Company NameWarhal Tools Limited
Company StatusDissolved
Company Number01289827
CategoryPrivate Limited Company
Incorporation Date8 December 1976(47 years, 5 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Eric Halliwell
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(14 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 19 February 2008)
RoleToolmaker
Correspondence Address41 Chestnut Avenue
Euxton
Chorley
Lancashire
PR7 6BP
Director NameMrs Hilda Halliwell
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(14 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 19 February 2008)
RoleSecretary
Correspondence Address41 Chestnut Avenue
Euxton
Chorley
Lancashire
PR7 6BP
Secretary NameMrs Hilda Halliwell
NationalityBritish
StatusClosed
Appointed31 July 1991(14 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address41 Chestnut Avenue
Euxton
Chorley
Lancashire
PR7 6BP
Director NameMark Halliwell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(24 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 19 February 2008)
RoleEngineer
Correspondence Address2 Peel Street
Chorley
Lancashire
PR7 2EF
Director NameMr Warren Halliwell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(24 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 19 February 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address37 Earlsway
Euxton
Chorley
Lancashire
PR7 6QA
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed30 October 2003(26 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 30 October 2003)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG

Location

Registered Address67 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£161,987
Cash£188,098
Current Liabilities£26,400

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
21 September 2007Application for striking-off (2 pages)
17 January 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
11 October 2006Registered office changed on 11/10/06 from: unit 9 bankfield mill quebec street bolton greater manchester BL5 2QG (1 page)
28 September 2006Return made up to 31/07/06; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
15 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
17 August 2005Return made up to 31/07/05; full list of members (4 pages)
19 August 2004Return made up to 31/07/04; full list of members (8 pages)
19 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
23 December 2003Nc inc already adjusted 30/10/03 (1 page)
23 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (2 pages)
10 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
14 September 2001Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
2 October 2000Return made up to 31/07/00; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 30 November 1999 (8 pages)
7 October 1999Return made up to 31/07/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
17 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (9 pages)
2 October 1996Return made up to 31/07/96; full list of members (6 pages)
2 October 1996Full accounts made up to 30 November 1995 (11 pages)
2 October 1995Full accounts made up to 30 November 1994 (11 pages)
25 September 1986Full accounts made up to 30 November 1985 (13 pages)
8 December 1976Incorporation (13 pages)