Company NameT Realisations Limited
Company StatusDissolved
Company Number00949880
CategoryPrivate Limited Company
Incorporation Date13 March 1969(55 years, 1 month ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameMr Christopher Joseph Fabian
NationalityBritish
StatusClosed
Appointed17 June 2008(39 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 28 August 2014)
RoleFinancial Controller
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Samuel Lyle Finlay
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(41 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 28 August 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Simon Anthony Palmer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(41 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 28 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Toby Templer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 03 February 2011)
RoleMan Director
Country of ResidenceEngland
Correspondence AddressUnit One The Old Aerodrome
Worlingham
Beccles
Suffolk
NR34 7SP
Director NameSimon Giles Templer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 October 2003)
RoleCompany Director
Correspondence AddressElm House Farm
St. Margaret
South Elmham Harleston
Norfolk
IP20 0PJ
Director NameLee Jonathan Harper
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 April 2001)
RoleManager
Correspondence Address3 Walpole Road
Halesworth
Suffolk
IP19 8DJ
Director NameDiane Jane Harper
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm House Farm
St Margarets South Elmham
Harleston
Norfolk
IP20 0PJ
Secretary NameDiane Jane Harper
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm House Farm
St Margarets South Elmham
Harleston
Norfolk
IP20 0PJ
Director NameSteven Paul Fuller
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(28 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address5 Gawdy Close
Harleston
Norfolk
IP20 9ET
Director NameJohn David Hodge
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(31 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressGreen Farm
Great Common Lane, Ilketshall St. An
Beccles
Suffolk
NR34 8JB
Director NameStephen John Ward
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(32 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressBumble Barn Clintergate Road
Starston
Harleston
Norfolk
IP20 9PG
Secretary NameMr Christopher Joseph Fabian
NationalityBritish
StatusResigned
Appointed30 May 2002(33 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2005)
RoleCompany Director
Correspondence Address27 Faeroes Drive
Caister-On-Sea
Great Yarmouth
Norfolk
NR30 5TR
Director NameMr Steven Johnston Ham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(35 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address103 College Road
Norwich
Norfolk
NR2 3JP
Secretary NameMr Steven Johnston Ham
NationalityBritish
StatusResigned
Appointed20 April 2005(36 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 College Road
Norwich
Norfolk
NR2 3JP
Director NameJohn David Clarke
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(36 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2007)
RoleRetail Director
Correspondence AddressRailway Cottage
19 Rollesby Road
Martham
Norfolk
NR29 4SW
Director NameMr Gregory Jonathon Butterworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(37 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 The Green
Steeple Morden
Royston
Hertfordshire
SG8 0ND
Secretary NameMr Gregory Jonathon Butterworth
NationalityBritish
StatusResigned
Appointed12 June 2006(37 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 The Green
Steeple Morden
Royston
Hertfordshire
SG8 0ND
Director NameMr Stephen Hobbs
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(37 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2008)
RoleFinancial
Country of ResidenceEngland
Correspondence Address2 Bodiam Way
Carlton Colville
Lowestoft
Suffolk
NR33 8DN
Secretary NameMr Stephen Hobbs
NationalityBritish
StatusResigned
Appointed12 February 2007(37 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2008)
RoleFinancial
Country of ResidenceEngland
Correspondence Address2 Bodiam Way
Carlton Colville
Lowestoft
Suffolk
NR33 8DN
Director NameJohn Barthorpe
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(39 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit One The Old Aerodrome
Worlingham
Beccles
Suffolk
NR34 7SP
Director NameJohn Van Heumen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed10 March 2008(39 years after company formation)
Appointment Duration6 months (resigned 08 September 2008)
RoleOperations Director
Correspondence Address79 Dickenson Road
Colchester
Essex
CO4 5BL
Director NameMr Nicholas Charles Hamer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(40 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Ash Way
Newcastle
Staffordshire
ST5 3UB
Director NameJosephine Helen Jenkins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(40 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2011)
RoleOperational Support Director
Country of ResidenceEngland
Correspondence AddressUnit One The Old Aerodrome
Worlingham
Beccles
Suffolk
NR34 7SP
Director NameMrs Joanne Elizabeth Marshall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(40 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit One The Old Aerodrome
Worlingham
Beccles
Suffolk
NR34 7SP
Director NameMr Samuel Lyle Finlay
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(41 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 04 February 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit One The Old Aerodrome
Worlingham
Beccles
Suffolk
NR34 7SP
Director NameMr Simon Anthony Palmer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(41 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 04 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit One The Old Aerodrome
Worlingham
Beccles
Suffolk
NR34 7SP

Contact

Websitewww.tobar.co.uk
Email address[email protected]
Telephone01603 397105
Telephone regionNorwich

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1k at £1Tobar Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,076,483
Gross Profit£1,087,743
Net Worth£6,023,423
Cash£1,390,661
Current Liabilities£15,045,441

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
28 May 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
18 July 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
18 July 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
5 July 2013Administrator's progress report to 21 June 2013 (21 pages)
5 July 2013Appointment of a voluntary liquidator (8 pages)
5 July 2013Administrator's progress report to 21 June 2013 (21 pages)
5 July 2013Appointment of a voluntary liquidator (8 pages)
21 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 February 2013Administrator's progress report to 29 December 2012 (21 pages)
4 February 2013Administrator's progress report to 29 December 2012 (21 pages)
17 August 2012Notice of extension of period of Administration (1 page)
17 August 2012Notice of extension of period of Administration (1 page)
2 August 2012Administrator's progress report to 29 June 2012 (19 pages)
2 August 2012Administrator's progress report to 29 June 2012 (19 pages)
26 March 2012Notice of deemed approval of proposals (1 page)
26 March 2012Notice of deemed approval of proposals (1 page)
28 February 2012Statement of administrator's proposal (70 pages)
28 February 2012Statement of administrator's proposal (70 pages)
14 February 2012Statement of affairs with form 2.14B (5 pages)
14 February 2012Statement of affairs with form 2.14B (5 pages)
24 January 2012Company name changed tobar LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
(2 pages)
24 January 2012Company name changed tobar LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
(2 pages)
24 January 2012Change of name notice (2 pages)
24 January 2012Change of name notice (2 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 January 2012Registered office address changed from Unit One the Old Aerodrome Worlingham Beccles Suffolk NR34 7SP on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from Unit One the Old Aerodrome Worlingham Beccles Suffolk NR34 7SP on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from Unit One the Old Aerodrome Worlingham Beccles Suffolk NR34 7SP on 6 January 2012 (2 pages)
5 January 2012Appointment of an administrator (1 page)
5 January 2012Appointment of an administrator (1 page)
14 March 2011Appointment of Mr Samuel Lyle Finlay as a director (2 pages)
14 March 2011Appointment of Mr Samuel Lyle Finlay as a director (2 pages)
11 March 2011Appointment of Mr Simon Anthony Palmer as a director (2 pages)
11 March 2011Termination of appointment of Samuel Finlay as a director (1 page)
11 March 2011Termination of appointment of Simon Palmer as a director (1 page)
11 March 2011Termination of appointment of Samuel Finlay as a director (1 page)
11 March 2011Appointment of Mr Simon Anthony Palmer as a director (2 pages)
11 March 2011Termination of appointment of Simon Palmer as a director (1 page)
12 February 2011Particulars of a mortgage or charge / charge no: 3 (40 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 3 (40 pages)
10 February 2011Appointment of Mr Simon Anthony Palmer as a director (2 pages)
10 February 2011Termination of appointment of Toby Templer as a director (1 page)
10 February 2011Appointment of Mr Samuel Lyle Finlay as a director (2 pages)
10 February 2011Termination of appointment of Toby Templer as a director (1 page)
10 February 2011Appointment of Mr Samuel Lyle Finlay as a director (2 pages)
10 February 2011Appointment of Mr Simon Anthony Palmer as a director (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1,021
(4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1,021
(4 pages)
21 January 2011Termination of appointment of John Barthorpe as a director (1 page)
21 January 2011Termination of appointment of John Barthorpe as a director (1 page)
11 January 2011Termination of appointment of Josephine Jenkins as a director (1 page)
11 January 2011Termination of appointment of Josephine Jenkins as a director (1 page)
5 January 2011Termination of appointment of Joanne Marshall as a director (1 page)
5 January 2011Termination of appointment of Joanne Marshall as a director (1 page)
30 November 2010Full accounts made up to 30 June 2010 (20 pages)
30 November 2010Full accounts made up to 30 June 2010 (20 pages)
5 July 2010Director's details changed for Josephine Helen Jenkins on 5 July 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Christopher Joseph Fabian on 5 July 2010 (1 page)
5 July 2010Director's details changed for Josephine Helen Jenkins on 5 July 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Christopher Joseph Fabian on 5 July 2010 (1 page)
5 July 2010Director's details changed for Mr Toby Templer on 5 July 2010 (2 pages)
5 July 2010Director's details changed for John Barthorpe on 5 July 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Christopher Joseph Fabian on 5 July 2010 (1 page)
5 July 2010Director's details changed for Mr Toby Templer on 5 July 2010 (2 pages)
5 July 2010Director's details changed for John Barthorpe on 5 July 2010 (2 pages)
5 July 2010Director's details changed for John Barthorpe on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Josephine Helen Jenkins on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Toby Templer on 5 July 2010 (2 pages)
5 March 2010Director's details changed for John Barthorpe on 31 December 2009 (2 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for John Barthorpe on 31 December 2009 (2 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Josephine Helen Jenkins on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Mr Toby Templer on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Mr Toby Templer on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Josephine Helen Jenkins on 31 December 2009 (2 pages)
11 January 2010Appointment of Mrs Joanne Elizabeth Marshall as a director (2 pages)
11 January 2010Appointment of Mrs Joanne Elizabeth Marshall as a director (2 pages)
7 January 2010Termination of appointment of Nicholas Hamer as a director (1 page)
7 January 2010Termination of appointment of Nicholas Hamer as a director (1 page)
15 October 2009Full accounts made up to 30 June 2009 (19 pages)
15 October 2009Full accounts made up to 30 June 2009 (19 pages)
7 July 2009Director appointed josephine helen jenkins (2 pages)
7 July 2009Director appointed josephine helen jenkins (2 pages)
3 June 2009Director appointed nicholas charles hamer (2 pages)
3 June 2009Director appointed nicholas charles hamer (2 pages)
6 May 2009Full accounts made up to 30 June 2008 (19 pages)
6 May 2009Full accounts made up to 30 June 2008 (19 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 September 2008Appointment terminated director john van heumen (1 page)
9 September 2008Appointment terminated director john van heumen (1 page)
17 June 2008Secretary appointed mr christopher joseph fabian (1 page)
17 June 2008Appointment terminated secretary stephen hobbs (1 page)
17 June 2008Secretary appointed mr christopher joseph fabian (1 page)
17 June 2008Appointment terminated secretary stephen hobbs (1 page)
17 June 2008Appointment terminated director stephen hobbs (1 page)
17 June 2008Appointment terminated director stephen hobbs (1 page)
30 April 2008Full accounts made up to 30 June 2007 (20 pages)
30 April 2008Full accounts made up to 30 June 2007 (20 pages)
23 April 2008Registered office changed on 23/04/2008 from the old aerodrome, worlingham beccles suffolk NR34 7SP (1 page)
23 April 2008Return made up to 31/12/07; full list of members (3 pages)
23 April 2008Return made up to 31/12/07; full list of members (3 pages)
23 April 2008Registered office changed on 23/04/2008 from the old aerodrome, worlingham beccles suffolk NR34 7SP (1 page)
23 April 2008Location of register of members (1 page)
23 April 2008Location of register of members (1 page)
2 April 2008Director appointed john van heumen (2 pages)
2 April 2008Director appointed john van heumen (2 pages)
31 March 2008Director appointed john barthorpe (2 pages)
31 March 2008Director appointed john barthorpe (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
18 June 2007Registered office changed on 18/06/07 from: st margaret harleston norfolk IP20 0TB (1 page)
18 June 2007Registered office changed on 18/06/07 from: st margaret harleston norfolk IP20 0TB (1 page)
3 March 2007New secretary appointed;new director appointed (2 pages)
3 March 2007New secretary appointed;new director appointed (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned;director resigned (1 page)
13 February 2007Return made up to 31/12/06; full list of members (7 pages)
13 February 2007Return made up to 31/12/06; full list of members (7 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
28 September 2006Full accounts made up to 30 June 2006 (22 pages)
28 September 2006Full accounts made up to 30 June 2006 (22 pages)
13 September 2006Declaration of assistance for shares acquisition (21 pages)
13 September 2006Declaration of assistance for shares acquisition (20 pages)
13 September 2006Declaration of assistance for shares acquisition (21 pages)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 September 2006Declaration of assistance for shares acquisition (20 pages)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 September 2006Particulars of mortgage/charge (24 pages)
9 September 2006Particulars of mortgage/charge (24 pages)
19 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006Registered office changed on 19/06/06 from: elm house farm st. Margaret south elmham harleston norfolk IP20 0PJ (1 page)
19 June 2006Registered office changed on 19/06/06 from: elm house farm st. Margaret south elmham harleston norfolk IP20 0PJ (1 page)
28 February 2006Full accounts made up to 30 June 2005 (19 pages)
28 February 2006Full accounts made up to 30 June 2005 (19 pages)
8 February 2006Secretary resigned;director resigned (1 page)
8 February 2006Secretary resigned;director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
10 February 2005Accounts for a medium company made up to 30 June 2004 (17 pages)
10 February 2005Accounts for a medium company made up to 30 June 2004 (17 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
28 February 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
28 February 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
21 January 2004Director resigned (1 page)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 January 2004Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
16 April 2003Accounts for a medium company made up to 30 June 2002 (19 pages)
16 April 2003Accounts for a medium company made up to 30 June 2002 (19 pages)
25 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
3 May 2002Full accounts made up to 30 June 2001 (20 pages)
3 May 2002Full accounts made up to 30 June 2001 (20 pages)
2 May 2002Particulars of contract relating to shares (4 pages)
2 May 2002Particulars of contract relating to shares (4 pages)
2 May 2002Ad 28/03/02--------- £ si 21@1=21 £ ic 1000/1021 (2 pages)
2 May 2002Ad 28/03/02--------- £ si 21@1=21 £ ic 1000/1021 (2 pages)
9 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
18 February 2002Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
18 February 2002Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
27 January 2002Return made up to 31/12/01; full list of members (8 pages)
27 January 2002Return made up to 31/12/01; full list of members (8 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
7 March 2001Full accounts made up to 30 April 2000 (17 pages)
7 March 2001Full accounts made up to 30 April 2000 (17 pages)
16 January 2001Return made up to 31/12/00; full list of members (9 pages)
16 January 2001Return made up to 31/12/00; full list of members (9 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
29 February 2000Full accounts made up to 30 April 1999 (17 pages)
29 February 2000Full accounts made up to 30 April 1999 (17 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 1999Full accounts made up to 30 April 1998 (17 pages)
2 March 1999Full accounts made up to 30 April 1998 (17 pages)
27 January 1999Return made up to 31/12/98; full list of members (8 pages)
27 January 1999Return made up to 31/12/98; full list of members (8 pages)
4 February 1998Return made up to 31/12/97; no change of members (6 pages)
4 February 1998Full accounts made up to 30 April 1997 (17 pages)
4 February 1998Full accounts made up to 30 April 1997 (17 pages)
4 February 1998Return made up to 31/12/97; no change of members (6 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
30 April 1997Return made up to 31/12/96; no change of members (4 pages)
30 April 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Full accounts made up to 30 April 1996 (15 pages)
29 January 1997Full accounts made up to 30 April 1996 (15 pages)
7 March 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 1995Full accounts made up to 30 April 1995 (12 pages)
20 November 1995Full accounts made up to 30 April 1995 (12 pages)
25 April 1995Return made up to 31/12/94; no change of members (4 pages)
25 April 1995Return made up to 31/12/93; no change of members (4 pages)
25 April 1995Return made up to 31/12/93; no change of members (4 pages)
20 February 1995Full accounts made up to 30 April 1994 (12 pages)
20 February 1995Full accounts made up to 30 April 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
24 February 1994Accounts for a small company made up to 30 April 1993 (12 pages)
24 February 1994Accounts for a small company made up to 30 April 1993 (12 pages)
16 March 1993Return made up to 31/12/92; full list of members (5 pages)
16 March 1993Return made up to 31/12/92; full list of members (5 pages)
1 March 1993Accounts for a small company made up to 30 April 1992 (4 pages)
1 March 1993Accounts for a small company made up to 30 April 1992 (4 pages)
29 June 1992Accounts for a small company made up to 30 April 1991 (5 pages)
29 June 1992Accounts for a small company made up to 30 April 1991 (5 pages)
25 November 1991Accounts for a small company made up to 30 April 1990 (3 pages)
25 November 1991Accounts for a small company made up to 30 April 1990 (3 pages)
30 June 1989Return made up to 31/12/88; full list of members (4 pages)
30 June 1989Return made up to 31/12/88; full list of members (4 pages)
13 April 1988Wd 07/03/88 ad 28/01/88--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
13 April 1988Wd 07/03/88 ad 28/01/88--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 June 1987Accounts for a small company made up to 31 January 1987 (3 pages)
17 June 1987Accounts for a small company made up to 31 January 1987 (3 pages)
17 June 1987Return made up to 13/04/87; full list of members (4 pages)
17 June 1987Return made up to 13/04/87; full list of members (4 pages)
14 April 1987Memorandum and Articles of Association (10 pages)
14 April 1987Memorandum and Articles of Association (10 pages)
4 February 1987Company name changed tobar toy company LIMITED(the)\certificate issued on 04/02/87 (2 pages)
4 February 1987Company name changed tobar LIMITED\certificate issued on 04/02/87 (2 pages)
4 February 1987Company name changed tobar LIMITED\certificate issued on 04/02/87 (2 pages)
4 February 1987Company name changed tobar toy company LIMITED(the)\certificate issued on 04/02/87 (2 pages)
28 October 1985Accounts made up to 31 January 1985 (3 pages)
28 October 1985Accounts made up to 31 January 1985 (3 pages)
28 July 1983Accounts made up to 31 January 1982 (7 pages)
28 July 1983Accounts made up to 31 January 1982 (7 pages)
27 July 1983Accounts made up to 31 January 1981 (7 pages)
27 July 1983Accounts made up to 31 January 1981 (7 pages)
26 July 1983Accounts made up to 31 January 1980 (7 pages)
26 July 1983Accounts made up to 31 January 1980 (7 pages)
13 March 1969Incorporation (15 pages)
13 March 1969Incorporation (15 pages)