About

Registered Number: 04704192
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (7 years and 7 months ago)
Registered Address: Melbourne House, 27 Thorne Road, Doncaster, South Yorkshire, DN1 2EZ

 

Established in 2003, Toxtech Ltd have registered office in Doncaster. We don't currently know the number of employees at this business. The current directors of the organisation are Thompson, Sean Rodger, Thompson, Rodger Joseph, Thompson, Roxanne Jade.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Rodger Joseph 01 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Sean Rodger 21 May 2009 - 1
THOMPSON, Roxanne Jade 01 April 2003 19 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
AA - Annual Accounts 22 June 2016
DS01 - Striking off application by a company 21 June 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 15 April 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 19 March 2010
AP03 - Appointment of secretary 19 March 2010
TM02 - Termination of appointment of secretary 19 March 2010
CH03 - Change of particulars for secretary 15 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 04 August 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 30 August 2005
287 - Change in situation or address of Registered Office 23 June 2005
363s - Annual Return 10 June 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 14 April 2004
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.