Company NameDepot Tool Making Company Limited
DirectorStephen Bridgestock Cardy
Company StatusDissolved
Company Number00646203
CategoryPrivate Limited Company
Incorporation Date4 January 1960(64 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameStephen Bridgestock Cardy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleToolmaker
Correspondence Address6 Upton Close
Middleton
Manchester
Lancashire
M24 1PG
Secretary NameStephen Edward Cardy
NationalityBritish
StatusCurrent
Appointed10 May 1999(39 years, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address1d Racefield Hamlet
Chadderton
Oldham
Lancashire
OL1 2TB
Director NameEdward William Paul Cardy
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(31 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 1999)
RoleToolmaker
Correspondence Address134 Kirkway
Middleton
Manchester
M25 1LN
Secretary NameStephen Bridgestock Cardy
NationalityBritish
StatusResigned
Appointed11 April 1991(31 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 May 1999)
RoleCompany Director
Correspondence Address6 Upton Close
Middleton
Manchester
Lancashire
M24 1PG
Director NameMr Andrew Mark Holt
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(36 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 27 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammond Field
Hammond Drive
Read
Lancashire
BB12 7RE

Location

Registered AddressC/O Hacker Young & Partners
St James Building
79 Oxford Street Manchester
Lancashire
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,834,960
Gross Profit£352,599
Net Worth£254,565
Cash£492
Current Liabilities£701,295

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

10 January 2002Dissolved (1 page)
10 October 2001Return of final meeting of creditors (1 page)
7 August 2000Registered office changed on 07/08/00 from: maclaren house skerne road driffield north humberside YO25 6PN (1 page)
4 August 2000Appointment of a liquidator (1 page)
18 July 2000Order of court to wind up (2 pages)
8 February 2000Full accounts made up to 31 August 1998 (16 pages)
6 January 2000Registered office changed on 06/01/00 from: waddington street oldham lancashire OL9 6QH (1 page)
14 May 1999New secretary appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Return made up to 11/04/99; no change of members (6 pages)
14 March 1999Director resigned (1 page)
25 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
29 April 1998Return made up to 11/04/98; full list of members (6 pages)
21 April 1998Particulars of mortgage/charge (9 pages)
28 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Ad 02/09/97--------- £ si 1628@1=1628 £ ic 9225/10853 (2 pages)
26 August 1997Conve 12/08/97 (1 page)
26 August 1997£ nc 10000/10853 12/08/97 (1 page)
14 August 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1997Accounts for a small company made up to 31 August 1996 (11 pages)
13 June 1997Accounting reference date shortened from 31/12/96 to 31/08/96 (1 page)
20 September 1996Particulars of mortgage/charge (3 pages)
22 April 1996Return made up to 11/04/96; full list of members (6 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (11 pages)
21 February 1996£ nc 7000/10000 01/02/96 (1 page)
21 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1996New director appointed (2 pages)
19 December 1995Registered office changed on 19/12/95 from: napier mill atkinson street oldham lancashire OL9 6QT (1 page)
21 April 1995Return made up to 11/04/95; no change of members (4 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)