Company NameToolan Media Limited
Company StatusDissolved
Company Number06526908
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Michael Jeremy Toolan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2008(4 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 27 October 2015)
RoleRadio Presenter
Country of ResidenceUnited Kingdom
Correspondence Address120a Reddish Lane
Manchester
M18 7JL
Secretary NameMrs Emma Alexandra Toolan
NationalityBritish
StatusClosed
Appointed30 July 2008(4 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 27 October 2015)
RoleCompany Director
Correspondence Address3 Home Farm
Chester Road
Mere
Cheshire
WA16 0PX
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressSuite 320 Houldsworth Business Centre
Houldsworth Mill
Stockport
SK5 6DA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Michael Jeremy Luke Toolan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
27 March 2014Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL United Kingdom on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL United Kingdom on 27 March 2014 (1 page)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
24 September 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
24 September 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 March 2012Director's details changed for Mr Michael Jeremy Toolan on 15 March 2012 (2 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for Mr Michael Jeremy Toolan on 15 March 2012 (2 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
30 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 May 2010Director's details changed for Mr Michael Jeremy Luke Toolan on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Michael Jeremy Luke Toolan on 2 October 2009 (2 pages)
24 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Mr Michael Jeremy Luke Toolan on 2 October 2009 (2 pages)
18 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 April 2009Return made up to 07/03/09; full list of members (3 pages)
29 April 2009Return made up to 07/03/09; full list of members (3 pages)
5 August 2008Secretary appointed mrs emma alexandra toolan (1 page)
5 August 2008Secretary appointed mrs emma alexandra toolan (1 page)
5 August 2008Director appointed mr michael jeremy toolan (1 page)
5 August 2008Director appointed mr michael jeremy toolan (1 page)
4 August 2008Ad 30/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 August 2008Ad 30/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 March 2008Appointment terminated director online nominees LIMITED (1 page)
11 March 2008Appointment terminated director online nominees LIMITED (1 page)
11 March 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
11 March 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
7 March 2008Incorporation (12 pages)
7 March 2008Incorporation (12 pages)