Company NameToadparking Ltd
Company StatusDissolved
Company Number07169941
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 2 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Philip David Howard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Boundry Farm
Styal Road
Manchester
M22 5YA
Director NameMrs Jayne Noden
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Boundry Farm
Styal Road
Manchester
M22 5YA
Director NameMr Dominic Dunne
Date of BirthMay 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Brenton Business Complex
Bond Street
Bury
BL9 7BE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Neil Ellis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Boundry Farm
Styal Road
Manchester
M22 5YA

Location

Registered AddressThe Gate House Boundry Farm
Styal Road
Manchester
M22 5YA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishStyal
WardWilmslow Lacey Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
5 September 2012Application to strike the company off the register (3 pages)
5 September 2012Application to strike the company off the register (3 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 3
(3 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 3
(3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 September 2011Appointment of Mr Philip David Howard as a director on 1 August 2011 (2 pages)
7 September 2011Termination of appointment of Neil Ellis as a director (1 page)
7 September 2011Termination of appointment of Neil Ellis as a director on 21 July 2011 (1 page)
7 September 2011Appointment of Mrs Jayne Noden as a director (2 pages)
7 September 2011Appointment of Mr Philip David Howard as a director (2 pages)
7 September 2011Appointment of Mrs Jayne Noden as a director on 1 August 2011 (2 pages)
26 July 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3
(3 pages)
26 July 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3
(3 pages)
26 July 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3
(3 pages)
21 July 2011Appointment of Mr Neil Ellis as a director (2 pages)
21 July 2011Termination of appointment of Dominic Dunne as a director (1 page)
21 July 2011Registered office address changed from Unit 9 Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom on 21 July 2011 (1 page)
21 July 2011Appointment of Mr Neil Ellis as a director (2 pages)
21 July 2011Termination of appointment of Dominic Dunne as a director (1 page)
21 July 2011Registered office address changed from Unit 9 Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom on 21 July 2011 (1 page)
7 June 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
11 March 2010Appointment of Mr Dominic Dunne as a director (2 pages)
11 March 2010Appointment of Mr Dominic Dunne as a director (2 pages)
26 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
26 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 February 2010Incorporation (22 pages)
25 February 2010Incorporation (22 pages)