Manchester
M2 1EW
Secretary Name | Mr Graham Mudie |
---|---|
Status | Closed |
Appointed | 28 January 2020(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 August 2022) |
Role | Company Director |
Correspondence Address | Darlaston Lodge Jervis Lane Meaford Stone Staffordshire ST15 0PZ |
Director Name | Mr Neil Gavins |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 1993) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hayfield House The Bent Calver Sheffield South Yorkshire S30 1YD |
Director Name | Mrs Patricia Gavins |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(20 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 June 2009) |
Role | Secretary |
Correspondence Address | Hayfield House The Bent Calver Sheffield South Yorkshire S30 1YD |
Director Name | Mr Terence Grainger |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 May 2001) |
Role | Sales Manager |
Correspondence Address | 2 St Anthony Road Sheffield South Yorkshire S10 1SG |
Secretary Name | Mrs Patricia Gavins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(20 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | Hayfield House The Bent Calver Sheffield South Yorkshire S30 1YD |
Director Name | Andrew Neil Gavins |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(21 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 November 1993) |
Role | General Manager |
Correspondence Address | 9 Heaton Close Dronfield Woodhouse Sheffield South Yorkshire S18 5QG |
Director Name | Andrew Neil Gavins |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(21 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 04 March 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage 18 Church View Drive Baslow Derbyshire DE45 1RA |
Secretary Name | Mr Neil Gavins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayfield House The Bent Calver Sheffield South Yorkshire S30 1YD |
Director Name | Mr Neil Gavins |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayfield House The Bent Calver Sheffield South Yorkshire S30 1YD |
Secretary Name | Barry Ernest Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 January 2020) |
Role | Company Director |
Correspondence Address | 1 Stevenson Road Sheffield S9 3XG |
Website | nptools.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2441064 |
Telephone region | Sheffield |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,949,182 |
Cash | £3,019,368 |
Current Liabilities | £921,076 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
14 July 2014 | Delivered on: 17 July 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: F/H 1 stevenson road sheffield t/no.SYK428776. Outstanding |
---|---|
4 March 2014 | Delivered on: 5 March 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2022 | Notice of move from Administration to Dissolution (36 pages) |
25 November 2021 | Administrator's progress report (37 pages) |
20 May 2021 | Administrator's progress report (39 pages) |
26 April 2021 | Notice of extension of period of Administration (3 pages) |
4 December 2020 | Administrator's progress report (37 pages) |
31 October 2020 | Satisfaction of charge 010160280002 in full (1 page) |
10 July 2020 | Notice of deemed approval of proposals (3 pages) |
24 June 2020 | Statement of affairs with form AM02SOA (22 pages) |
22 June 2020 | Statement of administrator's proposal (63 pages) |
20 May 2020 | Registered office address changed from 1 Stevenson Road Sheffield S9 3XG to The Chancery 58 Spring Gardens Manchester M2 1EW on 20 May 2020 (2 pages) |
6 May 2020 | Appointment of an administrator (3 pages) |
25 February 2020 | Cessation of Peter Lindsey Jackson as a person with significant control on 3 February 2020 (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
25 February 2020 | Cessation of John Gibson Agencies Limited as a person with significant control on 3 February 2020 (3 pages) |
24 February 2020 | Notification of Diesel Marine International Limited as a person with significant control on 3 February 2020 (4 pages) |
28 January 2020 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Barry Ernest Robinson as a secretary on 28 January 2020 (1 page) |
28 January 2020 | Appointment of Mr Graham Mudie as a secretary on 28 January 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (5 pages) |
10 April 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
16 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
24 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 February 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
17 July 2014 | Registration of charge 010160280002, created on 14 July 2014 (14 pages) |
17 July 2014 | Registration of charge 010160280002, created on 14 July 2014 (14 pages) |
26 March 2014 | Purchase of own shares. (1 page) |
26 March 2014 | Purchase of own shares. (1 page) |
10 March 2014 | Termination of appointment of Neil Gavins as a secretary (2 pages) |
10 March 2014 | Appointment of Barry Ernest Robinson as a secretary (3 pages) |
10 March 2014 | Appointment of Mr Peter Lindsey Jackson as a director (3 pages) |
10 March 2014 | Termination of appointment of Andrew Gavins as a director (2 pages) |
10 March 2014 | Termination of appointment of Neil Gavins as a director (2 pages) |
10 March 2014 | Appointment of Mr Peter Lindsey Jackson as a director (3 pages) |
10 March 2014 | Appointment of Barry Ernest Robinson as a secretary (3 pages) |
10 March 2014 | Termination of appointment of Neil Gavins as a director (2 pages) |
10 March 2014 | Resolutions
|
10 March 2014 | Termination of appointment of Neil Gavins as a secretary (2 pages) |
10 March 2014 | Termination of appointment of Andrew Gavins as a director (2 pages) |
10 March 2014 | Resolutions
|
5 March 2014 | Registration of charge 010160280001 (24 pages) |
5 March 2014 | Registration of charge 010160280001 (24 pages) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
13 September 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
13 September 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
13 December 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
13 December 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
28 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
7 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
21 December 2011 | Appointment of Mr Neil Gavins as a director (2 pages) |
21 December 2011 | Appointment of Mr Neil Gavins as a director (2 pages) |
9 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (14 pages) |
3 March 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (14 pages) |
21 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
21 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
15 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
15 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
22 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (9 pages) |
22 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (9 pages) |
3 September 2009 | Secretary appointed neil gavins (1 page) |
3 September 2009 | Secretary appointed neil gavins (1 page) |
18 August 2009 | Appointment terminated director and secretary patricia gavins (1 page) |
18 August 2009 | Appointment terminated director and secretary patricia gavins (1 page) |
19 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
19 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
29 December 2008 | Return made up to 22/11/07; full list of members (5 pages) |
29 December 2008 | Return made up to 22/11/07; full list of members (5 pages) |
29 December 2008 | Return made up to 22/11/08; no change of members (4 pages) |
29 December 2008 | Return made up to 22/11/08; no change of members (4 pages) |
1 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
1 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
14 February 2007 | Return made up to 22/11/06; full list of members (8 pages) |
14 February 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
14 February 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
14 February 2007 | Return made up to 22/11/06; full list of members (8 pages) |
20 February 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
20 February 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
8 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
8 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
23 February 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
23 February 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
15 February 2005 | Return made up to 22/11/04; full list of members (7 pages) |
15 February 2005 | Return made up to 22/11/04; full list of members (7 pages) |
19 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
19 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
17 January 2004 | Return made up to 22/11/03; full list of members (7 pages) |
17 January 2004 | Return made up to 22/11/03; full list of members (7 pages) |
13 March 2003 | Return made up to 22/11/02; full list of members (7 pages) |
13 March 2003 | Return made up to 22/11/02; full list of members (7 pages) |
25 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
25 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
12 November 2002 | Company name changed northern power tool and equipmen t LIMITED\certificate issued on 12/11/02 (2 pages) |
12 November 2002 | Company name changed northern power tool and equipmen t LIMITED\certificate issued on 12/11/02 (2 pages) |
23 May 2002 | Notice of resolution removing auditor (1 page) |
23 May 2002 | Notice of resolution removing auditor (1 page) |
18 March 2002 | Full accounts made up to 31 May 2001 (14 pages) |
18 March 2002 | Full accounts made up to 31 May 2001 (14 pages) |
12 February 2002 | Return made up to 22/11/01; full list of members (6 pages) |
12 February 2002 | Return made up to 22/11/01; full list of members (6 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
31 January 2001 | Return made up to 22/11/00; full list of members (7 pages) |
31 January 2001 | Return made up to 22/11/00; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
27 January 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
26 January 2000 | Return made up to 22/11/99; full list of members (7 pages) |
26 January 2000 | Return made up to 22/11/99; full list of members (7 pages) |
26 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
26 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
22 January 1999 | Return made up to 22/11/98; full list of members (6 pages) |
22 January 1999 | Return made up to 22/11/98; full list of members (6 pages) |
19 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 February 1998 | Return made up to 22/11/97; no change of members (4 pages) |
11 February 1998 | Return made up to 22/11/97; no change of members (4 pages) |
17 February 1997 | Return made up to 22/11/96; no change of members (4 pages) |
17 February 1997 | Return made up to 22/11/96; no change of members (4 pages) |
7 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
7 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
26 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
26 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
9 November 1995 | Return made up to 22/11/95; full list of members
|
9 November 1995 | Director's particulars changed (2 pages) |
9 November 1995 | Return made up to 22/11/95; full list of members
|
9 November 1995 | Director's particulars changed (2 pages) |
8 November 1995 | Director's particulars changed (2 pages) |
8 November 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
30 November 1994 | Accounts for a small company made up to 31 May 1994 (8 pages) |
30 November 1994 | Accounts for a small company made up to 31 May 1994 (8 pages) |
20 December 1993 | Return made up to 22/11/93; full list of members
|
20 December 1993 | Return made up to 22/11/93; full list of members
|
8 December 1993 | Memorandum and Articles of Association (4 pages) |
8 December 1993 | Memorandum and Articles of Association (4 pages) |
26 November 1993 | Alter mem and arts (4 pages) |
26 November 1993 | Alter mem and arts (4 pages) |
16 December 1992 | Return made up to 22/11/92; full list of members (5 pages) |
16 December 1992 | Return made up to 22/11/92; full list of members (5 pages) |
12 December 1972 | Company name changed\certificate issued on 12/12/72 (2 pages) |
12 December 1972 | Company name changed\certificate issued on 12/12/72 (2 pages) |
29 June 1971 | Incorporation (13 pages) |
29 June 1971 | Certificate of incorporation (1 page) |
29 June 1971 | Certificate of incorporation (1 page) |
29 June 1971 | Incorporation (13 pages) |