Company NameTool And Die Manufacturers Limited
Company StatusDissolved
Company Number00765575
CategoryPrivate Limited Company
Incorporation Date27 June 1963(60 years, 10 months ago)
Dissolution Date28 February 2010 (14 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NamePeter Rowell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(28 years, 3 months after company formation)
Appointment Duration18 years, 5 months (closed 28 February 2010)
RoleEngineer/Director
Correspondence Address64 Cranborne Avenue
Warrington
Cheshire
WA4 6DE
Director NameBernice Rowell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(28 years, 9 months after company formation)
Appointment Duration17 years, 11 months (closed 28 February 2010)
RoleManager/Company Director
Correspondence Address64 Cranborne Avenue
Warrington
Cheshire
WA4 6DE
Secretary NameSharon Janice Rowell
NationalityBritish
StatusClosed
Appointed01 September 2004(41 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 28 February 2010)
RoleCompany Director
Correspondence Address46 Southwold Crescent
Great Sankey
Warrington
Cheshire
WA5 3SG
Director NameAngela Frances Jeffery
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(28 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 March 1992)
RoleSecretary
Correspondence AddressDingle Lodge Cann Lane
Appleton
Warrington
Cheshire
WA4 5NB
Director NameJohanna Mary Stokoe
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(28 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 1992)
RoleRetired Nursing Sister
Correspondence AddressKilmackavogue
15 Beartrice Road
Worsley
Manchester
M28 2TW
Secretary NameMarion Partington
NationalityBritish
StatusResigned
Appointed30 September 1991(28 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address11 Boswell Avenue
Warrington
Cheshire
WA4 6DQ
Secretary NamePeter Jeffery
NationalityBritish
StatusResigned
Appointed01 July 1994(31 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressDingle Lodge Cann Lane
Appleton
Warrington
Cheshire
WA4 5NB
Director NameRichard Rowell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(31 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 April 2008)
RoleEngineer-Managing Director
Correspondence Address46 Southwold Crescent
Great Sankey
Warrington
Cheshire
WA5 3SG
Secretary NameBernice Rowell
NationalityBritish
StatusResigned
Appointed01 January 1998(34 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address64 Cranborne Avenue
Warrington
Cheshire
WA4 6DE

Location

Registered AddressClb Coopers
11 St Peter's Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,571
Cash£83,005
Current Liabilities£267,829

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 February 2010Final Gazette dissolved following liquidation (1 page)
28 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
22 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
26 November 2008Appointment terminated director richard rowell (1 page)
26 November 2008Administrator's progress report to 24 October 2008 (12 pages)
26 November 2008Appointment Terminated Director richard rowell (1 page)
26 November 2008Administrator's progress report to 24 October 2008 (12 pages)
10 September 2008Statement of affairs with form 2.14B (7 pages)
10 September 2008Statement of affairs with form 2.14B (7 pages)
8 July 2008Result of meeting of creditors (37 pages)
8 July 2008Result of meeting of creditors (37 pages)
20 June 2008Statement of administrator's proposal (36 pages)
20 June 2008Statement of administrator's proposal (36 pages)
8 May 2008Registered office changed on 08/05/2008 from unit 9 palatine industrial estate causeway avenue warrington WA4 6QQ (1 page)
8 May 2008Appointment of an administrator (1 page)
8 May 2008Registered office changed on 08/05/2008 from unit 9 palatine industrial estate causeway avenue warrington WA4 6QQ (1 page)
8 May 2008Appointment of an administrator (1 page)
12 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 March 2007Particulars of mortgage/charge (5 pages)
24 March 2007Particulars of mortgage/charge (5 pages)
6 November 2006Return made up to 30/09/06; full list of members (7 pages)
6 November 2006Return made up to 30/09/06; full list of members (7 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 October 2005Return made up to 30/09/05; full list of members (7 pages)
26 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004New secretary appointed (2 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004New secretary appointed (2 pages)
10 November 2004Return made up to 30/09/04; full list of members (7 pages)
10 November 2004Return made up to 30/09/04; full list of members (7 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2003Return made up to 30/09/03; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2002Return made up to 30/09/02; full list of members (7 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
28 October 2001Return made up to 30/09/01; full list of members (7 pages)
28 October 2001Return made up to 30/09/01; full list of members (7 pages)
22 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2000Return made up to 30/09/00; full list of members (7 pages)
13 September 2000Full accounts made up to 31 December 1999 (7 pages)
13 September 2000Full accounts made up to 31 December 1999 (7 pages)
17 April 2000Particulars of mortgage/charge (3 pages)
17 April 2000Particulars of mortgage/charge (3 pages)
22 October 1999Return made up to 30/09/99; full list of members (7 pages)
22 October 1999Return made up to 30/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 November 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/11/98
(4 pages)
4 November 1998Return made up to 30/09/98; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998New secretary appointed (2 pages)
2 November 1997Return made up to 30/09/97; full list of members (6 pages)
2 November 1997Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 02/11/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1996Return made up to 30/09/96; no change of members (4 pages)
30 October 1996Return made up to 30/09/96; no change of members (4 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 January 1996Registered office changed on 19/01/96 from: howley la warrington WA1 2DN (1 page)
19 January 1996Registered office changed on 19/01/96 from: howley la warrington WA1 2DN (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1995Return made up to 30/09/95; full list of members (6 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
16 October 1995Return made up to 30/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
23 January 1979Particulars of mortgage/charge (2 pages)
23 January 1979Particulars of mortgage/charge (2 pages)