Company NameClare Tooling Systems Limited
DirectorAdam Smith
Company StatusActive
Company Number01795784
CategoryPrivate Limited Company
Incorporation Date29 February 1984(40 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adam Smith
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(25 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHartford House Weston Street
Bolton
BL3 2AW
Secretary NameAmanda Smith
StatusCurrent
Appointed01 February 2010(25 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressHartford House Weston Street
Bolton
BL3 2AW
Director NameJudith Anne Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(8 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 February 2010)
RoleCompany Director
Correspondence AddressButcher Acre Farm Bury Old Road
Walmersley
Bury
Lancashire
BL9 6SY
Director NameLeslie Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(8 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 February 2010)
RoleEngineer
Correspondence AddressWoodlands Alexander Drive
Douglas
Isle Of Man
IM2 3QU
Secretary NameJudith Anne Smith
NationalityBritish
StatusResigned
Appointed11 July 1992(8 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 February 2010)
RoleCompany Director
Correspondence AddressWoodlands Alexander Drive
Douglas
Isle Of Man
IM2 3QU

Contact

Telephone0161 8340500
Telephone regionManchester

Location

Registered AddressHartford House
Weston Street
Bolton
BL3 2AW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Leslie Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£11,357

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

14 June 1993Delivered on: 17 June 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 December 2020Compulsory strike-off action has been discontinued (1 page)
7 December 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
26 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
11 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (3 pages)
30 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
5 May 2010Annual return made up to 11 July 2009 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 11 July 2009 with a full list of shareholders (4 pages)
7 April 2010Appointment of Amanda Smith as a secretary (1 page)
7 April 2010Termination of appointment of Judith Smith as a director (1 page)
7 April 2010Appointment of Adam Smith as a director (2 pages)
7 April 2010Appointment of Adam Smith as a director (2 pages)
7 April 2010Termination of appointment of Leslie Smith as a director (1 page)
7 April 2010Appointment of Amanda Smith as a secretary (1 page)
7 April 2010Termination of appointment of Judith Smith as a director (1 page)
7 April 2010Termination of appointment of Leslie Smith as a director (1 page)
7 April 2010Termination of appointment of Judith Smith as a secretary (1 page)
7 April 2010Termination of appointment of Judith Smith as a secretary (1 page)
22 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
4 November 2009Annual return made up to 11 July 2008 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 11 July 2008 with a full list of shareholders (4 pages)
3 November 2009Secretary's details changed for Judith Anne Smith on 3 April 2006 (1 page)
3 November 2009Annual return made up to 11 July 2006 with a full list of shareholders (4 pages)
3 November 2009Secretary's details changed for Judith Anne Smith on 3 April 2006 (1 page)
3 November 2009Secretary's details changed for Judith Anne Smith on 3 April 2006 (1 page)
3 November 2009Director's details changed for Leslie Smith on 3 April 2006 (1 page)
3 November 2009Secretary's details changed for Judith Anne Smith on 3 April 2006 (1 page)
3 November 2009Annual return made up to 11 July 2007 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 11 July 2007 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Leslie Smith on 3 April 2006 (1 page)
3 November 2009Secretary's details changed for Judith Anne Smith on 3 April 2006 (1 page)
3 November 2009Director's details changed for Leslie Smith on 3 April 2006 (1 page)
3 November 2009Annual return made up to 11 July 2006 with a full list of shareholders (4 pages)
3 November 2009Secretary's details changed for Judith Anne Smith on 3 April 2006 (1 page)
21 October 2009Registered office address changed from C/O Clare Collets Limited Excelsior Works Hulme Hall Road Manchester M15 4LY on 21 October 2009 (2 pages)
21 October 2009Registered office address changed from C/O Clare Collets Limited Excelsior Works Hulme Hall Road Manchester M15 4LY on 21 October 2009 (2 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
5 September 2005Return made up to 11/07/05; full list of members (7 pages)
5 September 2005Return made up to 11/07/05; full list of members (7 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
2 December 2004Return made up to 11/07/04; full list of members (7 pages)
2 December 2004Return made up to 11/07/04; full list of members (7 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
3 October 2003Return made up to 11/07/03; full list of members (7 pages)
3 October 2003Return made up to 11/07/03; full list of members (7 pages)
4 March 2003Return made up to 11/07/02; full list of members (7 pages)
4 March 2003Return made up to 11/07/02; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
12 September 2001Return made up to 11/07/01; full list of members (6 pages)
12 September 2001Return made up to 11/07/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (3 pages)
30 January 2001Full accounts made up to 31 March 2000 (3 pages)
30 January 2000Full accounts made up to 31 March 1999 (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (6 pages)
20 July 1999Return made up to 11/07/99; no change of members (4 pages)
20 July 1999Return made up to 11/07/99; no change of members (4 pages)
19 October 1998Full accounts made up to 31 March 1998 (8 pages)
19 October 1998Full accounts made up to 31 March 1998 (8 pages)
14 September 1998Return made up to 11/07/98; no change of members (4 pages)
14 September 1998Return made up to 11/07/98; no change of members (4 pages)
2 February 1998Auditor's resignation (1 page)
2 February 1998Auditor's resignation (1 page)
25 January 1998Full accounts made up to 31 March 1997 (10 pages)
25 January 1998Full accounts made up to 31 March 1997 (10 pages)
5 December 1997Return made up to 11/07/97; full list of members (6 pages)
5 December 1997Return made up to 11/07/97; full list of members (6 pages)
17 February 1997Full accounts made up to 31 March 1996 (12 pages)
17 February 1997Full accounts made up to 31 March 1996 (12 pages)
21 January 1997Return made up to 11/07/95; no change of members (4 pages)
21 January 1997Return made up to 11/07/95; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)