About

Registered Number: 04490346
Date of Incorporation: 19/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 1 month ago)
Registered Address: 1-3 Tunstall Road, Biddulph, Stoke On Trent, ST8 6HJ

 

Having been setup in 2002, Top to Toe Toiletries Ltd have registered office in Stoke On Trent, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKLEHURST, David 31 July 2002 - 1
BROCKLEHURST, Pauline Rosemary 31 July 2002 15 April 2003 1
Secretary Name Appointed Resigned Total Appointments
WOODHOUSE, Joanna Kate 31 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 12 December 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 20 May 2013
MG01 - Particulars of a mortgage or charge 31 August 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 02 August 2011
CH03 - Change of particulars for secretary 02 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 20 August 2007
AAMD - Amended Accounts 03 August 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 29 July 2003
225 - Change of Accounting Reference Date 08 April 2003
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2002
287 - Change in situation or address of Registered Office 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.