TOOL CENTER LIMITED
Overview
Company Name | TOOL CENTER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00767513 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TOOL CENTER LIMITED?
Company Name | From | Until |
---|---|---|
EGP P & WV LIMITED | Feb 21, 2000 | Feb 21, 2000 |
R.S.J. PLASTICS & WOOD VENEERS LIMITED | Jul 12, 1963 | Jul 12, 1963 |
What are the latest accounts for TOOL CENTER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2013 |
What is the status of the latest annual return for TOOL CENTER LIMITED?
Annual Return |
|
---|
What are the latest filings for TOOL CENTER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Statement of capital on Apr 30, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Appointment of Graham Middlemiss as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Graham Middlemiss as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Tom Brophy as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Tom Brophy as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Alison Drew as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2010 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Stephen Webster as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Andrew Ross Smith as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of TOOL CENTER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MIDDLEMISS, Graham | Secretary | Spindle Lane Dickens Heath B90 1RP Solihull 20 West Midlands United Kingdom | 174237000001 | |||||||
SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | Accountant | 150753930001 | ||||
WOLSELEY DIRECTORS LIMITED | Director | Parkview 1220 Arlington Business Park, Theale RG7 4GA Reading | 122185200001 | |||||||
BRANSON, David Anthony | Secretary | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | Company Director | 272310001 | |||||
BRANSON, David Anthony | Secretary | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | Company Director | 272310001 | |||||
BROPHY, Tom | Secretary | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading | 165436580001 | |||||||
BUSHNELL, Adrian John | Secretary | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | Chartered Secretary | 43046230002 | |||||
DREW, Alison | Secretary | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading | British | 86845230002 | ||||||
METTERS, Derek George | Secretary | 14 St Tudors View NP12 1AQ Blackwood Gwent | British | 19648300001 | ||||||
PARKER, Edward Geoffrey | Secretary | The Homestead 133 Malvern Road WR2 4LN Worcester | British | Chartered Secretary | 37378570013 | |||||
WHITE, Mark Jonathan | Secretary | 38 Grange Close Church Road Nascot Wood WD17 4HQ Watford Hertfordshire | British | 82978250001 | ||||||
BRANSON, David Anthony | Director | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | Company Secretary/Director | 272310001 | |||||
BURTON, Ian Michael | Director | Five Oaks Green Meadows Homme Green HR9 7RE Ross On Wye Herefordshire | British | Accountant | 31859330002 | |||||
BUSHNELL, Adrian John | Director | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | Chartered Secretary | 43046230002 | |||||
FOOTMAN, John William | Director | Holber Hall Mill Lane Burton Leonard HG3 3SH Harrogate North Yorkshire | British | Director | 1663400001 | |||||
HELPS, Adrian Christopher | Director | 68 Colwyn Road Bramhall SK7 2JQ Stockport Cheshire | British | Director | 19648340001 | |||||
IRELAND, Richard | Director | 10 Catherine Drive B73 6AX Sutton Coldfield West Midlands | British | Company Director | 272320001 | |||||
METTERS, Derek George | Director | 14 St Tudors View NP12 1AQ Blackwood Gwent | British | Director | 19648300001 | |||||
NASH, Jeffrey Mark | Director | 44 Woodpecker Avenue Midsomer Norton BA3 4NN Bath Avon | British | Director | 19648310001 | |||||
PARKER, Edward Geoffrey | Director | The Homestead 133 Malvern Road WR2 4LN Worcester | British | Chartered Secretary | 37378570013 | |||||
POWELL, William Tudor | Director | Foye House Cliffords Mesne GL18 1JN Newent Gloucestershire | United Kingdom | British | Company Director | 27960510001 | ||||
WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading | United Kingdom | British | Company Director | 40201730005 | ||||
WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | Solicitor | 82978250002 | ||||
WOOLFSTEIN, Cyril Bernard | Director | 21 Winmarith Drive Halebarns WA15 8TJ Altrincham Cheshire | British | Director | 19648320001 | |||||
WOOLFSTEIN, Simon Andrew | Director | 18 The Tarns Gatley SK8 4RU Cheadle Cheshire | British | Director | 19648330001 |
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