Company NameToast Leisure Limited
Company StatusDissolved
Company Number06638411
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 9 months ago)
Dissolution Date10 January 2013 (11 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMr Mark Clifford Raven
NationalityBritish
StatusClosed
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Place
Leeds
LS1 2RU
Director NameMr Mark Clifford Raven
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Place
Leeds
LS1 2RU
Director NameMr William Henry Cooper
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 West Point
Wellington Street
Leeds
LS1 4JL
Director NameMr David McLean Birchall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Gladeside
Croydon
Surrey
CR0 7RL

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Mark Raven
100.00%
Ordinary

Financials

Year2014
Net Worth£17,153
Cash£13,827
Current Liabilities£158,239

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2013Final Gazette dissolved following liquidation (1 page)
10 January 2013Final Gazette dissolved following liquidation (1 page)
10 October 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
10 October 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
10 October 2012Liquidators' statement of receipts and payments to 26 September 2012 (14 pages)
10 October 2012Liquidators' statement of receipts and payments to 26 September 2012 (14 pages)
10 October 2012Liquidators statement of receipts and payments to 26 September 2012 (14 pages)
4 November 2011Appointment of a voluntary liquidator (1 page)
4 November 2011Appointment of a voluntary liquidator (1 page)
31 October 2011Statement of affairs with form 4.19 (6 pages)
31 October 2011Registered office address changed from 17 Nunnery Way Clifford Wetherby West Yorkshire LS23 6SL England on 31 October 2011 (2 pages)
31 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-27
(1 page)
31 October 2011Statement of affairs with form 4.19 (6 pages)
31 October 2011Registered office address changed from 17 Nunnery Way Clifford Wetherby West Yorkshire LS23 6SL England on 31 October 2011 (2 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 200
(3 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 200
(3 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 200
(3 pages)
15 May 2011Registered office address changed from 17 Nunnery Way Clifford Wetherby West Yorkshire LS23 6SL England on 15 May 2011 (1 page)
15 May 2011Registered office address changed from 17 Nunnery Way Clifford Wetherby West Yorkshire LS23 6SL England on 15 May 2011 (1 page)
15 May 2011Registered office address changed from Suite 502 the Chambers 30 Park Place Leeds LS1 2SP United Kingdom on 15 May 2011 (1 page)
15 May 2011Registered office address changed from Suite 502 the Chambers 30 Park Place Leeds LS1 2SP United Kingdom on 15 May 2011 (1 page)
4 April 2011Secretary's details changed for Mr Mark Clifford Raven on 1 January 2011 (1 page)
4 April 2011Termination of appointment of David Mclean Birchall as a director (1 page)
4 April 2011Director's details changed for Mr Mark Clifford Raven on 1 January 2011 (2 pages)
4 April 2011Director's details changed for Mr Mark Clifford Raven on 1 January 2011 (2 pages)
4 April 2011Director's details changed for Mr Mark Clifford Raven on 1 January 2011 (2 pages)
4 April 2011Termination of appointment of David Mclean Birchall as a director (1 page)
4 April 2011Secretary's details changed for Mr Mark Clifford Raven on 1 January 2011 (1 page)
4 April 2011Secretary's details changed for Mr Mark Clifford Raven on 1 January 2011 (1 page)
12 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
16 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
5 November 2009Statement of capital following an allotment of shares on 1 September 2008
  • GBP 399
(2 pages)
5 November 2009Statement of capital following an allotment of shares on 1 September 2008
  • GBP 399
(2 pages)
5 November 2009Statement of capital following an allotment of shares on 1 September 2008
  • GBP 399
(2 pages)
1 October 2009Return made up to 04/07/09; full list of members (4 pages)
1 October 2009Return made up to 04/07/09; full list of members (4 pages)
12 February 2009Appointment terminated director william cooper (1 page)
12 February 2009Appointment Terminated Director william cooper (1 page)
21 October 2008Director appointed mark clifford raven (2 pages)
21 October 2008Director appointed mark clifford raven (2 pages)
21 October 2008Director appointed david birchall (2 pages)
21 October 2008Director appointed david birchall (2 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 July 2008Incorporation (13 pages)
4 July 2008Incorporation (13 pages)