Company NameToymonkey.com Limited
Company StatusDissolved
Company Number04025103
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJanet Hargrove
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(7 years, 10 months after company formation)
Appointment Duration6 years (closed 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South View
Gainford
Darlington
County Durham
DL2 3EG
Director NameMr Stuart Alan Hargrove
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(7 years, 10 months after company formation)
Appointment Duration6 years (closed 27 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South View
Gainford
Darlington
County Durham
DL2 3EG
Secretary NameJanet Hargrove
NationalityBritish
StatusClosed
Appointed01 May 2008(7 years, 10 months after company formation)
Appointment Duration6 years (closed 27 May 2014)
RoleCompany Director
Correspondence Address9 South View
Gainford
Darlington
County Durham
DL2 3EG
Director NameMartyn Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleLawyer
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameAnglea Jean McCollum
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSussex House Grange Road
Uckfield
East Sussex
TN22 1QU
Director NameMr Michael John Bucher
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 01 May 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Palus Main Road
Brancaster Staithe
Kings Lynn
Norfolk
PE31 8BU
Director NameBarry Brakespeare Lynch
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 01 May 2008)
RoleConsultant
Correspondence AddressPine Hill
Dinton
Aylesbury
Buckinghamshire
HP17 8UW
Director NameCarol Lynch
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressPine Hill
Dinton
Aylesbury
Buckinghamshire
HP17 8UW
Director NameChristopher Andrew Webster
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable Cottage
Dinton
Aylesbury
Buckinghamshire
HP17 8UG
Secretary NameChristopher Andrew Webster
NationalityBritish
StatusResigned
Appointed04 July 2000(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable Cottage
Dinton
Aylesbury
Buckinghamshire
HP17 8UG
Secretary NameCarol Lynch
NationalityBritish
StatusResigned
Appointed11 January 2004(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressPine Hill
Dinton
Aylesbury
Buckinghamshire
HP17 8UW

Location

Registered Address9 South View
Gainford
Darlington
County Durham
DL2 3EG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishGainford
WardBarnard Castle East
Built Up AreaGainford

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Application to strike the company off the register (3 pages)
30 January 2014Application to strike the company off the register (3 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 50,000
(4 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 50,000
(4 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 50,000
(4 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
17 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
17 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 July 2010Secretary's details changed for Janet Hargrove on 5 January 2010 (1 page)
3 July 2010Director's details changed for Stuart Alan Hargrove on 5 January 2010 (2 pages)
3 July 2010Director's details changed for Janet Hargrove on 5 January 2010 (2 pages)
3 July 2010Director's details changed for Stuart Alan Hargrove on 5 January 2010 (2 pages)
3 July 2010Director's details changed for Janet Hargrove on 5 January 2010 (2 pages)
3 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
3 July 2010Secretary's details changed for Janet Hargrove on 5 January 2010 (1 page)
3 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
3 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
3 July 2010Director's details changed for Stuart Alan Hargrove on 5 January 2010 (2 pages)
3 July 2010Director's details changed for Janet Hargrove on 5 January 2010 (2 pages)
3 July 2010Secretary's details changed for Janet Hargrove on 5 January 2010 (1 page)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 February 2010Registered office address changed from Newton House 6 High Green Gainford County Durham DL2 3DL on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Newton House 6 High Green Gainford County Durham DL2 3DL on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Newton House 6 High Green Gainford County Durham DL2 3DL on 1 February 2010 (1 page)
7 July 2009Return made up to 03/07/09; full list of members (6 pages)
7 July 2009Return made up to 03/07/09; full list of members (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 February 2009Director and secretary appointed janet hargrove (2 pages)
10 February 2009Return made up to 03/07/08; full list of members (8 pages)
10 February 2009Director appointed stuart hargrove (2 pages)
10 February 2009Registered office changed on 10/02/2009 from third floor royal victoria house 51-55 the pantiles tunbridge wells kent TN2 5TD (1 page)
10 February 2009Director and secretary appointed janet hargrove (2 pages)
10 February 2009Return made up to 03/07/08; full list of members (8 pages)
10 February 2009Registered office changed on 10/02/2009 from third floor royal victoria house 51-55 the pantiles tunbridge wells kent TN2 5TD (1 page)
10 February 2009Director appointed stuart hargrove (2 pages)
22 January 2009Appointment terminated director michael bucher (1 page)
22 January 2009Appointment terminated director barry lynch (1 page)
22 January 2009Appointment terminated director barry lynch (1 page)
22 January 2009Appointment terminated director michael bucher (1 page)
22 January 2009Appointment terminated director and secretary carol lynch (1 page)
22 January 2009Appointment terminated director and secretary carol lynch (1 page)
25 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
25 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
18 July 2007Return made up to 03/07/07; change of members (7 pages)
18 July 2007Return made up to 03/07/07; change of members (7 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
19 July 2006Return made up to 03/07/06; full list of members (9 pages)
19 July 2006Return made up to 03/07/06; full list of members (9 pages)
6 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
6 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
18 July 2005Return made up to 03/07/05; full list of members (10 pages)
18 July 2005Return made up to 03/07/05; full list of members (10 pages)
15 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
15 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
16 July 2004Return made up to 03/07/04; full list of members (10 pages)
16 July 2004Return made up to 03/07/04; full list of members (10 pages)
16 January 2004New secretary appointed (1 page)
16 January 2004Secretary resigned;director resigned (1 page)
16 January 2004Secretary resigned;director resigned (1 page)
16 January 2004New secretary appointed (1 page)
21 October 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
21 October 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
21 July 2003Return made up to 03/07/03; full list of members (10 pages)
21 July 2003Return made up to 03/07/03; full list of members (10 pages)
25 March 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
25 March 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
19 July 2002Return made up to 03/07/02; full list of members (10 pages)
19 July 2002Return made up to 03/07/02; full list of members (10 pages)
11 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
11 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
16 July 2001Return made up to 03/07/01; full list of members (9 pages)
16 July 2001Return made up to 03/07/01; full list of members (9 pages)
12 September 2000New secretary appointed;new director appointed (2 pages)
12 September 2000Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
12 September 2000Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
12 September 2000New secretary appointed;new director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Ad 05/07/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000Ad 05/07/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
3 July 2000Incorporation (16 pages)
3 July 2000Incorporation (16 pages)