-
TOYS DIRECT LIMITED - Bede House, 3 Belmont Business Park, Durham, DH1 1TW, United Kingdom
Company Information
- Company registration number
- 06525292
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Bede House
- 3 Belmont Business Park
- Durham
- DH1 1TW Bede House, 3 Belmont Business Park, Durham, DH1 1TW UK
Management
- Managing Directors
- CUTHBERT, Vanessa
- PARRISH, Brian James
- PARRISH, James Gordon
- PARRISH, Linda Jean
- Company secretaries
- PARRISH, Linda Jean
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-03-05
- Dissolved on
- 2020-08-26
- SIC/NACE
- 47910
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ENDEAVOUR 111 LIMITED
- Filing of Accounts
- Due Date: 2015-09-30
- Last Date: 2013-12-31
- Last Return Made Up To:
- 2012-03-05
- Annual Return
- Due Date: 2017-03-19
- Last Date:
-
TOYS DIRECT LIMITED Company Description
- TOYS DIRECT LIMITED is a ltd registered in United Kingdom with the Company reg no 06525292. Its current trading status is "closed". It was registered 2008-03-05. It was previously called ENDEAVOUR 111 LIMITED. It has declared SIC or NACE codes as "47910". It has 4 directors and 1 secretary. The latest accounts are filed up to 2013-12-31. The latest annual return was filed up to 2012-03-05.It can be contacted at Bede House .
Get TOYS DIRECT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Toys Direct Limited - Bede House, 3 Belmont Business Park, Durham, DH1 1TW, United Kingdom
Did you know? kompany provides original and official company documents for TOYS DIRECT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-08-26) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-05-26) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-14) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-09) - AD01
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-13) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-08) - AD01
keyboard_arrow_right 2017
-
liquidation-voluntary-appointment-of-liquidator (2017-07-20) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2017-07-20) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-03) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-06-22) - 4.68
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-15) - AD01
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-04-20) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2015-04-20) - 600
-
resolution (2015-04-20) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-27) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-12) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-25) - AA
keyboard_arrow_right 2012
-
legacy (2012-11-26) - MG04
-
legacy (2012-11-26) - MG02
-
change-registered-office-address-company-with-date-old-address (2012-10-05) - AD01
-
resolution (2012-03-29) - RESOLUTIONS
-
capital-allotment-shares (2012-03-27) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-03-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-16) - AR01
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-shortened (2011-10-17) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-11) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-09) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-04) - AA
-
legacy (2009-07-24) - 287
-
legacy (2009-03-28) - 363a
-
legacy (2009-03-25) - 395
keyboard_arrow_right 2008
-
legacy (2008-07-01) - 395
-
incorporation-company (2008-03-05) - NEWINC
-
certificate-change-of-name-company (2008-05-07) - CERTNM