Company NameThe Toy Cafe
Company StatusDissolved
Company Number05453121
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Phillip Carl Andre
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleFreelance Teacher Lecturer Edu
Country of ResidenceUnited Kingdom
Correspondence Address82 Burleigh Place
Darlington
County Durham
DL3 7SR
Director NameRev Richard George Spencer Deadman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthews Vicarage
10 Winchester Terrace
Newcastle Upon Tyne
NE4 6EH
Director NameMr David Scott Waggott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address35 Beverley Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4NU
Director NameMr Leigh Davison
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 10 May 2011)
RoleHome Maker
Country of ResidenceEngland
Correspondence Address256 Whickham View
Newcastle Upon Tyne
Tyne & Wear
NE15 7HQ
Secretary NameRichard Mark Evans
NationalityBritish
StatusClosed
Appointed09 September 2006(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 10 May 2011)
RoleCompany Director
Correspondence Address37 Fenham Hall Drive
Newcastle Upon Tyne
Tyne & Wear
NE4 9UU
Director NameSara Anne Thirlaway
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleFamily Worker
Correspondence Address32 Princess Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QT
Secretary NameSara Anne Thirlaway
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleFamily Worker
Correspondence Address32 Princess Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QT
Director NameSafina Kennedy Bawazir
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2007)
RoleCompany Director
Correspondence Address133 Stanton Street
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 5LH
Director NameInna Merdi
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2007)
RoleCompany Director
Correspondence Address14 Clarewood Green
Newcastle
Tyne And Wear
NE4 5HY

Location

Registered AddressRotterdam House
116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (4 pages)
13 January 2011Application to strike the company off the register (4 pages)
10 September 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
10 September 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
4 August 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
4 August 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
30 July 2010Director's details changed for David Scott Waggott on 16 May 2010 (2 pages)
30 July 2010Registered office address changed from C/O the Chat Shop 250 Philip Street Arthurs Hill Newcastle upon Tyne NE4 5BH on 30 July 2010 (1 page)
30 July 2010Director's details changed for Phillip Carl Andre on 16 May 2010 (2 pages)
30 July 2010Annual return made up to 16 May 2010 no member list (6 pages)
30 July 2010Director's details changed for Leigh Davison on 16 May 2010 (2 pages)
30 July 2010Director's details changed for Phillip Carl Andre on 16 May 2010 (2 pages)
30 July 2010Director's details changed for Leigh Davison on 16 May 2010 (2 pages)
30 July 2010Annual return made up to 16 May 2010 no member list (6 pages)
30 July 2010Registered office address changed from C/O the Chat Shop 250 Philip Street Arthurs Hill Newcastle upon Tyne NE4 5BH on 30 July 2010 (1 page)
30 July 2010Director's details changed for David Scott Waggott on 16 May 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (32 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (32 pages)
10 August 2009Annual return made up to 16/05/09 (3 pages)
10 August 2009Annual return made up to 16/05/09 (3 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (19 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (19 pages)
1 July 2008Appointment Terminated Director inna merdi (1 page)
1 July 2008Annual return made up to 16/05/08 (3 pages)
1 July 2008Appointment terminated director inna merdi (1 page)
1 July 2008Appointment terminated director safina bawazir (1 page)
1 July 2008Appointment Terminated Director safina bawazir (1 page)
1 July 2008Annual return made up to 16/05/08 (3 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
14 June 2007Annual return made up to 16/05/07 (2 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
14 June 2007Annual return made up to 16/05/07 (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New secretary appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned;director resigned (1 page)
11 August 2006Secretary resigned;director resigned (1 page)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 June 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
7 June 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Annual return made up to 16/05/06 (2 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Annual return made up to 16/05/06 (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
16 May 2005Incorporation (23 pages)