Company NameT L (Tooling) Limited
DirectorRoy Philip Calvin
Company StatusDissolved
Company Number02842606
CategoryPrivate Limited Company
Incorporation Date5 August 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameRoy Philip Calvin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1998(5 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address15 Belgravia Gardens
Hale
Altrincham
Cheshire
WA15 0JT
Secretary NameHL Secretaries Limited (Corporation)
StatusCurrent
Appointed01 December 2000(7 years, 4 months after company formation)
Appointment Duration23 years, 5 months
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Director NameMr Nigel Anthony Averis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSouth View
Elmgrove Road West, Hardwicke
Gloucester
GL2 4PU
Wales
Director NameMr David Gillespie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(same day as company formation)
RoleProduction Manager
Correspondence Address12 Simmonds Road
Hucclecote
Gloucester
Gloucestershire
GL3 3JA
Wales
Director NamePaul Anthony Stone
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(same day as company formation)
RoleEngineer
Correspondence Address16 Millfields
Hucclecote
Gloucester
Gloucestershire
GL3 3NH
Wales
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Tennyson Avenue
Sutton Coldfield
West Midlands
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Tennyson Avenue
Sutton Coldfield
West Midlands
Director NameRoyston Paul Whitmore
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(same day as company formation)
RoleSales Executive
Correspondence Address34 Innsworth Lane
Longlevens
Gloucester
Gloucestershire
GL2 0DB
Wales
Secretary NameMr Nigel Anthony Averis
NationalityBritish
StatusResigned
Appointed05 August 1993(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSouth View
Elmgrove Road West, Hardwicke
Gloucester
GL2 4PU
Wales
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed05 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Tennyson Avenue
Sutton Coldfield
West Midlands
Director NameMr David Thomas Burton Graham
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wilders Moor Close Ellenbrook
Worsley
Manchester
M28 7GN
Secretary NameMr David Thomas Burton Graham
NationalityBritish
StatusResigned
Appointed12 November 1998(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wilders Moor Close Ellenbrook
Worsley
Manchester
M28 7GN
Director NameMr Brian Joseph Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2002)
RoleGroup Md
Country of ResidenceEngland
Correspondence AddressWhite Paddocks
Harwood Road Tottington
Bury
Lancashire
BL8 3PT
Director NameDavid Withers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingfisher Close
Durkar
Wakefield
West Yorkshire
WF4 3NE

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,032

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

23 September 2005Dissolved (1 page)
29 July 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
23 January 2004Liquidators statement of receipts and payments (5 pages)
4 August 2003Liquidators statement of receipts and payments (5 pages)
13 May 2003Director resigned (1 page)
29 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2002Appointment of a voluntary liquidator (1 page)
29 July 2002Statement of affairs (6 pages)
9 July 2002Registered office changed on 09/07/02 from: st james court brown street manchester M2 2JF (1 page)
23 May 2002Director resigned (1 page)
16 August 2001Return made up to 05/08/01; full list of members (7 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Full accounts made up to 30 April 2000 (10 pages)
28 January 2001Secretary resigned;director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
10 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Registered office changed on 09/01/01 from: baker tilly brazennose house lincoln square manchester M2 5BL (1 page)
9 January 2001New secretary appointed (2 pages)
10 August 2000Return made up to 05/08/00; full list of members (6 pages)
3 March 2000Full accounts made up to 30 April 1999 (10 pages)
25 January 2000Accounts for a small company made up to 30 June 1998 (4 pages)
7 September 1999Return made up to 05/08/99; full list of members (8 pages)
3 September 1999Declaration of assistance for shares acquisition (4 pages)
15 April 1999Declaration of assistance for shares acquisition (4 pages)
15 April 1999Director resigned (1 page)
10 April 1999Particulars of mortgage/charge (6 pages)
3 February 1999Director's particulars changed (1 page)
6 January 1999Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
22 December 1998New director appointed (3 pages)
7 December 1998Registered office changed on 07/12/98 from: south view elmgrove road west hardwicke gloucestershire GL2 6PU (1 page)
7 December 1998Auditor's resignation (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998New secretary appointed;new director appointed (3 pages)
4 December 1998Director resigned (1 page)
23 November 1998Memorandum and Articles of Association (5 pages)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1998Ad 05/11/98--------- £ si [email protected]=700 £ ic 1000/1700 (2 pages)
23 November 1998£ nc 1000/1700 02/11/98 (1 page)
29 September 1998Return made up to 05/08/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
8 September 1997Return made up to 05/08/97; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
21 August 1996Return made up to 05/08/96; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
24 July 1995Return made up to 05/08/95; no change of members (4 pages)
24 March 1995Director resigned (2 pages)
17 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)