Company NameToad And Tatie Limited
Company StatusDissolved
Company Number04713615
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameLes Caveaux Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameLorraine Irving
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Director NameMark Edward Irving
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Secretary NameLorraine Irving
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01484 689003
Telephone regionHuddersfield

Location

Registered AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£769
Cash£176
Current Liabilities£31,486

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Application to strike the company off the register (3 pages)
1 August 2017Application to strike the company off the register (3 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
30 March 2017Register inspection address has been changed from 38 Woodhead Road Holmfirth HD9 2PR England to 44 Oldfield Honley Holmfirth HD9 6RL (1 page)
30 March 2017Register inspection address has been changed from 38 Woodhead Road Holmfirth HD9 2PR England to 44 Oldfield Honley Holmfirth HD9 6RL (1 page)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 April 2014Register(s) moved to registered inspection location (1 page)
2 April 2014Register inspection address has been changed (1 page)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Register(s) moved to registered inspection location (1 page)
2 April 2014Register inspection address has been changed (1 page)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 April 2012Director's details changed for Mark Edward Irving on 4 May 2011 (2 pages)
2 April 2012Secretary's details changed for Lorraine Irving on 4 May 2011 (1 page)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Lorraine Irving on 4 May 2011 (2 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Lorraine Irving on 4 May 2011 (2 pages)
2 April 2012Secretary's details changed for Lorraine Irving on 4 May 2011 (1 page)
2 April 2012Director's details changed for Mark Edward Irving on 4 May 2011 (2 pages)
2 April 2012Director's details changed for Lorraine Irving on 4 May 2011 (2 pages)
2 April 2012Secretary's details changed for Lorraine Irving on 4 May 2011 (1 page)
2 April 2012Director's details changed for Mark Edward Irving on 4 May 2011 (2 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-17
(1 page)
31 May 2011Company name changed les caveaux LIMITED\certificate issued on 31/05/11
  • CONNOT ‐
(3 pages)
31 May 2011Company name changed les caveaux LIMITED\certificate issued on 31/05/11
  • CONNOT ‐
(3 pages)
31 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-17
(1 page)
12 May 2011Registered office address changed from Victoria Square Holmfirth Huddersfield HD9 2DN on 12 May 2011 (2 pages)
12 May 2011Registered office address changed from Victoria Square Holmfirth Huddersfield HD9 2DN on 12 May 2011 (2 pages)
11 May 2011Change of name notice (2 pages)
11 May 2011Change of name notice (2 pages)
3 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 May 2010Director's details changed for Lorraine Irving on 27 March 2010 (2 pages)
12 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mark Edward Irving on 27 March 2010 (2 pages)
12 May 2010Director's details changed for Mark Edward Irving on 27 March 2010 (2 pages)
12 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Lorraine Irving on 27 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 June 2009Return made up to 27/03/09; full list of members (4 pages)
29 June 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 July 2008Return made up to 27/03/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2008Return made up to 27/03/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 April 2007Return made up to 27/03/07; full list of members (2 pages)
20 April 2007Return made up to 27/03/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 June 2006Return made up to 27/03/06; full list of members (2 pages)
29 June 2006Return made up to 27/03/06; full list of members (2 pages)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 May 2005Return made up to 27/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 May 2005Return made up to 27/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 December 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
17 December 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
17 May 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2003Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 2003Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2003New secretary appointed;new director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003New secretary appointed;new director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
27 March 2003Incorporation (16 pages)
27 March 2003Incorporation (16 pages)