location

Registered Address4th Floor Norwich House
Savile Street
Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£77,649
Cash£2,654
Current Liabilities£44,952

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2010Final Gazette dissolved following liquidation (1 page)
8 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (5 pages)
8 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2010Liquidators statement of receipts and payments to 26 August 2010 (5 pages)
8 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
4 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
16 January 2009Result of meeting of creditors (11 pages)
16 January 2009Result of meeting of creditors (11 pages)
5 December 2008Statement of affairs with form 2.14B (7 pages)
5 December 2008Statement of administrator's proposal (12 pages)
5 December 2008Statement of administrator's proposal (12 pages)
5 December 2008Statement of affairs with form 2.14B (7 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 October 2008Appointment of an administrator (1 page)
18 October 2008Appointment of an administrator (1 page)
9 October 2008Registered office changed on 09/10/2008 from 6 silver street hull east yorkshire HU1 1JA (1 page)
9 October 2008Registered office changed on 09/10/2008 from 6 silver street hull east yorkshire HU1 1JA (1 page)
17 July 2008Appointment Terminated Director barbara fletcher (1 page)
17 July 2008Appointment terminated director barbara fletcher (1 page)
28 April 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 April 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 March 2007Return made up to 08/01/07; full list of members (3 pages)
1 March 2007Return made up to 08/01/07; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 July 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
31 January 2006Return made up to 08/01/06; full list of members (3 pages)
31 January 2006Return made up to 08/01/06; full list of members (3 pages)
23 January 2006Return made up to 08/01/05; full list of members (3 pages)
23 January 2006Return made up to 08/01/05; full list of members (3 pages)
23 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
6 March 2004Return made up to 08/01/04; full list of members (7 pages)
6 March 2004Return made up to 08/01/04; full list of members (7 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Registered office changed on 30/05/03 from: glebe house main street, burstwick hull east yorkshire HU12 9EA (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New secretary appointed;new director appointed (2 pages)
30 May 2003Registered office changed on 30/05/03 from: glebe house main street, burstwick hull east yorkshire HU12 9EA (1 page)
30 May 2003New secretary appointed;new director appointed (2 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Nc inc already adjusted 24/01/03 (1 page)
4 February 2003Ad 24/01/03--------- £ si 16000@1=16000 £ ic 1/16001 (2 pages)
4 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2003Ad 24/01/03--------- £ si 16000@1=16000 £ ic 1/16001 (2 pages)
4 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2003Nc inc already adjusted 24/01/03 (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Registered office changed on 15/01/03 from: HU12 9EA (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Registered office changed on 15/01/03 from: HU12 9EA (1 page)
15 January 2003Secretary resigned (1 page)
8 January 2003Incorporation (18 pages)