Company NameTool Technology Sales Limited
Company StatusDissolved
Company Number03907243
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameIan Clements
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Carawood Close
Shevington
Wigan
Lancashire
WN6 8DP
Secretary NameMiss Jean Richardson
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Carawood Close
Shevington
Wigan
Greater Manchester
WN6 8DP
Director NameMiss Jean Richardson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(4 months after company formation)
Appointment Duration2 years, 8 months (closed 21 January 2003)
RoleCompany Director
Correspondence Address2 Carawood Close
Shevington
Wigan
Greater Manchester
WN6 8DP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1st Floor Unit 5
Crossford Court, Dane Road
Sale
Cheshire
M33 7BZ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,212
Cash£8,181
Current Liabilities£8,390

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
27 August 2002Application for striking-off (1 page)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 November 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
9 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 February 2001Registered office changed on 19/02/01 from: dte house hollins lane bury lancashire BL9 8AT (1 page)
17 January 2001Return made up to 14/01/01; full list of members (6 pages)
2 June 2000New director appointed (2 pages)
18 February 2000Ad 24/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 January 2000Incorporation (14 pages)