Company NameWirral Activity Toys Limited
Company StatusDissolved
Company Number04459587
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameKay Melanie Lomas
NationalityBritish
StatusClosed
Appointed31 December 2002(6 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 12 August 2014)
RoleSelf Employed
Correspondence AddressSandpipers
Neston Road
Wirral
Cheshire
CH64 4AR
Wales
Director NameMrs Jennifer Edmonds
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(7 months after company formation)
Appointment Duration11 years, 7 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fitzroy Road
Fleet
Hampshire
GU51 4JH
Director NameStephen Gordon Loch
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(7 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandpipers
Neston Road
Wirral
Cheshire
CH64 4AR
Wales
Director NameMrs Kay Melanie Loch
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(11 years, 1 month after company formation)
Appointment Duration1 year (closed 12 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSandpipers Neston Road
Ness
Neston
Cheshire
CH64 4AR
Wales
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Contact

Websitewww.wirralactivitytoys.co.uk

Location

Registered AddressSandpipers
Neston Road, Neston
Wirral
Cheshire
CH64 4AR
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton
Built Up AreaNeston

Shareholders

1 at £1Jennifer Edmonds
33.33%
Ordinary
1 at £1Kay Melanie Lomas
33.33%
Ordinary
1 at £1Stephen Gordon Loch
33.33%
Ordinary

Financials

Year2014
Net Worth£8,452
Cash£4,332
Current Liabilities£10,029

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2013Voluntary strike-off action has been suspended (1 page)
16 October 2013Voluntary strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
19 July 2013Application to strike the company off the register (3 pages)
19 July 2013Application to strike the company off the register (3 pages)
16 July 2013Appointment of Mrs Kay Melanie Loch as a director (2 pages)
16 July 2013Appointment of Mrs Kay Melanie Loch as a director (2 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 3
(5 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 3
(5 pages)
9 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2010Director's details changed for Jennifer Edmonds on 12 June 2010 (2 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Jennifer Edmonds on 12 June 2010 (2 pages)
29 June 2010Director's details changed for Stephen Gordon Loch on 12 June 2010 (2 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Stephen Gordon Loch on 12 June 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 July 2009Return made up to 12/06/09; full list of members (4 pages)
1 July 2009Return made up to 12/06/09; full list of members (4 pages)
9 July 2008Return made up to 12/06/08; full list of members (4 pages)
9 July 2008Return made up to 12/06/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 July 2007Return made up to 12/06/07; no change of members (7 pages)
2 July 2007Return made up to 12/06/07; no change of members (7 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 June 2006Return made up to 12/06/06; full list of members (7 pages)
29 June 2006Return made up to 12/06/06; full list of members (7 pages)
20 June 2005Return made up to 12/06/05; full list of members (7 pages)
20 June 2005Return made up to 12/06/05; full list of members (7 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 August 2004Return made up to 12/06/04; full list of members (7 pages)
10 August 2004Return made up to 12/06/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 September 2003Return made up to 12/06/03; full list of members (7 pages)
3 September 2003Return made up to 12/06/03; full list of members (7 pages)
24 March 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
24 March 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002Ad 12/06/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 June 2002Ad 12/06/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 June 2002Registered office changed on 20/06/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
12 June 2002Incorporation (22 pages)
12 June 2002Incorporation (22 pages)