About

Registered Number: 04713615
Date of Incorporation: 27/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 8 months ago)
Registered Address: New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire, HD8 8BJ

 

Toad & Tatie Ltd was established in 2003, it's status is listed as "Dissolved". We do not know the number of employees at the company. There are 2 directors listed as Irving, Lorraine, Irving, Mark Edward for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVING, Lorraine 27 March 2003 - 1
IRVING, Mark Edward 27 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 01 August 2017
CS01 - N/A 30 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 02 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 02 April 2012
CH01 - Change of particulars for director 02 April 2012
CH03 - Change of particulars for secretary 02 April 2012
AA - Annual Accounts 06 March 2012
CERTNM - Change of name certificate 31 May 2011
RESOLUTIONS - N/A 31 May 2011
AD01 - Change of registered office address 12 May 2011
CONNOT - N/A 11 May 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 30 March 2009
363s - Annual Return 23 July 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 05 January 2005
225 - Change of Accounting Reference Date 17 December 2004
363s - Annual Return 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.