Company NameToddlin Ltd
Company StatusDissolved
Company Number08319166
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 3 months ago)
Dissolution Date20 February 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Andrea Mallinder
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(2 months, 2 weeks after company formation)
Appointment Duration6 years (closed 20 February 2019)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Osprey Close
Dukinfield
Cheshire
SK16 5QE
Director NameJane Elizabeth McGuinness
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(2 months, 2 weeks after company formation)
Appointment Duration6 years (closed 20 February 2019)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address39 Argyll Street
Ashton Under Lyne
Lancs
DL6 6RQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2019Final Gazette dissolved following liquidation (1 page)
20 November 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
4 December 2017Liquidators' statement of receipts and payments to 22 September 2017 (13 pages)
4 December 2017Liquidators' statement of receipts and payments to 22 September 2017 (13 pages)
30 November 2016Liquidators' statement of receipts and payments to 22 September 2016 (10 pages)
30 November 2016Liquidators' statement of receipts and payments to 22 September 2016 (10 pages)
27 October 2015Registered office address changed from 31 Old Street Ashton Under Lyne Lancs OL6 6LA to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from 31 Old Street Ashton Under Lyne Lancs OL6 6LA to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 27 October 2015 (2 pages)
19 October 2015Statement of affairs with form 4.19 (8 pages)
19 October 2015Statement of affairs with form 4.19 (8 pages)
6 October 2015Appointment of a voluntary liquidator (1 page)
6 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-23
(1 page)
6 October 2015Appointment of a voluntary liquidator (1 page)
27 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
19 March 2013Appointment of Jane Elizabeth Mcguinness as a director (3 pages)
19 March 2013Appointment of Jane Elizabeth Mcguinness as a director (3 pages)
19 March 2013Appointment of Andrea Mallinder as a director (3 pages)
19 March 2013Appointment of Andrea Mallinder as a director (3 pages)
5 December 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
5 December 2012Incorporation (20 pages)
5 December 2012Incorporation (20 pages)
5 December 2012Termination of appointment of Yomtov Jacobs as a director (1 page)