Manchester
M2 1AB
Director Name | Mr Samuel Lyle Finlay |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2011(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 August 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Simon Anthony Palmer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2011(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Toby Templer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 03 February 2011) |
Role | Man Director |
Country of Residence | England |
Correspondence Address | Unit One The Old Aerodrome Worlingham Beccles Suffolk NR34 7SP |
Director Name | Simon Giles Templer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | Elm House Farm St. Margaret South Elmham Harleston Norfolk IP20 0PJ |
Director Name | Lee Jonathan Harper |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 April 2001) |
Role | Manager |
Correspondence Address | 3 Walpole Road Halesworth Suffolk IP19 8DJ |
Director Name | Diane Jane Harper |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm House Farm St Margarets South Elmham Harleston Norfolk IP20 0PJ |
Secretary Name | Diane Jane Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm House Farm St Margarets South Elmham Harleston Norfolk IP20 0PJ |
Director Name | Steven Paul Fuller |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 5 Gawdy Close Harleston Norfolk IP20 9ET |
Director Name | John David Hodge |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Green Farm Great Common Lane, Ilketshall St. An Beccles Suffolk NR34 8JB |
Director Name | Stephen John Ward |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | Bumble Barn Clintergate Road Starston Harleston Norfolk IP20 9PG |
Secretary Name | Mr Christopher Joseph Fabian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2005) |
Role | Company Director |
Correspondence Address | 27 Faeroes Drive Caister-On-Sea Great Yarmouth Norfolk NR30 5TR |
Director Name | Mr Steven Johnston Ham |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 103 College Road Norwich Norfolk NR2 3JP |
Secretary Name | Mr Steven Johnston Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(36 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 College Road Norwich Norfolk NR2 3JP |
Director Name | John David Clarke |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2007) |
Role | Retail Director |
Correspondence Address | Railway Cottage 19 Rollesby Road Martham Norfolk NR29 4SW |
Director Name | Mr Gregory Jonathon Butterworth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(37 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 The Green Steeple Morden Royston Hertfordshire SG8 0ND |
Secretary Name | Mr Gregory Jonathon Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(37 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 The Green Steeple Morden Royston Hertfordshire SG8 0ND |
Director Name | Mr Stephen Hobbs |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 2008) |
Role | Financial |
Country of Residence | England |
Correspondence Address | 2 Bodiam Way Carlton Colville Lowestoft Suffolk NR33 8DN |
Secretary Name | Mr Stephen Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 2008) |
Role | Financial |
Country of Residence | England |
Correspondence Address | 2 Bodiam Way Carlton Colville Lowestoft Suffolk NR33 8DN |
Director Name | John Barthorpe |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(39 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 January 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit One The Old Aerodrome Worlingham Beccles Suffolk NR34 7SP |
Director Name | John Van Heumen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 March 2008(39 years after company formation) |
Appointment Duration | 6 months (resigned 08 September 2008) |
Role | Operations Director |
Correspondence Address | 79 Dickenson Road Colchester Essex CO4 5BL |
Director Name | Mr Nicholas Charles Hamer |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(40 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ash Way Newcastle Staffordshire ST5 3UB |
Director Name | Josephine Helen Jenkins |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2011) |
Role | Operational Support Director |
Country of Residence | England |
Correspondence Address | Unit One The Old Aerodrome Worlingham Beccles Suffolk NR34 7SP |
Director Name | Mrs Joanne Elizabeth Marshall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(40 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit One The Old Aerodrome Worlingham Beccles Suffolk NR34 7SP |
Director Name | Mr Samuel Lyle Finlay |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(41 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit One The Old Aerodrome Worlingham Beccles Suffolk NR34 7SP |
Director Name | Mr Simon Anthony Palmer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(41 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit One The Old Aerodrome Worlingham Beccles Suffolk NR34 7SP |
Website | www.tobar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01603 397105 |
Telephone region | Norwich |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1k at £1 | Tobar Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,076,483 |
Gross Profit | £1,087,743 |
Net Worth | £6,023,423 |
Cash | £1,390,661 |
Current Liabilities | £15,045,441 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
18 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
5 July 2013 | Administrator's progress report to 21 June 2013 (21 pages) |
5 July 2013 | Appointment of a voluntary liquidator (8 pages) |
5 July 2013 | Administrator's progress report to 21 June 2013 (21 pages) |
5 July 2013 | Appointment of a voluntary liquidator (8 pages) |
21 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 February 2013 | Administrator's progress report to 29 December 2012 (21 pages) |
4 February 2013 | Administrator's progress report to 29 December 2012 (21 pages) |
17 August 2012 | Notice of extension of period of Administration (1 page) |
17 August 2012 | Notice of extension of period of Administration (1 page) |
2 August 2012 | Administrator's progress report to 29 June 2012 (19 pages) |
2 August 2012 | Administrator's progress report to 29 June 2012 (19 pages) |
26 March 2012 | Notice of deemed approval of proposals (1 page) |
26 March 2012 | Notice of deemed approval of proposals (1 page) |
28 February 2012 | Statement of administrator's proposal (70 pages) |
28 February 2012 | Statement of administrator's proposal (70 pages) |
14 February 2012 | Statement of affairs with form 2.14B (5 pages) |
14 February 2012 | Statement of affairs with form 2.14B (5 pages) |
24 January 2012 | Company name changed tobar LIMITED\certificate issued on 24/01/12
|
24 January 2012 | Company name changed tobar LIMITED\certificate issued on 24/01/12
|
24 January 2012 | Change of name notice (2 pages) |
24 January 2012 | Change of name notice (2 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 January 2012 | Registered office address changed from Unit One the Old Aerodrome Worlingham Beccles Suffolk NR34 7SP on 6 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from Unit One the Old Aerodrome Worlingham Beccles Suffolk NR34 7SP on 6 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from Unit One the Old Aerodrome Worlingham Beccles Suffolk NR34 7SP on 6 January 2012 (2 pages) |
5 January 2012 | Appointment of an administrator (1 page) |
5 January 2012 | Appointment of an administrator (1 page) |
14 March 2011 | Appointment of Mr Samuel Lyle Finlay as a director (2 pages) |
14 March 2011 | Appointment of Mr Samuel Lyle Finlay as a director (2 pages) |
11 March 2011 | Appointment of Mr Simon Anthony Palmer as a director (2 pages) |
11 March 2011 | Termination of appointment of Samuel Finlay as a director (1 page) |
11 March 2011 | Termination of appointment of Simon Palmer as a director (1 page) |
11 March 2011 | Termination of appointment of Samuel Finlay as a director (1 page) |
11 March 2011 | Appointment of Mr Simon Anthony Palmer as a director (2 pages) |
11 March 2011 | Termination of appointment of Simon Palmer as a director (1 page) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 3 (40 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 3 (40 pages) |
10 February 2011 | Appointment of Mr Simon Anthony Palmer as a director (2 pages) |
10 February 2011 | Termination of appointment of Toby Templer as a director (1 page) |
10 February 2011 | Appointment of Mr Samuel Lyle Finlay as a director (2 pages) |
10 February 2011 | Termination of appointment of Toby Templer as a director (1 page) |
10 February 2011 | Appointment of Mr Samuel Lyle Finlay as a director (2 pages) |
10 February 2011 | Appointment of Mr Simon Anthony Palmer as a director (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-26
|
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-26
|
21 January 2011 | Termination of appointment of John Barthorpe as a director (1 page) |
21 January 2011 | Termination of appointment of John Barthorpe as a director (1 page) |
11 January 2011 | Termination of appointment of Josephine Jenkins as a director (1 page) |
11 January 2011 | Termination of appointment of Josephine Jenkins as a director (1 page) |
5 January 2011 | Termination of appointment of Joanne Marshall as a director (1 page) |
5 January 2011 | Termination of appointment of Joanne Marshall as a director (1 page) |
30 November 2010 | Full accounts made up to 30 June 2010 (20 pages) |
30 November 2010 | Full accounts made up to 30 June 2010 (20 pages) |
5 July 2010 | Director's details changed for Josephine Helen Jenkins on 5 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Christopher Joseph Fabian on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for Josephine Helen Jenkins on 5 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Christopher Joseph Fabian on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Toby Templer on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for John Barthorpe on 5 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Christopher Joseph Fabian on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Toby Templer on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for John Barthorpe on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for John Barthorpe on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Josephine Helen Jenkins on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Toby Templer on 5 July 2010 (2 pages) |
5 March 2010 | Director's details changed for John Barthorpe on 31 December 2009 (2 pages) |
5 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for John Barthorpe on 31 December 2009 (2 pages) |
5 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Josephine Helen Jenkins on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Toby Templer on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Toby Templer on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Josephine Helen Jenkins on 31 December 2009 (2 pages) |
11 January 2010 | Appointment of Mrs Joanne Elizabeth Marshall as a director (2 pages) |
11 January 2010 | Appointment of Mrs Joanne Elizabeth Marshall as a director (2 pages) |
7 January 2010 | Termination of appointment of Nicholas Hamer as a director (1 page) |
7 January 2010 | Termination of appointment of Nicholas Hamer as a director (1 page) |
15 October 2009 | Full accounts made up to 30 June 2009 (19 pages) |
15 October 2009 | Full accounts made up to 30 June 2009 (19 pages) |
7 July 2009 | Director appointed josephine helen jenkins (2 pages) |
7 July 2009 | Director appointed josephine helen jenkins (2 pages) |
3 June 2009 | Director appointed nicholas charles hamer (2 pages) |
3 June 2009 | Director appointed nicholas charles hamer (2 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (19 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (19 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 September 2008 | Appointment terminated director john van heumen (1 page) |
9 September 2008 | Appointment terminated director john van heumen (1 page) |
17 June 2008 | Secretary appointed mr christopher joseph fabian (1 page) |
17 June 2008 | Appointment terminated secretary stephen hobbs (1 page) |
17 June 2008 | Secretary appointed mr christopher joseph fabian (1 page) |
17 June 2008 | Appointment terminated secretary stephen hobbs (1 page) |
17 June 2008 | Appointment terminated director stephen hobbs (1 page) |
17 June 2008 | Appointment terminated director stephen hobbs (1 page) |
30 April 2008 | Full accounts made up to 30 June 2007 (20 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (20 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from the old aerodrome, worlingham beccles suffolk NR34 7SP (1 page) |
23 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from the old aerodrome, worlingham beccles suffolk NR34 7SP (1 page) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Location of register of members (1 page) |
2 April 2008 | Director appointed john van heumen (2 pages) |
2 April 2008 | Director appointed john van heumen (2 pages) |
31 March 2008 | Director appointed john barthorpe (2 pages) |
31 March 2008 | Director appointed john barthorpe (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: st margaret harleston norfolk IP20 0TB (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: st margaret harleston norfolk IP20 0TB (1 page) |
3 March 2007 | New secretary appointed;new director appointed (2 pages) |
3 March 2007 | New secretary appointed;new director appointed (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
13 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
28 September 2006 | Full accounts made up to 30 June 2006 (22 pages) |
28 September 2006 | Full accounts made up to 30 June 2006 (22 pages) |
13 September 2006 | Declaration of assistance for shares acquisition (21 pages) |
13 September 2006 | Declaration of assistance for shares acquisition (20 pages) |
13 September 2006 | Declaration of assistance for shares acquisition (21 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Declaration of assistance for shares acquisition (20 pages) |
13 September 2006 | Resolutions
|
9 September 2006 | Particulars of mortgage/charge (24 pages) |
9 September 2006 | Particulars of mortgage/charge (24 pages) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: elm house farm st. Margaret south elmham harleston norfolk IP20 0PJ (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: elm house farm st. Margaret south elmham harleston norfolk IP20 0PJ (1 page) |
28 February 2006 | Full accounts made up to 30 June 2005 (19 pages) |
28 February 2006 | Full accounts made up to 30 June 2005 (19 pages) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members
|
9 January 2006 | Return made up to 31/12/05; full list of members
|
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
10 February 2005 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
10 February 2005 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members
|
26 January 2005 | Return made up to 31/12/04; full list of members
|
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
28 February 2004 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
28 February 2004 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
21 January 2004 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
16 April 2003 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
16 April 2003 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members
|
25 January 2003 | Return made up to 31/12/02; full list of members
|
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (20 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (20 pages) |
2 May 2002 | Particulars of contract relating to shares (4 pages) |
2 May 2002 | Particulars of contract relating to shares (4 pages) |
2 May 2002 | Ad 28/03/02--------- £ si 21@1=21 £ ic 1000/1021 (2 pages) |
2 May 2002 | Ad 28/03/02--------- £ si 21@1=21 £ ic 1000/1021 (2 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Resolutions
|
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
18 February 2002 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
18 February 2002 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
27 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
7 March 2001 | Full accounts made up to 30 April 2000 (17 pages) |
7 March 2001 | Full accounts made up to 30 April 2000 (17 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (17 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (17 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
2 March 1999 | Full accounts made up to 30 April 1998 (17 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (17 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
4 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
4 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
30 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
29 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
7 March 1996 | Return made up to 31/12/95; full list of members
|
7 March 1996 | Return made up to 31/12/95; full list of members
|
20 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
20 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
25 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
25 April 1995 | Return made up to 31/12/93; no change of members (4 pages) |
25 April 1995 | Return made up to 31/12/93; no change of members (4 pages) |
20 February 1995 | Full accounts made up to 30 April 1994 (12 pages) |
20 February 1995 | Full accounts made up to 30 April 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
24 February 1994 | Accounts for a small company made up to 30 April 1993 (12 pages) |
24 February 1994 | Accounts for a small company made up to 30 April 1993 (12 pages) |
16 March 1993 | Return made up to 31/12/92; full list of members (5 pages) |
16 March 1993 | Return made up to 31/12/92; full list of members (5 pages) |
1 March 1993 | Accounts for a small company made up to 30 April 1992 (4 pages) |
1 March 1993 | Accounts for a small company made up to 30 April 1992 (4 pages) |
29 June 1992 | Accounts for a small company made up to 30 April 1991 (5 pages) |
29 June 1992 | Accounts for a small company made up to 30 April 1991 (5 pages) |
25 November 1991 | Accounts for a small company made up to 30 April 1990 (3 pages) |
25 November 1991 | Accounts for a small company made up to 30 April 1990 (3 pages) |
30 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
30 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
13 April 1988 | Wd 07/03/88 ad 28/01/88--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
13 April 1988 | Wd 07/03/88 ad 28/01/88--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 June 1987 | Accounts for a small company made up to 31 January 1987 (3 pages) |
17 June 1987 | Accounts for a small company made up to 31 January 1987 (3 pages) |
17 June 1987 | Return made up to 13/04/87; full list of members (4 pages) |
17 June 1987 | Return made up to 13/04/87; full list of members (4 pages) |
14 April 1987 | Memorandum and Articles of Association (10 pages) |
14 April 1987 | Memorandum and Articles of Association (10 pages) |
4 February 1987 | Company name changed tobar toy company LIMITED(the)\certificate issued on 04/02/87 (2 pages) |
4 February 1987 | Company name changed tobar LIMITED\certificate issued on 04/02/87 (2 pages) |
4 February 1987 | Company name changed tobar LIMITED\certificate issued on 04/02/87 (2 pages) |
4 February 1987 | Company name changed tobar toy company LIMITED(the)\certificate issued on 04/02/87 (2 pages) |
28 October 1985 | Accounts made up to 31 January 1985 (3 pages) |
28 October 1985 | Accounts made up to 31 January 1985 (3 pages) |
28 July 1983 | Accounts made up to 31 January 1982 (7 pages) |
28 July 1983 | Accounts made up to 31 January 1982 (7 pages) |
27 July 1983 | Accounts made up to 31 January 1981 (7 pages) |
27 July 1983 | Accounts made up to 31 January 1981 (7 pages) |
26 July 1983 | Accounts made up to 31 January 1980 (7 pages) |
26 July 1983 | Accounts made up to 31 January 1980 (7 pages) |
13 March 1969 | Incorporation (15 pages) |
13 March 1969 | Incorporation (15 pages) |