TOOL CENTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTOOL CENTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00767513
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOOL CENTER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TOOL CENTER LIMITED located?

    Registered Office Address
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of TOOL CENTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    EGP P & WV LIMITEDFeb 21, 2000Feb 21, 2000
    R.S.J. PLASTICS & WOOD VENEERS LIMITEDJul 12, 1963Jul 12, 1963

    What are the latest accounts for TOOL CENTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for TOOL CENTER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TOOL CENTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jul 31, 2013

    5 pagesAA

    Statement of capital on Apr 30, 2014

    • Capital: GBP 0.001
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2012

    5 pagesAA

    Appointment of Graham Middlemiss as a secretary

    2 pagesAP03

    Appointment of Graham Middlemiss as a secretary

    2 pagesAP03

    Termination of appointment of Tom Brophy as a secretary

    1 pagesTM02

    Annual return made up to Nov 01, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2011

    5 pagesAA

    Annual return made up to Nov 01, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Tom Brophy as a secretary

    1 pagesAP03

    Termination of appointment of Alison Drew as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jul 31, 2010

    5 pagesAA

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Nov 01, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Stephen Webster as a director

    1 pagesTM01

    Appointment of Mr Robert Andrew Ross Smith as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2009

    5 pagesAA

    Annual return made up to Nov 01, 2009 with full list of shareholders

    4 pagesAR01

    Who are the officers of TOOL CENTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDDLEMISS, Graham
    Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    20
    West Midlands
    United Kingdom
    Secretary
    Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    20
    West Midlands
    United Kingdom
    174237000001
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritishAccountant150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    BritishCompany Director272310001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    BritishCompany Director272310001
    BROPHY, Tom
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    Secretary
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    165436580001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Secretary
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    BritishChartered Secretary43046230002
    DREW, Alison
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    Secretary
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    British86845230002
    METTERS, Derek George
    14 St Tudors View
    NP12 1AQ Blackwood
    Gwent
    Secretary
    14 St Tudors View
    NP12 1AQ Blackwood
    Gwent
    British19648300001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    BritishChartered Secretary37378570013
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    BritishCompany Secretary/Director272310001
    BURTON, Ian Michael
    Five Oaks Green Meadows
    Homme Green
    HR9 7RE Ross On Wye
    Herefordshire
    Director
    Five Oaks Green Meadows
    Homme Green
    HR9 7RE Ross On Wye
    Herefordshire
    BritishAccountant31859330002
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Director
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    BritishChartered Secretary43046230002
    FOOTMAN, John William
    Holber Hall
    Mill Lane Burton Leonard
    HG3 3SH Harrogate
    North Yorkshire
    Director
    Holber Hall
    Mill Lane Burton Leonard
    HG3 3SH Harrogate
    North Yorkshire
    BritishDirector1663400001
    HELPS, Adrian Christopher
    68 Colwyn Road
    Bramhall
    SK7 2JQ Stockport
    Cheshire
    Director
    68 Colwyn Road
    Bramhall
    SK7 2JQ Stockport
    Cheshire
    BritishDirector19648340001
    IRELAND, Richard
    10 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    Director
    10 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    BritishCompany Director272320001
    METTERS, Derek George
    14 St Tudors View
    NP12 1AQ Blackwood
    Gwent
    Director
    14 St Tudors View
    NP12 1AQ Blackwood
    Gwent
    BritishDirector19648300001
    NASH, Jeffrey Mark
    44 Woodpecker Avenue
    Midsomer Norton
    BA3 4NN Bath
    Avon
    Director
    44 Woodpecker Avenue
    Midsomer Norton
    BA3 4NN Bath
    Avon
    BritishDirector19648310001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    BritishChartered Secretary37378570013
    POWELL, William Tudor
    Foye House
    Cliffords Mesne
    GL18 1JN Newent
    Gloucestershire
    Director
    Foye House
    Cliffords Mesne
    GL18 1JN Newent
    Gloucestershire
    United KingdomBritishCompany Director27960510001
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    Director
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    United KingdomBritishCompany Director40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritishSolicitor82978250002
    WOOLFSTEIN, Cyril Bernard
    21 Winmarith Drive
    Halebarns
    WA15 8TJ Altrincham
    Cheshire
    Director
    21 Winmarith Drive
    Halebarns
    WA15 8TJ Altrincham
    Cheshire
    BritishDirector19648320001
    WOOLFSTEIN, Simon Andrew
    18 The Tarns
    Gatley
    SK8 4RU Cheadle
    Cheshire
    Director
    18 The Tarns
    Gatley
    SK8 4RU Cheadle
    Cheshire
    BritishDirector19648330001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0