Company NameAzlec Tooling Limited
Company StatusDissolved
Company Number01009404
CategoryPrivate Limited Company
Incorporation Date28 April 1971(53 years ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Robin Malcolm Mortimore
NationalityBritish
StatusClosed
Appointed31 August 2000(29 years, 4 months after company formation)
Appointment Duration2 years (closed 10 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Stonebow Avenue
Solihull
West Midlands
B91 3UP
Director NameMr Denzil Lee
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(30 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 10 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Station Road
Cheddington
Bedfordshire
LU7 0SG
Director NameReginald James Attwood
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(20 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 February 1996)
RoleEngineer
Correspondence Address8 Arlington Close
Goring By Sea
Worthing
West Sussex
BN12 4ST
Director NameAlan Victor Tester
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(20 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 February 1996)
RoleEngineer
Correspondence AddressSunny Spot Florida Road
Ferring By Sea
Worthing
West Sussex
BN12 5PE
Secretary NameReginald James Attwood
NationalityBritish
StatusResigned
Appointed11 September 1991(20 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 February 1996)
RoleCompany Director
Correspondence Address8 Arlington Close
Goring By Sea
Worthing
West Sussex
BN12 4ST
Director NameMr Timothy Michael Hearley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(24 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRush Leys 4 Birds Hill Rise
Oxshott
Leatherhead
Surrey
KT22 0SW
Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(24 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTugwood
Kings Lane
Cookham Dean
Berkshire
SL6 9TZ
Secretary NameMr Ian Paul Johnson
NationalityBritish
StatusResigned
Appointed27 February 1996(24 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTugwood
Kings Lane
Cookham Dean
Berkshire
SL6 9TZ
Director NameMark Adrian Falkingham
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(24 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 June 2001)
RoleCompany Director
Correspondence AddressStokes Barns Ladbroke Road
Bishops Itchington
Leamington Spa
Warwickshire
CV33 0RP

Location

Registered AddressTenon Lathams
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£580,622

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
11 April 2002Application for striking-off (1 page)
3 April 2002Full accounts made up to 31 May 2001 (10 pages)
27 November 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
2 November 2001Return made up to 11/09/01; full list of members (7 pages)
12 October 2001New director appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: gencel house beaumont road banbury oxfordshire OX16 1RJ (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2001Director resigned (1 page)
2 March 2001Full accounts made up to 30 April 2000 (12 pages)
29 September 2000Return made up to 11/09/00; full list of members (7 pages)
5 September 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned;director resigned (1 page)
31 March 2000Full accounts made up to 30 April 1999 (13 pages)
11 October 1999Return made up to 11/09/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
(6 pages)
4 June 1999Director resigned (1 page)
23 September 1998Full accounts made up to 30 April 1998 (14 pages)
21 September 1998Return made up to 11/09/98; no change of members (4 pages)
10 November 1997Return made up to 11/09/97; no change of members (6 pages)
26 October 1997Full accounts made up to 30 April 1997 (15 pages)
29 October 1996Return made up to 11/09/96; full list of members (6 pages)
28 October 1996Full accounts made up to 30 April 1996 (14 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
12 March 1996New director appointed (2 pages)
4 March 1996Registered office changed on 04/03/96 from: 19 grafton road worthing sussex BN11 1QR (2 pages)
4 March 1996New secretary appointed;new director appointed (3 pages)
4 March 1996New director appointed (3 pages)
4 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Return made up to 11/09/95; no change of members (4 pages)