About

Registered Number: 04952454
Date of Incorporation: 04/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 2 months ago)
Registered Address: 8 Greenacres Court, Braddocks Close Hurstead, Rochdale, OL12 9UY

 

The Toy Box Bed Company Ltd was established in 2003. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, David 04 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Anne Marie 04 November 2004 31 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 24 November 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 02 January 2013
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 19 January 2012
AA01 - Change of accounting reference date 30 December 2010
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 01 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 17 September 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
363a - Annual Return 08 February 2009
AA - Annual Accounts 12 September 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 06 December 2006
287 - Change in situation or address of Registered Office 15 November 2006
AA - Annual Accounts 05 October 2006
287 - Change in situation or address of Registered Office 03 April 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 10 November 2005
363s - Annual Return 05 October 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
287 - Change in situation or address of Registered Office 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
GAZ1 - First notification of strike-off action in London Gazette 19 April 2005
NEWINC - New incorporation documents 04 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.