Company NameGhost Specialist Tools Limited
Company StatusDissolved
Company Number01537746
CategoryPrivate Limited Company
Incorporation Date8 January 1981(43 years, 4 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMrs Maureen Holmes
NationalityBritish
StatusClosed
Appointed08 June 1991(10 years, 5 months after company formation)
Appointment Duration16 years (closed 26 June 2007)
RoleCompany Director
Correspondence Address31 Morrell Road
Northenden
Manchester
Lancashire
M22 4WJ
Director NameReginald Holmes
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1994(13 years, 5 months after company formation)
Appointment Duration13 years (closed 26 June 2007)
RolePlumber
Correspondence Address7 Bazley Road
Northenden
Manchester
M22 4FL
Director NameMr Geoffrey Holmes
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 June 1994)
RoleHeating Engineer
Correspondence Address31 Morrell Road
Northenden
Manchester
Lancashire
M22 4WJ

Location

Registered AddressBramhall House
14 Ack La East, Bramhall
Stockport
Cheshire
SK7 2BY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£493
Cash£3
Current Liabilities£3,293

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
29 January 2007Application for striking-off (1 page)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2006Return made up to 08/06/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Return made up to 08/06/05; full list of members (2 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2004Return made up to 08/06/04; full list of members (6 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 July 2003Return made up to 08/06/03; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 June 2002Return made up to 08/06/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 June 2001Return made up to 08/06/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 June 2000Return made up to 08/06/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 June 1999Return made up to 08/06/99; no change of members
  • 363(287) ‐ Registered office changed on 15/06/99
(4 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 July 1998Return made up to 08/06/98; full list of members (6 pages)
5 February 1998Full accounts made up to 31 March 1997 (10 pages)
15 July 1997Return made up to 08/06/97; full list of members (6 pages)
3 July 1996Return made up to 08/06/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
19 June 1995Return made up to 08/06/95; full list of members (6 pages)