Company NameRail Tools Limited
Company StatusDissolved
Company Number04550464
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameColin Thomas Didcote
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Rockley Road
Sheffield
S6 1WN
Director NameMr Bhag Singh
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(5 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 06 November 2007)
RoleRail Tool Manufacturing
Country of ResidenceUnited Kingdom
Correspondence Address16 Queen Street
Buttershaw
Bradford
West Yorkshire
BD6 2HB
Secretary NameColin Thomas Didcote
NationalityBritish
StatusClosed
Appointed21 January 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address32 Rockley Road
Sheffield
S6 1WN
Secretary NameMr Gary David Froggatt
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brantingham Gardens
Bawtry
Doncaster
South Yorkshire
DN10 6XJ
Director NameMr Peter John Jillings
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(2 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 March 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWitham Wood
Marley Lane
Haslemere
Surrey
GU27 3PZ
Secretary NameCraig Russell Shore
NationalityBritish
StatusResigned
Appointed29 April 2003(7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 October 2003)
RoleCompany Director
Correspondence Address35 Kevin Grove
Hellaby
Rotherham
South Yorkshire
S66 8HF
Secretary NameAlexander James Didcote
NationalityBritish
StatusResigned
Appointed21 October 2003(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2005)
RoleAccountant
Correspondence Address32 Rockley Road
Sheffield
South Yorkshire
S6 1WN

Location

Registered AddressC/O Haines Watts
York House
York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
15 January 2007Notice of automatic end of Administration (19 pages)
11 January 2007Administrator's progress report (19 pages)
3 August 2006Administrator's progress report (20 pages)
10 March 2006Result of meeting of creditors (3 pages)
24 February 2006Statement of administrator's proposal (38 pages)
6 January 2006Appointment of an administrator (1 page)
6 January 2006Registered office changed on 06/01/06 from: gilbertson works jessel street sheffield south yorkshire S9 3HY (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
30 November 2004Return made up to 01/10/04; full list of members (7 pages)
30 November 2004Nc inc already adjusted 25/02/04 (1 page)
30 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2004Ad 25/02/04--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages)
23 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003New secretary appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: witham wood marley lane haslemere surrey GU27 3PZ (1 page)
10 May 2003Secretary resigned (1 page)
10 May 2003New secretary appointed (1 page)
2 April 2003Particulars of mortgage/charge (3 pages)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (2 pages)
14 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
14 January 2003Registered office changed on 14/01/03 from: 1 gilbertson works jessel street sheffield S9 3HY (1 page)
14 January 2003New director appointed (2 pages)