TOUCAN RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

TOUCAN RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04775696

Incorporation date

22/05/2003

Size

Full

Contacts

Registered address

Registered address

348-350 Lytham Road, Blackpool, Lancashire FY4 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2003)
dot icon17/08/2011
Final Gazette dissolved following liquidation
dot icon17/05/2011
Return of final meeting in a members' voluntary winding up
dot icon17/05/2011
Notice of ceasing to act as a voluntary liquidator
dot icon01/08/2010
Registered office address changed from 11 Evesham Street London W11 4AR United Kingdom on 2010-08-02
dot icon14/07/2010
Declaration of solvency
dot icon14/07/2010
Appointment of a voluntary liquidator
dot icon14/07/2010
Resolutions
dot icon25/03/2010
Director's details changed for Amy Stirling on 2010-03-26
dot icon10/03/2010
Appointment of Mr Scott Marshall as a secretary
dot icon04/02/2010
Statement by Directors
dot icon04/02/2010
Solvency Statement dated 05/02/10
dot icon04/02/2010
Statement of capital on 2010-02-05
dot icon04/02/2010
Resolutions
dot icon03/02/2010
Termination of appointment of David Goldie as a director
dot icon17/11/2009
Registered office address changed from 20 Broadwick Street London W1F 8HT on 2009-11-18
dot icon08/09/2009
Return made up to 23/05/09; full list of members
dot icon01/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/08/2009
Director appointed amy stirling
dot icon04/08/2009
Director appointed david goldie
dot icon29/07/2009
Secretary appointed timothy simon morris
dot icon26/07/2009
Auditor's resignation
dot icon24/07/2009
Auditor's resignation
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Auditor's resignation
dot icon10/07/2009
Appointment Terminated Director michael hill
dot icon10/07/2009
Appointment Terminated Director mary turner
dot icon10/07/2009
Appointment Terminated Secretary scott marshall
dot icon21/06/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon19/10/2008
Full accounts made up to 2007-12-31
dot icon29/06/2008
Appointment Terminated Director massimo cristofori
dot icon11/06/2008
Return made up to 23/05/08; full list of members
dot icon19/11/2007
Particulars of mortgage/charge
dot icon15/11/2007
Resolutions
dot icon15/11/2007
Declaration of assistance for shares acquisition
dot icon15/11/2007
Declaration of assistance for shares acquisition
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon08/10/2007
New director appointed
dot icon27/09/2007
Declaration of satisfaction of mortgage/charge
dot icon27/09/2007
New director appointed
dot icon24/09/2007
New secretary appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
Secretary resigned;director resigned
dot icon18/09/2007
Registered office changed on 19/09/07 from: 1 triangle business park quilters way stoke mandeville aylesbury HP22 5BL
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Director resigned
dot icon20/06/2007
Return made up to 23/05/07; full list of members
dot icon20/06/2007
Secretary resigned
dot icon20/03/2007
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon14/12/2006
Auditor's resignation
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Ad 29/11/06--------- £ si 2500000@1=2500000 £ ic 20001000/22501000
dot icon13/12/2006
Nc inc already adjusted 29/11/06
dot icon13/12/2006
Memorandum and Articles of Association
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon07/12/2006
Resolutions
dot icon06/12/2006
Declaration of assistance for shares acquisition
dot icon05/12/2006
Registered office changed on 06/12/06 from: 95 gresham street london EC2V 7NA
dot icon03/12/2006
Return made up to 23/05/06; full list of members
dot icon03/12/2006
Registered office changed on 04/12/06 from: 1 triangle business park stoke mandeville buckinghamshire HP22 5BL
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Nc inc already adjusted 12/10/06
dot icon30/11/2006
Ad 12/10/06--------- £ si 20000000@1=20000000 £ ic 1000/20001000
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon22/11/2006
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon15/11/2006
Certificate of change of name
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New secretary appointed;new director appointed
dot icon31/10/2006
New director appointed
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Registered office changed on 31/10/06 from: idt house 44 featherstone street london EC1Y 8RN
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Director resigned
dot icon11/10/2006
Registered office changed on 12/10/06 from: princes house 95 gresham street london EC2V 7NA
dot icon06/09/2006
Resolutions
dot icon06/09/2006
New secretary appointed
dot icon07/06/2006
Secretary resigned;director resigned
dot icon04/06/2006
Full accounts made up to 2005-07-31
dot icon05/12/2005
Full accounts made up to 2004-07-31
dot icon27/07/2005
Return made up to 23/05/05; full list of members
dot icon27/07/2005
Director's particulars changed
dot icon28/03/2005
Delivery ext'd 3 mth 31/07/04
dot icon26/08/2004
Director's particulars changed
dot icon21/07/2004
Return made up to 23/05/04; full list of members
dot icon18/07/2004
New director appointed
dot icon18/07/2004
New director appointed
dot icon20/06/2003
Registered office changed on 21/06/03 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon19/06/2003
Ad 04/06/03--------- £ si 999@1=999 £ ic 1/1000
dot icon04/06/2003
Director resigned
dot icon04/06/2003
Director resigned
dot icon04/06/2003
New secretary appointed;new director appointed
dot icon04/06/2003
New director appointed
dot icon04/06/2003
Secretary resigned
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Accounting reference date extended from 31/05/04 to 31/07/04
dot icon22/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Mary
Director
13/09/2007 - 03/07/2009
34
Benaim, Shalom
Director
22/05/2003 - 10/10/2006
10
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
22/05/2003 - 22/05/2003
546
HUNTSMOOR LIMITED
Corporate Director
22/05/2003 - 22/05/2003
392
HUNTSMOOR NOMINEES LIMITED
Corporate Director
22/05/2003 - 22/05/2003
258

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOUCAN RESIDENTIAL LIMITED

TOUCAN RESIDENTIAL LIMITED is an(a) Dissolved company incorporated on 22/05/2003 with the registered office located at 348-350 Lytham Road, Blackpool, Lancashire FY4 1DW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOUCAN RESIDENTIAL LIMITED?

toggle

TOUCAN RESIDENTIAL LIMITED is currently Dissolved. It was registered on 22/05/2003 and dissolved on 17/08/2011.

Where is TOUCAN RESIDENTIAL LIMITED located?

toggle

TOUCAN RESIDENTIAL LIMITED is registered at 348-350 Lytham Road, Blackpool, Lancashire FY4 1DW.

What does TOUCAN RESIDENTIAL LIMITED do?

toggle

TOUCAN RESIDENTIAL LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for TOUCAN RESIDENTIAL LIMITED?

toggle

The latest filing was on 17/08/2011: Final Gazette dissolved following liquidation.