About

Registered Number: 03793516
Date of Incorporation: 22/06/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: Broom Cottage, Bodenham, Hereford, HR1 3HR,

 

Based in Hereford, Toucan Developments Ltd was registered on 22 June 1999, it has a status of "Dissolved". The companies directors are listed as Turner, Stephen David, Alderman, Huw, Osborn, Mary Ruth, Unwin, Steven Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Stephen David 27 July 1999 - 1
OSBORN, Mary Ruth 01 November 1999 01 June 2010 1
UNWIN, Steven Michael 27 July 1999 17 September 1999 1
Secretary Name Appointed Resigned Total Appointments
ALDERMAN, Huw 27 July 1999 17 September 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 09 April 2018
AD01 - Change of registered office address 18 September 2017
AA01 - Change of accounting reference date 17 September 2017
PSC01 - N/A 19 July 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 31 March 2016
AD01 - Change of registered office address 22 June 2015
AR01 - Annual Return 20 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 08 July 2011
AD01 - Change of registered office address 16 May 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 29 June 2010
TM02 - Termination of appointment of secretary 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 23 June 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 22 April 2008
AA - Annual Accounts 19 March 2008
287 - Change in situation or address of Registered Office 06 September 2007
363s - Annual Return 30 July 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 23 June 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 14 July 2002
AA - Annual Accounts 14 June 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 04 July 2001
395 - Particulars of a mortgage or charge 22 February 2001
363s - Annual Return 03 October 2000
288a - Notice of appointment of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
RESOLUTIONS - N/A 03 August 1999
RESOLUTIONS - N/A 03 August 1999
RESOLUTIONS - N/A 03 August 1999
RESOLUTIONS - N/A 03 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
287 - Change in situation or address of Registered Office 03 August 1999
NEWINC - New incorporation documents 22 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.