Company NameF.G.F. Tools Limited
Company StatusDissolved
Company Number00456276
CategoryPrivate Limited Company
Incorporation Date28 June 1948(75 years, 10 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameDavid Mather
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(48 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 04 March 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Sandwich Road
Ellesmere Road
Eccles
Manchester
M30 9HD
Secretary NameJulie Patricia Mather
NationalityBritish
StatusClosed
Appointed14 December 1998(50 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address2 Sandwich Road
Eccles
Manchester
M30 9HD
Director NameWalter Stanley Eccles
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(43 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 1995)
RoleAccountant
Correspondence Address16 Pinewood Close
Heaton Mersey
Stockport
Cheshire
SK4 3NF
Director NameMichael Fraser Frolish
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(43 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 15 April 1997)
RoleEngineer
Correspondence Address139 Furniss Avenue
Dore
Sheffield
South Yorkshire
S17 3QN
Director NameFrank Alan Palmer
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(43 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 15 April 1997)
RoleAccountant
Correspondence Address44 Beatrice Road
Worsley
Manchester
Lancashire
M28 2TN
Secretary NameFrank Alan Palmer
NationalityBritish
StatusResigned
Appointed11 August 1991(43 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address44 Beatrice Road
Worsley
Manchester
Lancashire
M28 2TN
Director NameMr Arnold Hillier
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(46 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDalkeith 82 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AW
Director NamePhillip Higham
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(48 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 1998)
RoleEngineer
Correspondence Address67 Old Clough Lane
Worsley
Manchester
Lancashire
M28 3EG
Secretary NameDavid Mather
NationalityBritish
StatusResigned
Appointed15 April 1997(48 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Sandwich Road
Ellesmere Road
Eccles
Manchester
M30 9HD

Location

Registered AddressProctor Lamp & Lighting Co Ltd
Lansdown Road Monton
Eccles
Manchester
M30 9PH
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£23,000

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
4 October 2002Application for striking-off (1 page)
16 November 2001Return made up to 11/08/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
29 June 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
15 September 2000Return made up to 11/08/00; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
3 September 1999Return made up to 11/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
20 January 1999Secretary resigned (1 page)
31 December 1998New secretary appointed (2 pages)
23 December 1998Director resigned (1 page)
1 April 1998Full accounts made up to 31 May 1997 (5 pages)
17 November 1997Return made up to 11/08/97; full list of members (6 pages)
3 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 1997£ nc 1250/10000 24/04/97 (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997Secretary resigned;director resigned (1 page)
22 April 1997Director resigned (1 page)
9 September 1996Return made up to 11/08/96; no change of members (4 pages)
9 September 1996Full accounts made up to 31 May 1996 (8 pages)
11 September 1995Full accounts made up to 31 May 1995 (8 pages)
11 September 1995Return made up to 11/08/95; no change of members (4 pages)
1 September 1995Director resigned (2 pages)
1 September 1995New director appointed (2 pages)
15 March 1995Full accounts made up to 31 May 1994 (8 pages)